C.G. PEARCE LIMITED
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA61 2BP
Company number 04452871
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address 45 HIGH STREET, HAVERFORDWEST, DYFED, WALES, SA61 2BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 044528710001, created on 10 March 2017; Termination of appointment of Jamie Christopher Pearce as a director on 10 June 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of C.G. PEARCE LIMITED are www.cgpearce.co.uk, and www.c-g-pearce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.3 miles; to Clarbeston Road Rail Station is 5 miles; to Pembroke Dock Rail Station is 7.6 miles; to Pembroke Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C G Pearce Limited is a Private Limited Company. The company registration number is 04452871. C G Pearce Limited has been working since 31 May 2002. The present status of the company is Active. The registered address of C G Pearce Limited is 45 High Street Haverfordwest Dyfed Wales Sa61 2bp. . PEARCE, Emma is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary PEARCE, Bernadette Ann has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director PEARCE, Bernadette Ann has been resigned. Director PEARCE, Christopher Gerald has been resigned. Director PEARCE, Jamie Christopher has been resigned. Director PEARCE, Shane Gerald has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PEARCE, Emma
Appointed Date: 06 May 2016
48 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 31 May 2002
Appointed Date: 31 May 2002

Secretary
PEARCE, Bernadette Ann
Resigned: 31 March 2016
Appointed Date: 31 May 2002

Nominee Director
LAZARUS, Harry Pierre
Resigned: 31 May 2002
Appointed Date: 31 May 2002
88 years old

Director
PEARCE, Bernadette Ann
Resigned: 31 March 2016
Appointed Date: 31 May 2002
75 years old

Director
PEARCE, Christopher Gerald
Resigned: 31 March 2016
Appointed Date: 31 May 2002
77 years old

Director
PEARCE, Jamie Christopher
Resigned: 10 June 2016
Appointed Date: 30 March 2016
53 years old

Director
PEARCE, Shane Gerald
Resigned: 24 September 2004
Appointed Date: 18 September 2003
51 years old

C.G. PEARCE LIMITED Events

14 Mar 2017
Registration of charge 044528710001, created on 10 March 2017
05 Jul 2016
Termination of appointment of Jamie Christopher Pearce as a director on 10 June 2016
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

25 May 2016
Registered office address changed from Hop Gardens, Fernhill Road Merlins Bridge Haverfordwest Pembrokshire SA62 4ES to 45 High Street Haverfordwest Dyfed SA61 2BP on 25 May 2016
...
... and 45 more events
12 Jun 2002
New director appointed
12 Jun 2002
Registered office changed on 12/06/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
12 Jun 2002
Secretary resigned
12 Jun 2002
Director resigned
31 May 2002
Incorporation

C.G. PEARCE LIMITED Charges

10 March 2017
Charge code 0445 2871 0001
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Finance Wales Investments (10) LTD
Description: Contains fixed charge…