SYCAMORE HOMES (PEMBS) LIMITED
HAVERFORDWEST OPTIC (UK) SERVICES LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA61 2HH

Company number 04555073
Status Active
Incorporation Date 7 October 2002
Company Type Private Limited Company
Address 5 SYCAMORE GROVE, SLADE LANE, HAVERFORDWEST, DYFED, SA61 2HH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 100 . The most likely internet sites of SYCAMORE HOMES (PEMBS) LIMITED are www.sycamorehomespembs.co.uk, and www.sycamore-homes-pembs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.6 miles; to Clarbeston Road Rail Station is 5 miles; to Pembroke Dock Rail Station is 8 miles; to Pembroke Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sycamore Homes Pembs Limited is a Private Limited Company. The company registration number is 04555073. Sycamore Homes Pembs Limited has been working since 07 October 2002. The present status of the company is Active. The registered address of Sycamore Homes Pembs Limited is 5 Sycamore Grove Slade Lane Haverfordwest Dyfed Sa61 2hh. . GRIFFITHS, David is a Secretary of the company. BREEN, David is a Director of the company. GRIFFITHS, David is a Director of the company. Secretary GRIFFITHS, Jane Alice has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DAVIES, Jeremy has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GRIFFITHS, David
Appointed Date: 22 August 2006

Director
BREEN, David
Appointed Date: 22 August 2006
67 years old

Director
GRIFFITHS, David
Appointed Date: 07 October 2002
71 years old

Resigned Directors

Secretary
GRIFFITHS, Jane Alice
Resigned: 22 August 2006
Appointed Date: 07 October 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Director
DAVIES, Jeremy
Resigned: 14 May 2007
Appointed Date: 22 August 2006
69 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Persons With Significant Control

Mr David Griffiths
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYCAMORE HOMES (PEMBS) LIMITED Events

05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100

...
... and 39 more events
22 Oct 2002
Secretary resigned
22 Oct 2002
New director appointed
22 Oct 2002
New secretary appointed
22 Oct 2002
Registered office changed on 22/10/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
07 Oct 2002
Incorporation

SYCAMORE HOMES (PEMBS) LIMITED Charges

22 December 2011
Legal mortgage
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 pembroke street, pembroke dock, pembroke all plant and…
22 December 2011
Mortgage debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
12 September 2007
Legal mortgage
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 7 pembroke street pembroke dock. With the…
10 April 2007
Debenture
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…