PEMBROKE PARK RESIDENTS ASSOCIATION CO LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 2TG

Company number 03578967
Status Active
Incorporation Date 10 June 1998
Company Type Private Limited Company
Address 50 WOODVILLE DRIVE, PORTSMOUTH, ENGLAND, PO1 2TG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 30 March 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 45 ; Micro company accounts made up to 30 March 2015. The most likely internet sites of PEMBROKE PARK RESIDENTS ASSOCIATION CO LIMITED are www.pembrokeparkresidentsassociationco.co.uk, and www.pembroke-park-residents-association-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Pembroke Park Residents Association Co Limited is a Private Limited Company. The company registration number is 03578967. Pembroke Park Residents Association Co Limited has been working since 10 June 1998. The present status of the company is Active. The registered address of Pembroke Park Residents Association Co Limited is 50 Woodville Drive Portsmouth England Po1 2tg. . MURPHIE, John Dermot Douglas is a Secretary of the company. KOONER, Michael David is a Director of the company. MURPHIE, John Dermot Douglas is a Director of the company. Secretary APEX SECRETARIES LIMITED has been resigned. Secretary PAYNE, Stephen Philip has been resigned. Secretary SHAW, Ian Dudley has been resigned. Director APEX DIRECTORS LIMITED has been resigned. Director CHERNIN, Jack, Doctor has been resigned. Director LININGTON, Miles Julian Gordon has been resigned. Director MURPHIE, John Dermot Douglas has been resigned. Director PAYNE, Stephen Philip has been resigned. Director SHAW, Ian Dudley has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MURPHIE, John Dermot Douglas
Appointed Date: 01 November 2015

Director
KOONER, Michael David
Appointed Date: 31 October 2015
78 years old

Director
MURPHIE, John Dermot Douglas
Appointed Date: 31 October 2015
67 years old

Resigned Directors

Secretary
APEX SECRETARIES LIMITED
Resigned: 21 September 1999
Appointed Date: 10 June 1998

Secretary
PAYNE, Stephen Philip
Resigned: 31 October 2015
Appointed Date: 16 October 2007

Secretary
SHAW, Ian Dudley
Resigned: 13 September 2007
Appointed Date: 21 September 1999

Director
APEX DIRECTORS LIMITED
Resigned: 21 September 1999
Appointed Date: 10 June 1998

Director
CHERNIN, Jack, Doctor
Resigned: 04 May 2007
Appointed Date: 21 September 1999
89 years old

Director
LININGTON, Miles Julian Gordon
Resigned: 31 October 2015
Appointed Date: 01 July 2007
78 years old

Director
MURPHIE, John Dermot Douglas
Resigned: 01 March 2002
Appointed Date: 19 October 2000
67 years old

Director
PAYNE, Stephen Philip
Resigned: 31 October 2015
Appointed Date: 16 October 2007
66 years old

Director
SHAW, Ian Dudley
Resigned: 13 September 2007
Appointed Date: 21 September 1999
76 years old

PEMBROKE PARK RESIDENTS ASSOCIATION CO LIMITED Events

26 Nov 2016
Micro company accounts made up to 30 March 2016
09 Aug 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 45

28 Dec 2015
Micro company accounts made up to 30 March 2015
02 Nov 2015
Registered office address changed from 50 Woodville Drive Woodville Drive Portsmouth PO1 2TG England to 50 Woodville Drive Portsmouth PO1 2TG on 2 November 2015
02 Nov 2015
Termination of appointment of Stephen Philip Payne as a secretary on 31 October 2015
...
... and 51 more events
30 Sep 1999
Director resigned
30 Sep 1999
Registered office changed on 30/09/99 from: chancery house york road birmingham west midlands B23 6TF
09 Sep 1999
Accounts for a dormant company made up to 30 June 1999
09 Sep 1999
Return made up to 10/06/99; full list of members
10 Jun 1998
Incorporation