PIMPERNEL WHARF LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7RP

Company number 05461478
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address BANCROFT PLACE, 10 BANCROFT ROAD, REIGATE, SURREY, RH2 7RP
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Registration of charge 054614780002, created on 23 December 2015. The most likely internet sites of PIMPERNEL WHARF LIMITED are www.pimpernelwharf.co.uk, and www.pimpernel-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Pimpernel Wharf Limited is a Private Limited Company. The company registration number is 05461478. Pimpernel Wharf Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of Pimpernel Wharf Limited is Bancroft Place 10 Bancroft Road Reigate Surrey Rh2 7rp. . EDWARDS, Paul David is a Director of the company. GREENAWAY, Mark is a Director of the company. STUART, Alfred John is a Director of the company. STUART, Daniel is a Director of the company. Secretary STUART, Lisa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Director
EDWARDS, Paul David
Appointed Date: 14 May 2015
49 years old

Director
GREENAWAY, Mark
Appointed Date: 14 May 2015
67 years old

Director
STUART, Alfred John
Appointed Date: 24 May 2005
70 years old

Director
STUART, Daniel
Appointed Date: 14 May 2015
38 years old

Resigned Directors

Secretary
STUART, Lisa
Resigned: 14 March 2012
Appointed Date: 24 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

PIMPERNEL WHARF LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
31 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

23 Dec 2015
Registration of charge 054614780002, created on 23 December 2015
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Appointment of Mr Mark Greenaway as a director on 14 May 2015
...
... and 27 more events
29 Mar 2007
Total exemption small company accounts made up to 31 March 2006
19 Mar 2007
Accounting reference date shortened from 31/05/06 to 31/03/06
09 Jun 2006
Return made up to 24/05/06; full list of members
24 May 2005
Secretary resigned
24 May 2005
Incorporation

PIMPERNEL WHARF LIMITED Charges

23 December 2015
Charge code 0546 1478 0002
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
24 May 2010
Debenture
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…