PINEOAK REMANCO LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 3NJ

Company number 04946701
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address STONE HOUSE, 12-13 CHURCH STREET, TWICKENHAM, MIDDLESEX, TW1 3NJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 23 June 2015. The most likely internet sites of PINEOAK REMANCO LIMITED are www.pineoakremanco.co.uk, and www.pineoak-remanco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Pineoak Remanco Limited is a Private Limited Company. The company registration number is 04946701. Pineoak Remanco Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Pineoak Remanco Limited is Stone House 12 13 Church Street Twickenham Middlesex Tw1 3nj. . BREWER, Jennifer Ellen is a Secretary of the company. ANDREWS, John Michael is a Director of the company. BREWER, Jennifer Ellen is a Director of the company. LESLIE, Iain Martin is a Director of the company. MCNUTT, Paul Leonard is a Director of the company. Secretary BROWN, Alec Charles has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BREWER, Jennifer Ellen
Appointed Date: 14 January 2009

Director
ANDREWS, John Michael
Appointed Date: 11 November 2003
58 years old

Director
BREWER, Jennifer Ellen
Appointed Date: 11 November 2003
77 years old

Director
LESLIE, Iain Martin
Appointed Date: 11 November 2003
69 years old

Director
MCNUTT, Paul Leonard
Appointed Date: 11 November 2003
66 years old

Resigned Directors

Secretary
BROWN, Alec Charles
Resigned: 14 January 2009
Appointed Date: 11 November 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

PINEOAK REMANCO LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 23 June 2016
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 23 June 2015
29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000

05 Nov 2014
Total exemption small company accounts made up to 23 June 2014
...
... and 44 more events
19 Nov 2003
New director appointed
03 Nov 2003
Secretary resigned
03 Nov 2003
Director resigned
03 Nov 2003
Registered office changed on 03/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN
29 Oct 2003
Incorporation

PINEOAK REMANCO LIMITED Charges

17 December 2004
Debenture
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2004
Legal charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property stone house (formerly remanco house) 12 and 13…