PMHL REALISATIONS LIMITED
LYNROYLE WAY ROCHDALE PENNINE MANOR HOTEL LIMITED VOTESHIELD LIMITED

Hellopages » Greater Manchester » Rochdale » OL11 3EX
Company number 04413206
Status Active
Incorporation Date 10 April 2002
Company Type Private Limited Company
Address UNIT F, ROYAL PENNINE TRADING ESTATE, LYNROYLE WAY ROCHDALE, LANCASHIRE, OL11 3EX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Micro company accounts made up to 30 September 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of PMHL REALISATIONS LIMITED are www.pmhlrealisations.co.uk, and www.pmhl-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Fairfield Rail Station is 8.8 miles; to Guide Bridge Rail Station is 8.9 miles; to Gorton Rail Station is 8.9 miles; to Belle Vue Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pmhl Realisations Limited is a Private Limited Company. The company registration number is 04413206. Pmhl Realisations Limited has been working since 10 April 2002. The present status of the company is Active. The registered address of Pmhl Realisations Limited is Unit F Royal Pennine Trading Estate Lynroyle Way Rochdale Lancashire Ol11 3ex. The company`s financial liabilities are £9.34k. It is £-2.45k against last year. And the total assets are £9.34k, which is £-2.45k against last year. BRIERLEY, Clifford is a Director of the company. Secretary COSGROVE, Victoria has been resigned. Secretary HIRST, Karen has been resigned. Secretary OWEN, Anthony has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BRIERLEY, Maxwell James has been resigned. Director BROADBENT, Robert David Victor has been resigned. Director HIRST, Karen has been resigned. Director PICKFORD, Rachel has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director STANLEY, Audrey has been resigned. The company operates in "Hotels and similar accommodation".


pmhl realisations Key Finiance

LIABILITIES £9.34k
-21%
CASH n/a
TOTAL ASSETS £9.34k
-21%
All Financial Figures

Current Directors

Director
BRIERLEY, Clifford
Appointed Date: 20 August 2007
75 years old

Resigned Directors

Secretary
COSGROVE, Victoria
Resigned: 16 April 2014
Appointed Date: 23 October 2012

Secretary
HIRST, Karen
Resigned: 20 August 2007
Appointed Date: 26 April 2002

Secretary
OWEN, Anthony
Resigned: 23 October 2012
Appointed Date: 20 August 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 26 April 2002
Appointed Date: 10 April 2002

Director
BRIERLEY, Maxwell James
Resigned: 16 April 2014
Appointed Date: 20 August 2007
51 years old

Director
BROADBENT, Robert David Victor
Resigned: 20 August 2007
Appointed Date: 26 April 2002
71 years old

Director
HIRST, Karen
Resigned: 20 August 2007
Appointed Date: 07 July 2004
70 years old

Director
PICKFORD, Rachel
Resigned: 20 August 2007
Appointed Date: 07 July 2004
56 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 26 April 2002
Appointed Date: 10 April 2002

Director
STANLEY, Audrey
Resigned: 20 August 2007
Appointed Date: 07 July 2004
73 years old

PMHL REALISATIONS LIMITED Events

23 Jun 2016
Micro company accounts made up to 30 September 2015
21 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000

27 Apr 2015
Total exemption small company accounts made up to 30 September 2014
24 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000

06 Jan 2015
Termination of appointment of Maxwell James Brierley as a director on 16 April 2014
...
... and 58 more events
16 May 2002
Secretary resigned
16 May 2002
Director resigned
30 Apr 2002
Registered office changed on 30/04/02 from: 120 east road london N1 6AA
29 Apr 2002
Company name changed voteshield LIMITED\certificate issued on 29/04/02
10 Apr 2002
Incorporation

PMHL REALISATIONS LIMITED Charges

17 June 2002
Debenture
Delivered: 20 June 2002
Status: Satisfied on 17 December 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2002
Legal charge of licenced premises
Delivered: 18 June 2002
Status: Satisfied on 17 December 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a pennine manor…