PEMAR LIMITED
FORMBY ADVANCE LIFTS MOBILITY LIMITED ADVANCE LIFTS (UK) LIMITED

Hellopages » Merseyside » Sefton » L37 1PY

Company number 03759366
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address 57 HARINGTON ROAD, FORMBY, MERSEYSIDE, L37 1PY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Termination of appointment of Margaret Baxter as a director on 12 August 2016; Termination of appointment of Peter John Baxter as a director on 12 August 2016. The most likely internet sites of PEMAR LIMITED are www.pemar.co.uk, and www.pemar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Pemar Limited is a Private Limited Company. The company registration number is 03759366. Pemar Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of Pemar Limited is 57 Harington Road Formby Merseyside L37 1py. . BAXTER, John is a Secretary of the company. BAXTER, John is a Director of the company. CAMERON, Jillian is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ASHTON, Thomas Chadwick has been resigned. Director BAXTER, Margaret has been resigned. Director BAXTER, Peter John has been resigned. Director CAMMISH, Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BAXTER, John
Appointed Date: 26 April 1999

Director
BAXTER, John
Appointed Date: 14 April 2015
58 years old

Director
CAMERON, Jillian
Appointed Date: 14 April 2015
62 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 April 1999
Appointed Date: 26 April 1999

Director
ASHTON, Thomas Chadwick
Resigned: 30 June 2009
Appointed Date: 04 May 2004
82 years old

Director
BAXTER, Margaret
Resigned: 12 August 2016
Appointed Date: 26 April 1999
90 years old

Director
BAXTER, Peter John
Resigned: 12 August 2016
Appointed Date: 26 April 1999
89 years old

Director
CAMMISH, Peter
Resigned: 30 June 2009
Appointed Date: 04 May 2004
61 years old

PEMAR LIMITED Events

06 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
12 Aug 2016
Termination of appointment of Margaret Baxter as a director on 12 August 2016
12 Aug 2016
Termination of appointment of Peter John Baxter as a director on 12 August 2016
29 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 54 more events
13 Feb 2001
Accounts for a small company made up to 30 April 2000
31 May 2000
Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed

17 May 1999
Ad 26/04/99--------- £ si 98@1=98 £ ic 2/100
30 Apr 1999
Secretary resigned
26 Apr 1999
Incorporation

PEMAR LIMITED Charges

4 September 2007
Debenture
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 May 2005
Guarantee & debenture
Delivered: 2 June 2005
Status: Satisfied on 18 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…