PBMC LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 5PR

Company number 03054442
Status Active
Incorporation Date 9 May 1995
Company Type Private Limited Company
Address 337 BATH ROAD, SLOUGH, BERKSHIRE, SL1 5PR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 200 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of PBMC LIMITED are www.pbmc.co.uk, and www.pbmc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Pbmc Limited is a Private Limited Company. The company registration number is 03054442. Pbmc Limited has been working since 09 May 1995. The present status of the company is Active. The registered address of Pbmc Limited is 337 Bath Road Slough Berkshire Sl1 5pr. . BENNETT, Paul Anthony is a Director of the company. Secretary BENNETT, Jacqueline Helene has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALLEN, Mark Christopher has been resigned. Director BENNETT, Doreen Elizabeth has been resigned. Director BENNETT, Jacqueline Helene has been resigned. Director BENNETT, Paul Anthony has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BENNETT, Paul Anthony
Appointed Date: 01 April 2014
60 years old

Resigned Directors

Secretary
BENNETT, Jacqueline Helene
Resigned: 13 May 2011
Appointed Date: 09 May 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 May 1995
Appointed Date: 09 May 1995

Director
ALLEN, Mark Christopher
Resigned: 01 April 2014
Appointed Date: 14 March 2011
63 years old

Director
BENNETT, Doreen Elizabeth
Resigned: 06 February 2003
Appointed Date: 06 April 1999
80 years old

Director
BENNETT, Jacqueline Helene
Resigned: 20 April 2011
Appointed Date: 31 May 2001
58 years old

Director
BENNETT, Paul Anthony
Resigned: 20 April 2011
Appointed Date: 09 May 1995
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 May 1995
Appointed Date: 09 May 1995

PBMC LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
26 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200

28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 166 more events
11 Mar 1997
Registered office changed on 11/03/97 from: knoll house knoll road camberley GU15 3SY
17 Jun 1996
Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed

31 May 1995
Secretary resigned;new secretary appointed
31 May 1995
Director resigned;new director appointed
09 May 1995
Incorporation

PBMC LIMITED Charges

5 June 2008
Legal charge
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 henry street shildon durham; by way of fixed charge, the…
28 April 2008
Legal charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 newton street together with the f/h reversion of 10…
28 April 2008
Legal charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 old blackett house old blackett street catchgate stanley…
24 April 2008
Legal charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 the oval west cornforth county durham by way of fixed…
24 April 2008
Legal charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 the oval west cornforth county durham by way of fixed…
2 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 poplar street south moor stanley durham by way of fixed…
2 April 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied on 2 September 2009
Persons entitled: National Westminster Bank PLC
Description: 14 old blackett house, old blackett street, catchgate…
2 April 2008
Legal charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 bircham street, south moor, durham by way of fixed…
2 April 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied on 2 September 2009
Persons entitled: National Westminster Bank PLC
Description: 34 mainsforth terrace, west hendon, sunderland by way of…
12 March 2008
Legal charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: No 1 iona road gateshead tyne & wear by way of fixed…
12 March 2008
Legal charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: No.3 Iona road gateshead tyne & wear by way of fixed…
12 December 2007
Legal charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 new front street annfield plain stanley durham. By way of…
10 September 2007
Legal charge
Delivered: 11 September 2007
Status: Satisfied on 4 July 2008
Persons entitled: National Westminster Bank PLC
Description: 22 osborne road hartlepool. By way of fixed charge the…
7 August 2007
Legal charge
Delivered: 21 August 2007
Status: Satisfied on 4 July 2008
Persons entitled: National Westminster Bank PLC
Description: 165 charles street t/n TY29021,. By way of fixed charge the…
6 June 2007
Legal charge
Delivered: 7 June 2007
Status: Satisfied on 4 July 2008
Persons entitled: National Westminster Bank PLC
Description: 61 laburnum road west cornforth ferryhill county durham. By…
30 May 2007
Legal charge
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 foss way south shields tyne and wear. By way of fixed…
13 April 2007
Legal charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 elder square ashington northumberland. By way of fixed…
16 February 2007
Legal charge
Delivered: 17 February 2007
Status: Satisfied on 4 July 2008
Persons entitled: National Westminster Bank PLC
Description: 10 dalton terrace wheatley hill county durham. By way of…
26 January 2007
Legal charge
Delivered: 27 January 2007
Status: Satisfied on 4 July 2008
Persons entitled: National Westminster Bank PLC
Description: 22 church street coundon bishop auckland county durham. By…
4 January 2007
Legal charge
Delivered: 11 January 2007
Status: Satisfied on 4 July 2008
Persons entitled: National Westminster Bank PLC
Description: 27 dale street cambois blyth northumberland. By way of…
9 June 2006
Legal charge
Delivered: 13 June 2006
Status: Satisfied on 4 July 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a 15 rutherford terrace, ferryhil, durham…
9 June 2006
Legal charge
Delivered: 13 June 2006
Status: Satisfied on 2 September 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a 51 warkworth street, lemington, newcastle…
9 June 2006
Legal charge
Delivered: 13 June 2006
Status: Satisfied on 4 July 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a 5 to 9 raby street, gateshead, tyne and…
26 May 2006
Legal charge
Delivered: 9 June 2006
Status: Satisfied on 4 July 2008
Persons entitled: National Westminster Bank PLC
Description: 14 and 16 brinkburn avenue gateshead tyne and wear. By way…
20 January 2005
Legal charge
Delivered: 27 January 2005
Status: Satisfied on 4 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H belmont house broomside lane belmont durham t/n…
12 July 2004
Debenture
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 2 September 2004
Persons entitled: National Westminster Bank PLC
Description: 40 suggitt street hartlepool, 41 waldon street hartlepool…
14 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 2 September 2004
Persons entitled: National Westminster Bank PLC
Description: 18 kendal road hartlepool, 55 kent close redcar, 36 marston…
10 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 2 September 2004
Persons entitled: National Westminster Bank PLC
Description: 22 alderson street hartlepool, 37 alston street hartlepool…
11 July 2003
Legal charge
Delivered: 18 July 2003
Status: Satisfied on 14 December 2004
Persons entitled: Paragon Mortgages Limited
Description: 12 marshall avenue middlesbrough cleveland TS3 9AS.
3 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied on 4 July 2008
Persons entitled: Paragon Mortgages Limited
Description: 2A esk street middlesbrough cleveland.
26 June 2003
Legal charge
Delivered: 2 July 2003
Status: Satisfied on 14 December 2004
Persons entitled: Paragon Mortgages Limited
Description: 35 st aidans street gateshead tyne and wear.
26 June 2003
Legal charge
Delivered: 2 July 2003
Status: Satisfied on 4 July 2008
Persons entitled: Paragon Mortgages Limited
Description: 20 keppel street gateshead tyne and wear.
26 June 2003
Legal charge
Delivered: 2 July 2003
Status: Satisfied on 14 December 2004
Persons entitled: Paragon Mortgages Limited
Description: 29 florence avenue gateshead tyne and wear.
26 June 2003
Legal charge
Delivered: 2 July 2003
Status: Satisfied on 14 December 2004
Persons entitled: Paragon Mortgages Limited
Description: 213 rectory road gateshead tyne and wear.
27 May 2003
Legal charge
Delivered: 29 May 2003
Status: Satisfied on 14 December 2004
Persons entitled: Paragon Mortgages Limited
Description: 10 bentinck crescent elswick road benwell newcastle upon…
23 May 2003
Legal charge
Delivered: 29 May 2003
Status: Satisfied on 14 December 2004
Persons entitled: Paragon Mortgages Limited
Description: 78 saltwell place gateshead tyne and wear NE8 4QY.
15 May 2003
Legal charge
Delivered: 22 May 2003
Status: Satisfied on 14 December 2004
Persons entitled: Paragon Mortgages Limited
Description: The f/h land and premises k/a 115 londonderry road…
15 May 2003
Legal charge
Delivered: 22 May 2003
Status: Satisfied on 14 December 2004
Persons entitled: Paragon Mortgages Limited
Description: F/H land and premises k/a 29 homerton road pallister park…
29 April 2003
Legal charge
Delivered: 7 May 2003
Status: Satisfied on 14 December 2004
Persons entitled: Paragon Mortgages Limited
Description: 1 george street ashington northumberland NE63 9HJ.
9 April 2003
Legal charge
Delivered: 17 April 2003
Status: Satisfied on 14 December 2004
Persons entitled: Paragon Mortgages Limited
Description: F/H land and premises 179 and 179 1/2 woodhorn road…
28 February 2003
Legal charge
Delivered: 22 August 2003
Status: Satisfied on 14 December 2004
Persons entitled: Paragon Mortgages Limited
Description: F/H land being 33 and 35 dixon street gateshead tyne and…

Similar Companies

PBM WHITE LTD PBM0 LTD PBMD ENGINEERING LIMITED PBME LIMITED PBMERAI LTD PBMERAL LTD PBMERAR LTD