POLLBURY INVESTMENTS LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2HN

Company number 00741859
Status Active
Incorporation Date 23 November 1962
Company Type Private Limited Company
Address KEBBELL HOUSE, 21 LONDON END, BEACONSFIELD, ENGLAND, HP9 2HN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Katherine Elizabeth Jane Livingstone-Learmonth as a director on 30 September 2016. The most likely internet sites of POLLBURY INVESTMENTS LIMITED are www.pollburyinvestments.co.uk, and www.pollbury-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. Pollbury Investments Limited is a Private Limited Company. The company registration number is 00741859. Pollbury Investments Limited has been working since 23 November 1962. The present status of the company is Active. The registered address of Pollbury Investments Limited is Kebbell House 21 London End Beaconsfield England Hp9 2hn. . JENNAWAY, Simon is a Secretary of the company. KEBBELL, Nicolas Rowland Macdonald is a Director of the company. NEWPORT, Denise Hilary Ann is a Director of the company. Secretary HAWKINS, Andrew Philip has been resigned. Secretary SEAHOLME, David John has been resigned. Director HARTWELL, Anita Meryl has been resigned. Director KEBBELL, Thomas Reginald Dion has been resigned. Director LIVINGSTONE-LEARMONTH, Katherine Elizabeth Jane has been resigned. Director SEAHOLME, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JENNAWAY, Simon
Appointed Date: 20 August 2013

Director
KEBBELL, Nicolas Rowland Macdonald
Appointed Date: 22 December 2003
73 years old

Director

Resigned Directors

Secretary
HAWKINS, Andrew Philip
Resigned: 20 August 2013
Appointed Date: 01 January 2006

Secretary
SEAHOLME, David John
Resigned: 01 January 2006

Director
HARTWELL, Anita Meryl
Resigned: 04 April 2007
79 years old

Director
KEBBELL, Thomas Reginald Dion
Resigned: 13 February 2009
105 years old

Director
LIVINGSTONE-LEARMONTH, Katherine Elizabeth Jane
Resigned: 30 September 2016
76 years old

Director
SEAHOLME, David John
Resigned: 22 December 2003
84 years old

Persons With Significant Control

Mr Nicolas Rowland Macdonald Kebbell
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mrs Denise Hilary Ann Newport
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

POLLBURY INVESTMENTS LIMITED Events

01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Oct 2016
Termination of appointment of Katherine Elizabeth Jane Livingstone-Learmonth as a director on 30 September 2016
02 Sep 2016
Registered office address changed from Kebbell House, Carpenders Park, Watford, Hertfordshire WD19 5BE to Kebbell House 21 London End Beaconsfield HP9 2HN on 2 September 2016
28 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

...
... and 71 more events
02 Nov 1988
Return made up to 14/10/88; full list of members

06 Jan 1988
Full accounts made up to 31 December 1986

06 Jan 1988
Return made up to 10/12/87; full list of members

22 Jan 1987
Full accounts made up to 31 December 1985

22 Jan 1987
Return made up to 29/12/86; full list of members

POLLBURY INVESTMENTS LIMITED Charges

11 July 1966
Legal charge
Delivered: 18 July 1966
Status: Outstanding
Persons entitled: Co-Operative Permanent Building Society
Description: Block of 10 flats known as parkridge, the hoe, carpenders…