DOT. PEMANIEM LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » TA12 6EJ

Company number 03009270
Status Active
Incorporation Date 12 January 1995
Company Type Private Limited Company
Address 107 NORTH STREET, MARTOCK, SOMERSET, TA12 6EJ
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-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 30,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOT. PEMANIEM LIMITED are www.dotpemaniem.co.uk, and www.dot-pemaniem.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Dot Pemaniem Limited is a Private Limited Company. The company registration number is 03009270. Dot Pemaniem Limited has been working since 12 January 1995. The present status of the company is Active. The registered address of Dot Pemaniem Limited is 107 North Street Martock Somerset Ta12 6ej. . WHITE, Annette Georgina is a Secretary of the company. WHITE, Annette Georgina is a Director of the company. WHITE, Roger Alfred is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITE, Annette Georgina
Appointed Date: 12 January 1995

Director
WHITE, Annette Georgina
Appointed Date: 12 January 1995
77 years old

Director
WHITE, Roger Alfred
Appointed Date: 12 January 1995
78 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 January 1995
Appointed Date: 12 January 1995

DOT. PEMANIEM LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30,000

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,000

07 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
26 Jan 1996
Return made up to 12/01/96; full list of members
11 May 1995
Ad 04/05/95--------- £ si 29998@1=29998 £ ic 2/30000
11 May 1995
Accounting reference date notified as 31/03
18 Jan 1995
Secretary resigned

12 Jan 1995
Incorporation

DOT. PEMANIEM LIMITED Charges

28 November 1997
Deposit agreement
Delivered: 4 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit being the…
2 August 1996
Mortgage deed
Delivered: 10 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 3, 12 worcester terrace, clifton bristol by way of…
24 July 1996
Mortgage
Delivered: 3 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H-23D overstone road hammersmith london W6 oaa…