PEMBROKE BUSINESS CENTRE (BASILDON) MANAGEMENT COMPANY LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 1PJ

Company number 02793308
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address C/O HAIR & SON, 200 LONDON ROAD, SOUTHEND ON SEA, ESSEX, SS1 1PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 20 . The most likely internet sites of PEMBROKE BUSINESS CENTRE (BASILDON) MANAGEMENT COMPANY LIMITED are www.pembrokebusinesscentrebasildonmanagementcompany.co.uk, and www.pembroke-business-centre-basildon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Pembroke Business Centre Basildon Management Company Limited is a Private Limited Company. The company registration number is 02793308. Pembroke Business Centre Basildon Management Company Limited has been working since 24 February 1993. The present status of the company is Active. The registered address of Pembroke Business Centre Basildon Management Company Limited is C O Hair Son 200 London Road Southend On Sea Essex Ss1 1pj. . W.K. CORPORATE SERVICES LTD is a Secretary of the company. POOLEY, Roy Michael is a Director of the company. Secretary BARTON, Peter John has been resigned. Secretary BENNETT, Brian Henry has been resigned. Secretary RAE, Norma Margaret has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BENNETT, Brian Henry has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director POWELL, Norman Richard has been resigned. Director TESTER, Rona has been resigned. Director DOUGLAS NOMINEES LIMITED has been resigned. Director M W DOUGLAS AND COMPANY LIMITED has been resigned. Director VALEGLEN LIMITED has been resigned. Director WILKINS KENNEDY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
W.K. CORPORATE SERVICES LTD
Appointed Date: 01 October 2008

Director
POOLEY, Roy Michael
Appointed Date: 23 February 2011
74 years old

Resigned Directors

Secretary
BARTON, Peter John
Resigned: 01 October 2008
Appointed Date: 22 February 1999

Secretary
BENNETT, Brian Henry
Resigned: 22 February 1999
Appointed Date: 31 May 1994

Secretary
RAE, Norma Margaret
Resigned: 31 May 1994
Appointed Date: 24 February 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 February 1993
Appointed Date: 24 February 1993

Director
BENNETT, Brian Henry
Resigned: 23 February 1999
Appointed Date: 31 May 1994
80 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 February 1993
Appointed Date: 24 February 1993

Director
POWELL, Norman Richard
Resigned: 19 June 1998
Appointed Date: 31 May 1994
76 years old

Director
TESTER, Rona
Resigned: 31 May 1994
Appointed Date: 24 February 1993
71 years old

Director
DOUGLAS NOMINEES LIMITED
Resigned: 01 December 2007
Appointed Date: 22 August 2005

Director
M W DOUGLAS AND COMPANY LIMITED
Resigned: 27 April 2004
Appointed Date: 23 February 1999

Director
VALEGLEN LIMITED
Resigned: 22 August 2005
Appointed Date: 27 April 2004

Director
WILKINS KENNEDY NOMINEES LIMITED
Resigned: 23 February 2011
Appointed Date: 01 December 2007

PEMBROKE BUSINESS CENTRE (BASILDON) MANAGEMENT COMPANY LIMITED Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 20

...
... and 66 more events
06 Apr 1994
Ad 24/02/93--------- £ si 18@1=18 £ ic 2/20
04 Mar 1994
Accounting reference date extended from 28/02 to 31/03

04 Mar 1994
Director resigned;new director appointed

04 Mar 1994
Secretary resigned;new secretary appointed

24 Feb 1993
Incorporation