PINEBROOK DEVELOPMENTS LTD
SOUTHEND-ON-SEA PINEWOOD DEVELOPMENTS LTD KIRKBRIDE DEVELOPMENTS LTD KIRKBRIDE RESOURCING LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 07083990
Status Liquidation
Incorporation Date 23 November 2009
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, SS1 2EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of a liquidator; Registered office address changed from 22 Kilner Court Kilner Court Denaby Main Doncaster South Yorkshire DN12 4DH England to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 6 July 2016; Termination of appointment of Richard Michael Dean as a director on 11 June 2016. The most likely internet sites of PINEBROOK DEVELOPMENTS LTD are www.pinebrookdevelopments.co.uk, and www.pinebrook-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Pinebrook Developments Ltd is a Private Limited Company. The company registration number is 07083990. Pinebrook Developments Ltd has been working since 23 November 2009. The present status of the company is Liquidation. The registered address of Pinebrook Developments Ltd is The Old Exchange 234 Southchurch Road Southend On Sea Ss1 2eg. . Director COOPER, Deborah Marie has been resigned. Director DEAN, Richard Michael has been resigned. Director DEAN, Richard Michael has been resigned. Director DEAN, Richard Michael has been resigned. Director KIRKBRIDE, Adam Paul has been resigned. Director KIRKBRIDE, Adam Paul has been resigned. Director KIRKBRIDE, Paul has been resigned. Director KIRKBRIDE, Paul has been resigned. Director SHEPHERD, Paul Graham has been resigned. Director SHEPHERD, Paul Graham has been resigned. Director WHYATT, Paul has been resigned. The company operates in "Development of building projects".


Resigned Directors

Director
COOPER, Deborah Marie
Resigned: 01 October 2014
Appointed Date: 27 January 2014
62 years old

Director
DEAN, Richard Michael
Resigned: 11 August 2014
Appointed Date: 13 April 2013
58 years old

Director
DEAN, Richard Michael
Resigned: 09 May 2014
Appointed Date: 09 April 2013
58 years old

Director
DEAN, Richard Michael
Resigned: 11 June 2016
Appointed Date: 01 April 2013
58 years old

Director
KIRKBRIDE, Adam Paul
Resigned: 28 February 2014
Appointed Date: 04 December 2013
34 years old

Director
KIRKBRIDE, Adam Paul
Resigned: 31 December 2012
Appointed Date: 23 November 2009
34 years old

Director
KIRKBRIDE, Paul
Resigned: 04 April 2014
Appointed Date: 01 April 2014
60 years old

Director
KIRKBRIDE, Paul
Resigned: 15 April 2013
Appointed Date: 12 December 2012
60 years old

Director
SHEPHERD, Paul Graham
Resigned: 27 April 2015
Appointed Date: 01 September 2014
60 years old

Director
SHEPHERD, Paul Graham
Resigned: 15 August 2014
Appointed Date: 31 March 2014
60 years old

Director
WHYATT, Paul
Resigned: 28 October 2015
Appointed Date: 23 April 2015
90 years old

PINEBROOK DEVELOPMENTS LTD Events

21 Jul 2016
Appointment of a liquidator
06 Jul 2016
Registered office address changed from 22 Kilner Court Kilner Court Denaby Main Doncaster South Yorkshire DN12 4DH England to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 6 July 2016
13 Jun 2016
Termination of appointment of Richard Michael Dean as a director on 11 June 2016
11 Jan 2016
Order of court to wind up
18 Dec 2015
Termination of appointment of Paul Whyatt as a director on 28 October 2015
...
... and 48 more events
17 Mar 2011
Change of name notice
24 Feb 2011
Registered office address changed from , Lillyhall Business Centre Jubilee Road, Workington, Cumbria, CA14 4HA, England on 24 February 2011
01 Apr 2010
Accounts for a dormant company made up to 31 March 2010
26 Feb 2010
Current accounting period shortened from 30 November 2010 to 31 March 2010
23 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)