PINEMOOR DEVELOPMENTS LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 5AT

Company number 02717804
Status Active
Incorporation Date 27 May 1992
Company Type Private Limited Company
Address 3 MELLOR ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 5AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of PINEMOOR DEVELOPMENTS LIMITED are www.pinemoordevelopments.co.uk, and www.pinemoor-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Pinemoor Developments Limited is a Private Limited Company. The company registration number is 02717804. Pinemoor Developments Limited has been working since 27 May 1992. The present status of the company is Active. The registered address of Pinemoor Developments Limited is 3 Mellor Road Cheadle Hulme Cheadle Cheshire Sk8 5at. . PORTER, Lisa is a Secretary of the company. CONDON, Michael Anthony is a Director of the company. Secretary KINGSLEY BROOKE CORPORATE SERVICES LTD has been resigned. Secretary CANON SECRETARIES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director OGDEN, Peter has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PORTER, Lisa
Appointed Date: 02 April 2001

Director
CONDON, Michael Anthony
Appointed Date: 27 May 1992
72 years old

Resigned Directors

Secretary
KINGSLEY BROOKE CORPORATE SERVICES LTD
Resigned: 20 September 1994
Appointed Date: 27 May 1992

Secretary
CANON SECRETARIES LIMITED
Resigned: 12 April 2001
Appointed Date: 20 September 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 May 1992
Appointed Date: 27 May 1992

Director
OGDEN, Peter
Resigned: 08 June 1992
Appointed Date: 27 May 1992
73 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 27 May 1992
Appointed Date: 27 May 1992

PINEMOOR DEVELOPMENTS LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
31 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000

31 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 76 more events
02 Jun 1992
New director appointed

02 Jun 1992
Director resigned;new director appointed

02 Jun 1992
Secretary resigned;new secretary appointed

02 Jun 1992
Registered office changed on 02/06/92 from: temple house 20 holywell row london EC2A 4JB

27 May 1992
Incorporation

PINEMOOR DEVELOPMENTS LIMITED Charges

13 March 2009
Legal charge
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 chatsworth mews bramhall stockport cheshire t/n GM839682…
21 November 2008
Legal charge
Delivered: 28 November 2008
Status: Satisfied on 18 March 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 8 belmont drive marple bridge stockport t/no GM529436 by…
3 January 2008
Legal charge
Delivered: 24 January 2008
Status: Satisfied on 22 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 205 stockport road, marple, stockport, cheshire. By way of…
27 November 2007
Legal charge
Delivered: 7 December 2007
Status: Satisfied on 29 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 8,149 chester rd,macclesfield cheshire SK11 8PT. By…
20 July 2007
Legal charge
Delivered: 24 July 2007
Status: Satisfied on 15 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3, 9 grosvenor road, marple bridge, stockport…
17 November 2006
Legal mortgage
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 8 oak grove poynton cheshire. Assigns the goodwill of all…
5 November 2004
Legal charge
Delivered: 9 November 2004
Status: Satisfied on 18 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 albert road, cheadle hulme, cheshire. By way of fixed…
14 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 28 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 ladybridge road, cheadle hulme, cheshire. By way of fixed…
23 February 2004
Legal charge
Delivered: 25 February 2004
Status: Satisfied on 29 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 buxton road, disley, cheshire. By way of fixed charge…
14 November 2003
Legal charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 215 buxton road hazel grove stockport SK7 6NA. By way of…
2 May 2003
Legal charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 belvoir avenue hazel grove stockport cheshire SK7 6DL. By…
10 August 2001
Legal charge
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 50 windlehurst road, high lane…
8 June 2001
Legal charge
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 watford mount new mills high peak. By way of fixed charge…
1 December 2000
Legal charge
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 deneway high lane stockport SK6 8EQ t/n GM19887. By way…
6 July 1992
Debenture
Delivered: 9 July 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…