POMM (11) LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1BS

Company number 05413290
Status Active
Incorporation Date 4 April 2005
Company Type Private Limited Company
Address 21 VALE ROAD, TUNBRIDGE WELLS, KENT, TN1 1BS
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 forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of POMM (11) LIMITED are www.pomm11.co.uk, and www.pomm-11.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Pomm 11 Limited is a Private Limited Company. The company registration number is 05413290. Pomm 11 Limited has been working since 04 April 2005. The present status of the company is Active. The registered address of Pomm 11 Limited is 21 Vale Road Tunbridge Wells Kent Tn1 1bs. . PACKEBUSCH, Kevin is a Secretary of the company. PACKEBUSCH, Deborah Joan is a Director of the company. Secretary LAMB, Elizabeth Ann has been resigned. Secretary SPENCER, Madeleine Rose has been resigned. Director CABLE, Julia Elizabeth has been resigned. Director CLARKE, Richard Ronald Nelson has been resigned. Director LAMB, Charles Sebastian has been resigned. Director LEE, Julian Nicholas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PACKEBUSCH, Kevin
Appointed Date: 30 October 2008

Director
PACKEBUSCH, Deborah Joan
Appointed Date: 13 January 2009
63 years old

Resigned Directors

Secretary
LAMB, Elizabeth Ann
Resigned: 01 October 2005
Appointed Date: 04 April 2005

Secretary
SPENCER, Madeleine Rose
Resigned: 30 October 2008
Appointed Date: 01 October 2005

Director
CABLE, Julia Elizabeth
Resigned: 30 May 2008
Appointed Date: 01 December 2005
50 years old

Director
CLARKE, Richard Ronald Nelson
Resigned: 30 October 2008
Appointed Date: 01 October 2005
60 years old

Director
LAMB, Charles Sebastian
Resigned: 01 October 2005
Appointed Date: 04 April 2005
64 years old

Director
LEE, Julian Nicholas
Resigned: 30 May 2008
Appointed Date: 01 December 2005
63 years old

POMM (11) LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

01 Feb 2016
Total exemption small company accounts made up to 30 April 2015
10 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1

06 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 39 more events
24 Nov 2005
New secretary appointed
24 Nov 2005
New director appointed
24 Nov 2005
Registered office changed on 24/11/05 from: 3 blacklands crescent forest row east sussex RH18 5NN
19 Nov 2005
Particulars of mortgage/charge
04 Apr 2005
Incorporation

POMM (11) LIMITED Charges

20 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 5-9 chapmans way north farm…
16 November 2005
Debenture
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…