PEM UK LTD
KENT 19901


Company number FC022340
Status Active
Incorporation Date 1 January 2000
Company Type Other company type
Address 314 S STATE STREET, DOVER, KENT 19901, DELAWARE, USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are BR005385 person authorised to represent and accept appointed 07/04/2008 christopher radcliffe -- address :12 south lodge court old road, chesterfield, derbyshire, S40 3QG; BR005385 person authorised to represent and accept terminated 07/04/2008 mark o'reilly; Full accounts made up to 31 December 2006. The most likely internet sites of PEM UK LTD are www.pemuk.co.uk, and www.pem-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Pem Uk Ltd is a Other company type. The company registration number is FC022340. Pem Uk Ltd has been working since 01 January 2000. The present status of the company is Active. The registered address of Pem Uk Ltd is 314 S State Street Dover Kent 19901 Delaware Usa United States. . DAVIES, Richard Francis is a Secretary of the company. COLUZZI, Joseph is a Director of the company. SHOCKLEY, William Martin is a Director of the company. Secretary SIMON, Mark William has been resigned. Director BIDART, Martin has been resigned. Director SIMON, Mark William has been resigned. Director SWANSTROM, Kenneth A. has been resigned.


Current Directors

Secretary
DAVIES, Richard Francis
Appointed Date: 24 May 2005

Director
COLUZZI, Joseph
Appointed Date: 24 May 2005
57 years old

Director
SHOCKLEY, William Martin
Appointed Date: 24 May 2005
64 years old

Resigned Directors

Secretary
SIMON, Mark William
Resigned: 24 May 2005
Appointed Date: 10 March 2000

Director
BIDART, Martin
Resigned: 24 May 2005
Appointed Date: 10 March 2000
88 years old

Director
SIMON, Mark William
Resigned: 24 May 2005
Appointed Date: 10 March 2000
86 years old

Director
SWANSTROM, Kenneth A.
Resigned: 24 May 2005
Appointed Date: 10 March 2000

PEM UK LTD Events

22 Apr 2008
BR005385 person authorised to represent and accept appointed 07/04/2008 christopher radcliffe -- address :12 south lodge court old road, chesterfield, derbyshire, S40 3QG
22 Apr 2008
BR005385 person authorised to represent and accept terminated 07/04/2008 mark o'reilly
01 Oct 2007
Full accounts made up to 31 December 2006
09 Nov 2006
Full accounts made up to 31 December 2005
02 Jun 2006
Sec appointed 24/05/05 davies richard francis bucks county U.S.A.
...
... and 16 more events
15 Mar 2002
Full accounts made up to 31 December 2000
27 Mar 2000
Accounting reference date shortened from 31/01/01 to 31/12/00
10 Mar 2000
BR005385 par appointed alan b carter 3 portside close worsley manchester M28 4YE
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Mar 2000
BR005385 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Mar 2000
Initial branch registration

PEM UK LTD Charges

7 January 2003
Deed of rent deposit
Delivered: 16 January 2003
Status: Outstanding
Persons entitled: John Beesley, Muriel Sharkey and Philip Warr as Trustees of the Bournemouth West Conservativeassociation
Description: A rent deposit of £1,187.50.