PINEBRIDGE PROPERTIES LIMITED
69-85 TABERNACLE STREET

Company number 03530801
Status Liquidation
Incorporation Date 19 March 1998
Company Type Private Limited Company
Address PO 698 2ND FLOOR TITCHFIED HOUSE, 69-85 TABERNACLE STREET, LONDON, EC2A 4R
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to Po 698 2nd Floor Titchfied House 69-85 Tabernacle Street London Ec2a 4R on 5 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of PINEBRIDGE PROPERTIES LIMITED are www.pinebridgeproperties.co.uk, and www.pinebridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Pinebridge Properties Limited is a Private Limited Company. The company registration number is 03530801. Pinebridge Properties Limited has been working since 19 March 1998. The present status of the company is Liquidation. The registered address of Pinebridge Properties Limited is Po 698 2nd Floor Titchfied House 69 85 Tabernacle Street London Ec2a 4r. . RATHBONE SECRETARIES LIMITED is a Secretary of the company. BUCKLEY, Ian Michael is a Director of the company. NEWBIGGING, Bruce Robert is a Director of the company. RATHBONE DIRECTORS LTD is a Director of the company. Secretary O'KEEFFE, Lisa has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director AINSLEY, Amanda Gail has been resigned. Director COOK, Roger has been resigned. Director HAZELL, Tracey Jean has been resigned. Director MCGILVRAY, Donald James has been resigned. Director PICKFORD, Paul James has been resigned. Director TUCK, John Edward has been resigned. Director WILLSTEAD, Christopher John has been resigned. Director WOOD, Ann Louise has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RATHBONE SECRETARIES LIMITED
Appointed Date: 19 March 2003

Director
BUCKLEY, Ian Michael
Appointed Date: 11 June 2010
75 years old

Director
NEWBIGGING, Bruce Robert
Appointed Date: 28 September 2012
67 years old

Director
RATHBONE DIRECTORS LTD
Appointed Date: 10 April 2002

Resigned Directors

Secretary
O'KEEFFE, Lisa
Resigned: 19 March 2003
Appointed Date: 03 June 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 June 1998
Appointed Date: 19 March 1998

Director
AINSLEY, Amanda Gail
Resigned: 10 April 2002
Appointed Date: 01 October 2001
60 years old

Director
COOK, Roger
Resigned: 23 January 2001
Appointed Date: 03 June 1998
77 years old

Director
HAZELL, Tracey Jean
Resigned: 01 October 2001
Appointed Date: 03 June 1998
53 years old

Director
MCGILVRAY, Donald James
Resigned: 28 September 2012
Appointed Date: 11 June 2010
75 years old

Director
PICKFORD, Paul James
Resigned: 10 April 2002
Appointed Date: 12 June 1998
69 years old

Director
TUCK, John Edward
Resigned: 10 April 2002
Appointed Date: 03 June 1998
79 years old

Director
WILLSTEAD, Christopher John
Resigned: 30 November 2001
Appointed Date: 23 January 2001
70 years old

Director
WOOD, Ann Louise
Resigned: 10 April 2002
Appointed Date: 03 June 1998
74 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 June 1998
Appointed Date: 19 March 1998

PINEBRIDGE PROPERTIES LIMITED Events

05 Jan 2017
Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to Po 698 2nd Floor Titchfied House 69-85 Tabernacle Street London Ec2a 4R on 5 January 2017
23 Dec 2016
Declaration of solvency
23 Dec 2016
Appointment of a voluntary liquidator
23 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-06

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 70 more events
11 Jun 1998
Registered office changed on 11/06/98 from: temple house 20 holywell row london EC2A 4JB
11 Jun 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Jun 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Jun 1998
£ nc 100/100000 03/06/98
19 Mar 1998
Incorporation