PMB HOLDINGS LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1LQ

Company number 02739611
Status Active
Incorporation Date 14 August 1992
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registration of charge 027396110011, created on 19 January 2017; Group of companies' accounts made up to 31 January 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of PMB HOLDINGS LIMITED are www.pmbholdings.co.uk, and www.pmb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Pmb Holdings Limited is a Private Limited Company. The company registration number is 02739611. Pmb Holdings Limited has been working since 14 August 1992. The present status of the company is Active. The registered address of Pmb Holdings Limited is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. . PARKER, Adam David is a Secretary of the company. BECKWITH, Peter Michael is a Director of the company. DE LISLE, John March Phillipps is a Director of the company. GAY, Philip is a Director of the company. JONES, Edward Antony George is a Director of the company. Secretary CLOVER BROWN, Robert John has been resigned. Secretary FARR, Sharon Kathleen has been resigned. Secretary VIRGIN, Jill Mary has been resigned. Secretary WOOLLEY, Roderic Harry has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLOVER BROWN, Robert John has been resigned. Director MORRIS, Brian Leonard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PARKER, Adam David
Appointed Date: 01 July 2014

Director
BECKWITH, Peter Michael
Appointed Date: 29 September 1992
80 years old

Director
DE LISLE, John March Phillipps
Appointed Date: 01 June 2011
48 years old

Director
GAY, Philip
Appointed Date: 01 January 1996
80 years old

Director
JONES, Edward Antony George
Appointed Date: 01 January 2001
58 years old

Resigned Directors

Secretary
CLOVER BROWN, Robert John
Resigned: 02 April 2002
Appointed Date: 19 July 1996

Secretary
FARR, Sharon Kathleen
Resigned: 19 July 1996
Appointed Date: 02 June 1994

Secretary
VIRGIN, Jill Mary
Resigned: 02 June 1994
Appointed Date: 29 September 1992

Secretary
WOOLLEY, Roderic Harry
Resigned: 30 June 2014
Appointed Date: 02 April 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 September 1992
Appointed Date: 14 August 1992

Director
CLOVER BROWN, Robert John
Resigned: 30 April 2002
Appointed Date: 01 January 1997
78 years old

Director
MORRIS, Brian Leonard
Resigned: 02 April 2001
Appointed Date: 01 January 1997
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 September 1992
Appointed Date: 14 August 1992

Persons With Significant Control

Mr Peter Michael Beckwith
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

PMB HOLDINGS LIMITED Events

20 Jan 2017
Registration of charge 027396110011, created on 19 January 2017
10 Nov 2016
Group of companies' accounts made up to 31 January 2016
25 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Nov 2015
Group of companies' accounts made up to 31 January 2015
16 Oct 2015
Registration of charge 027396110010, created on 12 October 2015
...
... and 98 more events
23 Oct 1992
Accounting reference date notified as 31/12

15 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Oct 1992
Registered office changed on 12/10/92 from: classic house 174-180 old street london. EC1V 9BP

14 Aug 1992
Incorporation

PMB HOLDINGS LIMITED Charges

19 January 2017
Charge code 0273 9611 0011
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Vivien Louise Mclean
Description: None…
12 October 2015
Charge code 0273 9611 0010
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Beaufort Holdings LTD
Description: Contains fixed charge…
3 June 2015
Charge code 0273 9611 0009
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: John Lyon's Charity
Description: Contains fixed charge…
20 May 2015
Charge code 0273 9611 0008
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh
Description: Contains fixed charge…
30 October 2013
Charge code 0273 9611 0007
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
20 December 2006
Debenture
Delivered: 23 December 2006
Status: Satisfied on 13 January 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
29 September 2003
Debenture
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 March 2001
Deed of subordination
Delivered: 2 April 2001
Status: Satisfied on 4 March 2011
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branchas Agent Fof the Finance Parties
Description: All present and future sums liabilities and obligations…
10 April 2000
Legal charge
Delivered: 27 April 2000
Status: Satisfied on 10 August 2004
Persons entitled: Dunedell Properties Limited
Description: The property at third cross road twickenham t/n's…
14 September 1999
Legal mortgage
Delivered: 5 October 1999
Status: Satisfied on 4 March 2011
Persons entitled: Fairstone Property Limitedeach General Partner in the Fairbourne Limited Partnership Stockbourne Gp Limited
Description: Greenco house 36-40 high street slough - BK282017.