PINCHINGTON MANAGEMENT LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 7HT

Company number 03095644
Status Active
Incorporation Date 25 August 1995
Company Type Private Limited Company
Address RIDGEWAY VOLKSWAGEN, THE TRIANGLE, NEWBURY, BERKSHIRE, RG14 7HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 25 August 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of PINCHINGTON MANAGEMENT LIMITED are www.pinchingtonmanagement.co.uk, and www.pinchington-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Newbury Racecourse Rail Station is 1.1 miles; to Thatcham Rail Station is 3.2 miles; to Kintbury Rail Station is 5.8 miles; to Midgham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinchington Management Limited is a Private Limited Company. The company registration number is 03095644. Pinchington Management Limited has been working since 25 August 1995. The present status of the company is Active. The registered address of Pinchington Management Limited is Ridgeway Volkswagen The Triangle Newbury Berkshire Rg14 7ht. The company`s financial liabilities are £1.2k. It is £0k against last year. The cash in hand is £1.54k. It is £0.17k against last year. And the total assets are £2.2k, which is £0k against last year. TAYLOR, Daniel Stuart is a Secretary of the company. CHILCOTT, Martin John is a Director of the company. DAVIS, Joseph Little John is a Director of the company. JONES, Timothy Mark is a Director of the company. TAYLOR, Daniel Stuart is a Director of the company. CITY MOTOR HOLDINGS LIMITED is a Director of the company. Secretary MASH, Andrew Christopher has been resigned. Secretary O'HANLON, John Francis has been resigned. Secretary SP SECRETARIES LIMITED has been resigned. Director BULL, Malcolm Thomas has been resigned. Director EDMUNDS, Hugh Thornley has been resigned. Director FRANKS, Russell Sean has been resigned. Director LETMAN, Roy Herbert Satterley has been resigned. Director MARTIN, Zoe Ann has been resigned. Director MASH, Andrew Christopher has been resigned. Director O'HANLON, John Francis has been resigned. Director ROFF, Stephen James has been resigned. Director STANIER, Anthony Thomas has been resigned. The company operates in "Residents property management".


pinchington management Key Finiance

LIABILITIES £1.2k
CASH £1.54k
+12%
TOTAL ASSETS £2.2k
All Financial Figures

Current Directors

Secretary
TAYLOR, Daniel Stuart
Appointed Date: 09 June 2014

Director
CHILCOTT, Martin John
Appointed Date: 01 October 1998
82 years old

Director
DAVIS, Joseph Little John
Appointed Date: 28 August 1998
67 years old

Director
JONES, Timothy Mark
Appointed Date: 14 May 1998
63 years old

Director
TAYLOR, Daniel Stuart
Appointed Date: 09 June 2014
52 years old

Director
CITY MOTOR HOLDINGS LIMITED
Appointed Date: 04 August 2014

Resigned Directors

Secretary
MASH, Andrew Christopher
Resigned: 14 May 1998
Appointed Date: 09 November 1995

Secretary
O'HANLON, John Francis
Resigned: 09 June 2014
Appointed Date: 14 May 1998

Secretary
SP SECRETARIES LIMITED
Resigned: 09 November 1995
Appointed Date: 25 August 1995

Director
BULL, Malcolm Thomas
Resigned: 14 May 1998
Appointed Date: 09 November 1995
81 years old

Director
EDMUNDS, Hugh Thornley
Resigned: 09 November 1995
Appointed Date: 25 August 1995

Director
FRANKS, Russell Sean
Resigned: 28 September 1998
Appointed Date: 14 May 1998
60 years old

Director
LETMAN, Roy Herbert Satterley
Resigned: 09 May 2002
Appointed Date: 21 August 1998
84 years old

Director
MARTIN, Zoe Ann
Resigned: 01 September 2013
Appointed Date: 09 May 2002
55 years old

Director
MASH, Andrew Christopher
Resigned: 14 May 1998
Appointed Date: 09 November 1995
71 years old

Director
O'HANLON, John Francis
Resigned: 09 June 2014
Appointed Date: 14 May 1998
55 years old

Director
ROFF, Stephen James
Resigned: 04 August 2014
Appointed Date: 01 September 2013
55 years old

Director
STANIER, Anthony Thomas
Resigned: 08 August 2000
Appointed Date: 14 May 1998
76 years old

Persons With Significant Control

Irp Holdings Limited
Notified on: 4 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINCHINGTON MANAGEMENT LIMITED Events

30 Dec 2016
Micro company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 25 August 2016 with updates
30 Dec 2015
Micro company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,200

14 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 71 more events
14 Nov 1995
Ad 01/11/95--------- £ si 370@1=370 £ ic 2/372
24 Oct 1995
Nc inc already adjusted 18/10/95
24 Oct 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Aug 1995
Incorporation