PENTBRIDGE SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3BL

Company number 02387860
Status Active
Incorporation Date 22 May 1989
Company Type Private Limited Company
Address 27 MORTIMER STREET, LONDON, W1T 3BL
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 seventy-four events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of PENTBRIDGE SERVICES LIMITED are www.pentbridgeservices.co.uk, and www.pentbridge-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Pentbridge Services Limited is a Private Limited Company. The company registration number is 02387860. Pentbridge Services Limited has been working since 22 May 1989. The present status of the company is Active. The registered address of Pentbridge Services Limited is 27 Mortimer Street London W1t 3bl. . ECCLESTONE, Bernard Charles is a Director of the company. Secretary ANDANI, Mukesh Haridas has been resigned. Secretary CLARE, David John has been resigned. Secretary ECCLESTONE, Bernard Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Resigned Directors

Secretary
ANDANI, Mukesh Haridas
Resigned: 14 February 2012
Appointed Date: 12 September 1995

Secretary
CLARE, David John
Resigned: 12 September 1995

Secretary
ECCLESTONE, Bernard Charles
Resigned: 31 December 2015
Appointed Date: 14 February 2012

Persons With Significant Control

Mr Bernard Charles Ecclestone
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – 75% or more

PENTBRIDGE SERVICES LIMITED Events

03 Feb 2017
Confirmation statement made on 1 January 2017 with updates
29 Apr 2016
Micro company accounts made up to 31 July 2015
05 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

05 Jan 2016
Termination of appointment of Bernard Charles Ecclestone as a secretary on 31 December 2015
07 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 64 more events
13 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Jul 1989
Company name changed rapid 8351 LIMITED\certificate issued on 05/07/89
28 Jun 1989
Registered office changed on 28/06/89 from: classic house 174-180 old street london EC1V 9BP

22 May 1989
Incorporation