PEMBERSTONE INVESTMENTS LIMITED
WORCESTER ICC (TWENTY-FOUR) LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 03538996
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WHITTINGTON, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1.8 ; Full accounts made up to 31 December 2014. The most likely internet sites of PEMBERSTONE INVESTMENTS LIMITED are www.pemberstoneinvestments.co.uk, and www.pemberstone-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Pemberstone Investments Limited is a Private Limited Company. The company registration number is 03538996. Pemberstone Investments Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of Pemberstone Investments Limited is Whittington Hall Whittington Road Whittington Worcester Worcestershire Wr5 2zx. . PEMBERSTONE (SECRETARIES) LIMITED is a Secretary of the company. ANNETTS, David Charles is a Director of the company. BARKER, Andrew Martin is a Director of the company. REYNOLDS, Mark Andrew is a Director of the company. Nominee Secretary CAPITAL VENTURES PLC has been resigned. Secretary CIM MANAGEMENT LIMITED has been resigned. Director ANNETTS, David Charles has been resigned. Director BARKER, Andrew Martin has been resigned. Director BRUCKLAND, Andrew John has been resigned. Nominee Director COLEMAN, Adrian Michael has been resigned. Director PETRI, Dion Joseph has been resigned. Director UNDERHILL, Peter John has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PEMBERSTONE (SECRETARIES) LIMITED
Appointed Date: 01 December 2001

Director
ANNETTS, David Charles
Appointed Date: 01 October 2010
66 years old

Director
BARKER, Andrew Martin
Appointed Date: 01 October 2010
60 years old

Director
REYNOLDS, Mark Andrew
Appointed Date: 01 October 2010
58 years old

Resigned Directors

Nominee Secretary
CAPITAL VENTURES PLC
Resigned: 03 November 1999
Appointed Date: 01 April 1998

Secretary
CIM MANAGEMENT LIMITED
Resigned: 01 December 2001
Appointed Date: 03 November 1999

Director
ANNETTS, David Charles
Resigned: 01 December 2001
Appointed Date: 03 November 1999
66 years old

Director
BARKER, Andrew Martin
Resigned: 01 December 2001
Appointed Date: 03 November 1999
60 years old

Director
BRUCKLAND, Andrew John
Resigned: 01 December 2001
Appointed Date: 03 November 1999
70 years old

Nominee Director
COLEMAN, Adrian Michael
Resigned: 25 May 1999
Appointed Date: 01 April 1998
57 years old

Director
PETRI, Dion Joseph
Resigned: 03 November 1999
Appointed Date: 25 May 1999
56 years old

Director
UNDERHILL, Peter John
Resigned: 01 December 2001
Appointed Date: 03 November 1999
77 years old

Director
PEMBERSTONE (DIRECTORS) LIMITED
Resigned: 01 October 2010
Appointed Date: 01 December 2001

PEMBERSTONE INVESTMENTS LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1.8

14 Oct 2015
Full accounts made up to 31 December 2014
23 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1.8

20 Feb 2015
Section 519
...
... and 59 more events
06 Dec 1999
Accounting reference date shortened from 30/04/00 to 31/12/99
17 Aug 1999
New director appointed
17 Aug 1999
Director resigned
02 May 1999
Return made up to 01/04/99; full list of members
01 Apr 1998
Incorporation

PEMBERSTONE INVESTMENTS LIMITED Charges

22 December 2014
Charge code 0353 8996 0001
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited as Security Agent
Description: Contains fixed charge…