PEMBERSTONE RESIDENTIAL (HFT10) LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 02793120
Status Active
Incorporation Date 18 February 1993
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WHITTINGTON, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2,500,002.5 . The most likely internet sites of PEMBERSTONE RESIDENTIAL (HFT10) LIMITED are www.pemberstoneresidentialhft10.co.uk, and www.pemberstone-residential-hft10.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Pemberstone Residential Hft10 Limited is a Private Limited Company. The company registration number is 02793120. Pemberstone Residential Hft10 Limited has been working since 18 February 1993. The present status of the company is Active. The registered address of Pemberstone Residential Hft10 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. Secretary CHILDS, Lisbeth Ann, Doctor has been resigned. Secretary CIM MANAGEMENT LIMITED has been resigned. Secretary DIMENT, Peter Charles Michael has been resigned. Secretary DOWDESWELL, Jacqueline Anne has been resigned. Secretary GULHANE, Angeli Asha 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 FRY, Charles Anthony has been resigned. Director HORDERN, Elizabeth Susan, Lady has been resigned. Nominee Director LO, Robert Anthony has been resigned. Director SHANKLEY, Alan Forbes has been resigned. Director THOMPSON, Andrew has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. The company operates in "Dormant Company".


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

Secretary
CHILDS, Lisbeth Ann, Doctor
Resigned: 18 May 1998
Appointed Date: 02 June 1997

Secretary
CIM MANAGEMENT LIMITED
Resigned: 01 December 2001
Appointed Date: 18 May 1998

Secretary
DIMENT, Peter Charles Michael
Resigned: 01 March 1994
Appointed Date: 18 February 1993

Secretary
DOWDESWELL, Jacqueline Anne
Resigned: 18 May 1998
Appointed Date: 22 November 1996

Secretary
GULHANE, Angeli Asha
Resigned: 22 November 1996
Appointed Date: 01 March 1994

Director
ANNETTS, David Charles
Resigned: 01 December 2001
Appointed Date: 18 May 1998
66 years old

Director
BARKER, Andrew Martin
Resigned: 01 December 2001
Appointed Date: 18 May 1998
60 years old

Director
BRUCKLAND, Andrew John
Resigned: 01 December 2001
Appointed Date: 18 May 1998
70 years old

Nominee Director
FRY, Charles Anthony
Resigned: 04 May 1993
Appointed Date: 18 February 1993
85 years old

Director
HORDERN, Elizabeth Susan, Lady
Resigned: 18 May 1998
Appointed Date: 04 May 1993
86 years old

Nominee Director
LO, Robert Anthony
Resigned: 18 May 1998
Appointed Date: 18 February 1993
73 years old

Director
SHANKLEY, Alan Forbes
Resigned: 18 May 1998
Appointed Date: 30 September 1993
75 years old

Director
THOMPSON, Andrew
Resigned: 30 September 1993
Appointed Date: 12 March 1993
67 years old

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

Persons With Significant Control

Pgl (201) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEMBERSTONE RESIDENTIAL (HFT10) LIMITED Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,500,002.5

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,500,002.5

...
... and 97 more events
03 Mar 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

03 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Mar 1993
Accounting reference date notified as 31/12

24 Feb 1993
Prospectus

18 Feb 1993
Incorporation

PEMBERSTONE RESIDENTIAL (HFT10) LIMITED Charges

1 June 1998
Mortgage debenture
Delivered: 15 June 1998
Status: Satisfied on 2 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…