PEMBERSTONE REVERSIONS (3) LIMITED
WORCESTER CROSBY TWENTY-ONE LIMITED HISTORIC HOMES LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 03297731
Status Active
Incorporation Date 23 December 1996
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of PEMBERSTONE REVERSIONS (3) LIMITED are www.pemberstonereversions3.co.uk, and www.pemberstone-reversions-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Pemberstone Reversions 3 Limited is a Private Limited Company. The company registration number is 03297731. Pemberstone Reversions 3 Limited has been working since 23 December 1996. The present status of the company is Active. The registered address of Pemberstone Reversions 3 Limited is Whittington Hall Whittington Road 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 PUTTERGILL, Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKES, David has been resigned. Director LEWIS, Roger St John Hulton has been resigned. Director PIDGLEY, Anthony William has been resigned. Director ROPER, Graham John has been resigned. Director WALKER, David John has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PEMBERSTONE (SECRETARIES) LIMITED
Appointed Date: 29 April 2002

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
PUTTERGILL, Claire
Resigned: 29 April 2002
Appointed Date: 23 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 1996
Appointed Date: 23 December 1996

Director
BROOKES, David
Resigned: 29 April 2002
Appointed Date: 16 January 2002
59 years old

Director
LEWIS, Roger St John Hulton
Resigned: 29 April 2002
Appointed Date: 23 December 1996
78 years old

Director
PIDGLEY, Anthony William
Resigned: 29 April 2002
Appointed Date: 23 December 1996
78 years old

Director
ROPER, Graham John
Resigned: 31 January 1999
Appointed Date: 23 December 1996
78 years old

Director
WALKER, David John
Resigned: 29 April 2002
Appointed Date: 16 January 2002
66 years old

Director
PEMBERSTONE (DIRECTORS) LIMITED
Resigned: 01 October 2010
Appointed Date: 29 April 2002

Persons With Significant Control

Pemberstone Reversions (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEMBERSTONE REVERSIONS (3) LIMITED Events

16 Jan 2017
Confirmation statement made on 23 December 2016 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

02 Oct 2015
Group of companies' accounts made up to 31 December 2014
20 Feb 2015
Section 519
...
... and 78 more events
21 Aug 1998
Auditor's resignation
13 Jan 1998
Return made up to 23/12/97; full list of members
14 Jan 1997
Accounting reference date extended from 31/12/97 to 30/04/98
02 Jan 1997
Secretary resigned
23 Dec 1996
Incorporation

PEMBERSTONE REVERSIONS (3) LIMITED Charges

7 May 2009
Supplemental debenture
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The orion building navigation street birmingham fixed…
3 March 2009
Supplemental debenture
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Liberty place sheepcote street birmingham by way of fixed…
18 December 2008
Debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2008
Supplemental debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land on the east side of sanford street swindon, any f/h or…
18 December 2008
Supplemental debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 25 high street marlborough all f/h,l/h or other immovable…
18 December 2008
Supplemental debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Watermarque browning street birmingham and the hacienda…
18 December 2008
Supplemental debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The old vicarage vicarage drive kinver staffordshire all…
18 December 2008
Supplemental debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The basement ground floor and upper floors being the…
18 December 2008
Supplemental debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The keg store georges square bath street bristol, any f/h…
18 December 2008
Supplemental debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Edwalton hall hotel edwalton nottingham all estates or…
18 December 2008
Supplemental debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land on the south side of hotwell road bristol and land on…
14 November 2006
Supplemental debenture
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at bixteth street liverpool.
10 January 2006
Supplemental debenture
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 streetly lane sutton coldfield, glenville house 282/284…
11 February 2004
Supplemental debenture
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the north side of great john street…
30 April 2003
Supplemental debenture
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The further property, the f/h property being the mansions…
22 August 2002
Debenture
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of f/h premises being century court bath road…