PEMBERTON ESTATES LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 02812556
Status Active
Incorporation Date 26 April 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 eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PEMBERTON ESTATES LIMITED are www.pembertonestates.co.uk, and www.pemberton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Pemberton Estates Limited is a Private Limited Company. The company registration number is 02812556. Pemberton Estates Limited has been working since 26 April 1993. The present status of the company is Active. The registered address of Pemberton Estates 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 CIM MANAGEMENT LIMITED has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FRANCOMB, Gerard Vincent has been resigned. Secretary SCRIVEN, Gail Mary has been resigned. Director ANNETTS, David Charles has been resigned. Director BARKER, Andrew Martin has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director EVANS, David Richard has been resigned. Director MONDON, Peter Nigel 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
CIM MANAGEMENT LIMITED
Resigned: 01 December 2001
Appointed Date: 27 September 1999

Nominee Secretary
DWYER, Daniel John
Resigned: 20 May 1993
Appointed Date: 26 April 1993

Secretary
FRANCOMB, Gerard Vincent
Resigned: 27 September 1999
Appointed Date: 30 June 1995

Secretary
SCRIVEN, Gail Mary
Resigned: 30 June 1995
Appointed Date: 20 May 1993

Director
ANNETTS, David Charles
Resigned: 01 December 2001
Appointed Date: 20 May 1993
66 years old

Director
BARKER, Andrew Martin
Resigned: 01 December 2001
Appointed Date: 20 May 1993
60 years old

Nominee Director
DOYLE, Betty June
Resigned: 20 May 1993
Appointed Date: 26 April 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 20 May 1993
Appointed Date: 26 April 1993
84 years old

Director
EVANS, David Richard
Resigned: 27 September 1999
Appointed Date: 20 May 1993
81 years old

Director
MONDON, Peter Nigel
Resigned: 27 September 1999
Appointed Date: 20 May 1993
67 years old

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

PEMBERTON ESTATES LIMITED Events

14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

16 Aug 2014
Director's details changed for Mr Andrew Martin Barker on 18 July 2014
...
... and 78 more events
12 Jul 1993
Director resigned;new director appointed

12 Jul 1993
Registered office changed on 12/07/93 from: 50 lincoln's inn fields london WC2A 3PF

07 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1993
Company name changed wirralploy LIMITED\certificate issued on 05/07/93

26 Apr 1993
Incorporation

PEMBERTON ESTATES LIMITED Charges

19 April 1995
Legal mortgage
Delivered: 24 April 1995
Status: Satisfied on 2 December 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land off glentworth close, oswestry…
14 January 1994
Mortgage debenture
Delivered: 31 January 1994
Status: Satisfied on 2 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…