PEMBERTONS DIRECTORS LIMITED
Overview
| Company Name | PEMBERTONS DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05369751 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEMBERTONS DIRECTORS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PEMBERTONS DIRECTORS LIMITED located?
| Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEMBERTONS DIRECTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOLITAIRE DIRECTORS LIMITED | Feb 18, 2005 | Feb 18, 2005 |
What are the latest accounts for PEMBERTONS DIRECTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for PEMBERTONS DIRECTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Catriona Ann Wadlow as a director | 2 pages | AP01 | ||||||||||
Appointment of Philip Cummings as a director | 2 pages | AP01 | ||||||||||
Appointment of Philip Cummings as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Edwards as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Edwards as a director | 1 pages | TM01 | ||||||||||
Appointment of Pembertons Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Pembertons Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of David Edwards as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Edwards as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Termination of appointment of Nigel Bannister as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Michael Gaston as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of William Procter as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Termination of appointment of William Procter as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr William Kenneth Procter as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed solitaire directors LIMITED\certificate issued on 19/05/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of PEMBERTONS DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEMBERTONS SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161420210001 | ||||||||||
| CUMMINGS, Philip James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 169752370001 | |||||||||
| WADLOW, Catriona Ann | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 114241630002 | |||||||||
| EDWARDS, David Charles | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | British | 123440090026 | ||||||||||
| SOLITAIRE SECRETARIES LTD | Secretary | Lynwood House 10 Victors Way EN5 5TZ Barnet Hertfordshire | 76260090001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BANNISTER, Nigel Gordon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 117929650001 | |||||||||
| BURTON, Christopher John | Director | 9 Gables Avenue WD6 4SP Borehamwood Hertfordshire | British | 2382240001 | ||||||||||
| EDWARDS, David Charles | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 123440090026 | |||||||||
| GASTON, Michael John | Director | 302 Regents Park Road Finchley N3 2JX London Molteno House United Kingdom | England | British | 94566140001 | |||||||||
| GASTON, Michael John | Director | 1 Dents Road SW11 6JA London | England | British | 94566140001 | |||||||||
| O'BRIEN, Bridget Geraldine | Director | 18 Jarvis Close EN5 2RH Barnet Herts | Irish | 92828050002 | ||||||||||
| PROCTER, William Kenneth, Mr. | Director | Park Lane W1K 1RB London 35 United Kingdom | United Kingdom | British | 98678880005 | |||||||||
| PROCTER, William Kenneth | Director | Park Lane W1K 1RB London 35 United Kingdom | England | British | 98678880007 | |||||||||
| PROCTER, William Kenneth | Director | 16 Claverley Grove Finchley N3 2DH London | British | 98678880002 | ||||||||||
| RUSSELL, Jacqueline Anne | Director | 1 Archway Street Barnes SW13 0AS London | England | British | 288404130001 | |||||||||
| SHAPIRO, Graham Ashley | Director | Little Manor Hartsbourne Road WD2 1JJ Bushey Heath Hertfordshire | British | 4296340001 | ||||||||||
| SHULMAN, Harvey Barry | Director | 88 Kingsley Way N2 0EN London | England | British | 1239130001 | |||||||||
| TAIWO, Bolaji | Director | 29 Valeswood Road BR1 4RE Bromley Kent | Great Britain | Nigerian | 114923020001 | |||||||||
| THOMAS, Lesley Amanda | Director | 27 South Cottage Gardens Chorleywood WD3 5EH Rickmansworth Hertfordshire | England | British | 45975530002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0