PEMBROKE DEVELOPMENTS LIMITED
Overview
Company Name | PEMBROKE DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06227556 |
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 PEMBROKE DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is PEMBROKE DEVELOPMENTS LIMITED located?
Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PEMBROKE DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for PEMBROKE DEVELOPMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for PEMBROKE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 08, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Stephen Daniels as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Anthony Robert Buckley as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 11, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Steven Oliver as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Foster as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Richards Daniels as a director | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Statement of capital on Apr 27, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of PEMBROKE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
BUCKLEY, Anthony Robert | Director | Swallow Street W1B 4DE London 7 United Kingdom | New Zealand | New Zealander | Accountant | 147310050001 | ||||
BRIERLEY, Christopher David | Director | 30 Bowater Place Blackheath SE3 8ST London | England | British | Director | 98856400001 | ||||
DANIELS, Stephen Richards | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | Assistant Director | 126844300002 | ||||
ELLINGHAM, Oliver Bernard | Director | Tanhurst Lane RH5 6LU Holmbury St Mary Tanhurst Surrey United Kingdom | United Kingdom | British | Company Director | 177523800001 | ||||
FOSTER, David Martin | Director | 31 Nightingale Road WD3 7DA Rickmansworth Bear Park Hertfordshire United Kingdom | England | British | Company Director | 50285750005 | ||||
LEWIS, Geoffrey Richard | Director | 48 Brunswick Court 89 Regency Street SW1P 4AE London | United Kingdom | British | Company Director | 8236620002 | ||||
NEWTON, Hilary Paul | Director | 446 Upper Richmond Road SW15 5RQ London | British | Financial Product Manager | 56554380001 | |||||
OLIVER, Steven Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | Divisional Director | 116735110002 | ||||
PORTEOUS, Edward Macgregor | Director | 8 Mullberry Court Field House Drive OX2 7PE Oxford | England | British | Director Marketing | 82130010001 | ||||
ROE, Peter Malcolm | Director | Hillbrow House EX37 9NS Chittlehamholt Devon | British | Company Director | 104937100004 | |||||
SCANLON, Frank | Director | Windlesham Court Snows Ride GU20 6LA Windlesham 1 Surrey United Kingdom | United Kingdom | Irish | Company Director | 162983300001 |
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