PEBBLEMIST LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
PEBBLEMIST LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
PEBBLEMIST LIMITED was incorporated 39 years ago on 10/08/1984 and has the registered number: 01839822. The accounts status is DORMANT and accounts are next due on 31/12/2024.
PEBBLEMIST LIMITED was incorporated 39 years ago on 10/08/1984 and has the registered number: 01839822. The accounts status is DORMANT and accounts are next due on 31/12/2024.
PEBBLEMIST LIMITED - SOLIHULL
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HAMPTON HOUSE, 17-19
SOLIHULL
WEST MIDLANDS
B91 2QJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN WILLIAM EDWARD SWEET | Secretary | 2017-07-27 | CURRENT | ||
MR JONATHAN WILLIAM EDWARD SWEET | Aug 1982 | British | Director | 2016-09-13 | CURRENT |
MR RONALD CRITCHLEY KENYON | Mar 1937 | British | Director | 2005-03-08 UNTIL 2007-03-29 | RESIGNED |
MARTIN LEE DALBY | Feb 1957 | British | Secretary | 2008-10-31 UNTIL 2008-12-19 | RESIGNED |
MRS DIANE DIACON | Apr 1954 | British | Secretary | 2000-07-24 UNTIL 2005-03-08 | RESIGNED |
JOANNA MARGARET KLUG | Jun 1969 | British | Secretary | 2005-03-08 UNTIL 2008-02-29 | RESIGNED |
MATTHEW JOHN GREGSON | British | Secretary | 2014-12-01 UNTIL 2017-07-27 | RESIGNED | |
DOCTOR KENNETH JAMES MAXWELL | Apr 1944 | British | Secretary | 1998-08-03 UNTIL 2000-07-24 | RESIGNED |
MRS GILLIAN FRANCES SINCLAIR | Feb 1952 | Secretary | RESIGNED | ||
MR NIGEL PETER HOPKINS | Jul 1958 | British | Director | 2017-05-02 UNTIL 2019-10-31 | RESIGNED |
DAVID MARTIN CLEATON POWELL | Jul 1953 | British | Director | 2007-03-29 UNTIL 2008-10-31 | RESIGNED |
MR ALAN PENRHYN-LOWE | Nov 1963 | British | Director | 2016-04-25 UNTIL 2016-09-13 | RESIGNED |
MR JOHN MICHAEL MCMEEKING | Mar 1929 | British | Director | 2001-10-01 UNTIL 2005-03-08 | RESIGNED |
STANLEY JOHN LIDDICOT | Dec 1941 | British | Director | 2007-03-29 UNTIL 2007-07-11 | RESIGNED |
MR RONALD CRITCHLEY KENYON | Mar 1937 | British | Director | 1998-08-03 UNTIL 2002-02-28 | RESIGNED |
RICHARD FREEMAN & CO SECRETARIES LIMITED | Corporate Secretary | 1992-07-24 UNTIL 1998-08-03 | RESIGNED | ||
BRENDA KENYON | Feb 1940 | British | Director | 2001-10-01 UNTIL 2005-03-08 | RESIGNED |
NOEL JERVIS | Dec 1944 | British | Director | 2001-10-01 UNTIL 2005-03-08 | RESIGNED |
MR JOHN ROBERT MORTON CLARK | Aug 1958 | British | Director | 2020-04-01 UNTIL 2022-12-31 | RESIGNED |
MR PETER FRANCIS CHILD | Nov 1948 | British | Director | 2013-08-01 UNTIL 2016-04-27 | RESIGNED |
MR PETER FRANCIS CHILD | Nov 1948 | British | Director | 2008-12-17 UNTIL 2010-03-25 | RESIGNED |
MARTIN LEE DALBY | Feb 1957 | British | Director | 2007-07-11 UNTIL 2008-12-19 | RESIGNED |
MRS DIANE DIACON | Apr 1954 | British | Director | 2000-07-24 UNTIL 2008-10-31 | RESIGNED |
MR RICHARD ANTHONY MACKENZIE FREEMAN | Feb 1936 | British | Director | RESIGNED | |
MR PAUL JAMES ALLEN | Aug 1956 | British | Director | 2008-10-31 UNTIL 2014-05-31 | RESIGNED |
JOYCE LUCY ACTON | Dec 1936 | British | Director | 2005-03-08 UNTIL 2007-03-29 | RESIGNED |
MR DAVID ANDREW WHITELEY | Aug 1960 | British | Director | 2010-02-22 UNTIL 2013-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Abbeyfield Society | 2016-04-07 | St. Albans |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - PEBBLEMIST LIMITED | 2017-11-29 | 31-03-2017 | £2 equity |