This company is commonly known as P.& H.mobile Services Limited. The company was founded 64 years ago and was given the registration number 00637145. The firm's registered office is in ROCHESTER. You can find them at Tamarisk, Main Road, Chattenden, Rochester, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | P.& H.MOBILE SERVICES LIMITED |
---|---|---|
Company Number | : | 00637145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tamarisk, Main Road, Chattenden, Rochester, Kent, ME3 8PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fenn Croft Newlands Farm Road, St. Mary Hoo, Rochester, ME3 8QS | Secretary | - | Active |
13, Cardigan Close, High Halstow, Rochester, England, ME3 8NX | Director | 16 August 2023 | Active |
Tamarisk Main Road, Chattenden, Medway, ME3 8PP | Director | 20 August 2004 | Active |
Tamarisk, Main Road Chattenden, Rochester, ME3 8PP | Director | - | Active |
Fenn Croft Newlands Farm Road, St. Mary Hoo, Rochester, ME3 8QS | Director | - | Active |
Donna Lorraine Martin | ||
Notified on | : | 03 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Cardigan Close, Rochester, England, ME3 8NX |
Nature of control | : |
|
Mrs Debbie Lisa Symonds | ||
Notified on | : | 08 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Cardigan Close, Rochester, England, ME3 8NX |
Nature of control | : |
|
Mrs Fern Rosemary Rodberg | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Cardigan Close, Rochester, England, ME3 8NX |
Nature of control | : |
|
Mr Peter Rodberg | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1928 |
Nationality | : | British |
Address | : | Tamarisk, Rochester, ME3 8PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.