This company is commonly known as Pembridge Resources Plc. The company was founded 13 years ago and was given the registration number 07352056. The firm's registered office is in LONDON. You can find them at 200 Strand, , London, . This company's SIC code is 07100 - Mining of iron ores.
Name | : | PEMBRIDGE RESOURCES PLC |
---|---|---|
Company Number | : | 07352056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Strand, London, United Kingdom, WC2R 1DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Gresham Street, London, EC2V 7BG | Secretary | 05 February 2020 | Active |
45, Gresham Street, London, EC2V 7BG | Director | 27 September 2017 | Active |
45, Gresham Street, London, EC2V 7BG | Director | 18 August 2017 | Active |
45, Gresham Street, London, EC2V 7BG | Director | 18 August 2017 | Active |
180, Piccadilly, London, England, W1J 9HF | Secretary | 10 June 2014 | Active |
180, Piccadilly, London, United Kingdom, W1J 9HF | Secretary | 27 October 2010 | Active |
55, Gower Street, London, United Kingdom, WC1E 6HQ | Secretary | 14 December 2016 | Active |
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH | Corporate Secretary | 17 February 2017 | Active |
Citypoint, One Ropemaker Street, London, EC2Y 9AW | Corporate Secretary | 20 August 2010 | Active |
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH | Director | 27 October 2010 | Active |
180, Piccadilly, London, England, W1J 9HF | Director | 09 September 2014 | Active |
55, Gower Street, London, United Kingdom, WC1E 6HQ | Director | 14 December 2016 | Active |
180, Piccadilly, London, United Kingdom, W1J 9HF | Director | 13 May 2011 | Active |
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH | Director | 17 February 2017 | Active |
180, Piccadilly, London, United Kingdom, W1J 9HF | Director | 13 May 2011 | Active |
One, Ropemaker Street, London, EC2Y 9AW | Director | 20 August 2010 | Active |
180, Piccadilly, London, England, W1J 9HF | Director | 09 September 2014 | Active |
55, Gower Street, London, United Kingdom, WC1E 6HQ | Director | 14 December 2016 | Active |
180, Piccadilly, London, United Kingdom, W1J 9HF | Director | 13 May 2011 | Active |
180, Piccadilly, London, United Kingdom, W1J 9HF | Director | 13 May 2011 | Active |
180, Piccadilly, London, W1J 9HF | Director | 13 May 2011 | Active |
180, Piccadilly, London, England, W1J 9HF | Director | 09 September 2014 | Active |
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH | Director | 27 October 2010 | Active |
180, Piccadilly, London, Uk, W1J 9HF | Director | 29 August 2012 | Active |
180, Piccadilly, London, United Kingdom, W1J 9HF | Director | 13 May 2011 | Active |
Citypoint, One Ropemaker Street, London, EC2Y 9AW | Corporate Director | 20 August 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-27 | Resolution | Resolution. | Download |
2023-05-16 | Accounts | Accounts with accounts type group. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type group. | Download |
2020-11-16 | Accounts | Accounts with accounts type group. | Download |
2020-11-04 | Capital | Capital allotment shares. | Download |
2020-10-21 | Capital | Capital cancellation shares by plc. | Download |
2020-10-17 | Capital | Second filing capital allotment shares. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Officers | Appoint person secretary company with name date. | Download |
2020-02-10 | Officers | Termination secretary company with name termination date. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Capital | Capital alter shares consolidation. | Download |
2019-12-18 | Capital | Capital allotment shares. | Download |
2019-09-24 | Miscellaneous | Legacy. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.