PEARL (MARTINEAU PHASE 1) LIMITED

1 Wythall Green Way 1 Wythall Green Way, Birmingham, B47 6WG
StatusACTIVE
Company No.03775168
CategoryPrivate Limited Company
Incorporated17 May 1999
Age24 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

PEARL (MARTINEAU PHASE 1) LIMITED is an active private limited company with number 03775168. It was incorporated 24 years, 11 months, 26 days ago, on 17 May 1999. The company address is 1 Wythall Green Way 1 Wythall Green Way, Birmingham, B47 6WG.



People

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2011

Current time on role 12 years, 7 months, 11 days

BUFFHAM, James Bryan

Director

Accountant

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 11 months, 11 days

MEANEY, Brid Mary

Director

Finance Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 12 days

GLEN, Donald Peter

Secretary

RESIGNED

Assigned on 12 Apr 2005

Resigned on 01 Oct 2011

Time on role 6 years, 5 months, 19 days

HENDERSON SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 May 1999

Resigned on 13 Apr 2005

Time on role 5 years, 10 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 May 1999

Resigned on 17 May 1999

Time on role

COOPER, Martin Richard

Director

Financial Controller

RESIGNED

Assigned on 29 Sep 2006

Resigned on 28 Feb 2007

Time on role 4 months, 29 days

FELSTON, Graham Stuart

Director

Governance Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 20 Feb 2012

Time on role 5 years, 25 days

MERRICK, Michael John

Director

Actuary

RESIGNED

Assigned on 26 Mar 2010

Resigned on 02 Jun 2014

Time on role 4 years, 2 months, 7 days

MOHAMMED, Shamira

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2012

Resigned on 30 Sep 2017

Time on role 4 years, 11 months, 29 days

MOSS, Andrew

Director

Accountant

RESIGNED

Assigned on 26 Mar 2010

Resigned on 31 Dec 2022

Time on role 12 years, 9 months, 5 days

MOSS, Jonathan Stephen

Director

Actuary

RESIGNED

Assigned on 26 Mar 2007

Resigned on 01 Apr 2010

Time on role 3 years, 6 days

PALMER, Colin Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 17 May 1999

Resigned on 29 Sep 2006

Time on role 7 years, 4 months, 12 days

SHERIFF, Rizwan

Director

Accountant

RESIGNED

Assigned on 30 Sep 2017

Resigned on 01 Jun 2021

Time on role 3 years, 8 months, 2 days

SMITH, John Simon Bertie

Director

Chartered Accountant

RESIGNED

Assigned on 29 Sep 2006

Resigned on 01 Apr 2010

Time on role 3 years, 6 months, 3 days

UNDERHILL, Anthony Owen

Director

Fund Manager

RESIGNED

Assigned on 17 May 1999

Resigned on 29 Sep 2006

Time on role 7 years, 4 months, 12 days

VARNHAM, Neil Clive

Director

Chartered Surveyor

RESIGNED

Assigned on 17 May 1999

Resigned on 29 Sep 2006

Time on role 7 years, 4 months, 12 days

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Oct 2011

Resigned on 01 Oct 2011

Time on role


Some Companies

Number:SL005818
Status:ACTIVE
Category:Limited Partnership

BROOKSON (5237D) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06088382
Status:ACTIVE
Category:Private Limited Company

DOUBLEPLAY I LIMITED

7TH FLOOR, LACON HOUSE,LONDON,WC1X 8NL

Number:08604738
Status:ACTIVE
Category:Private Limited Company

NEWTON IT BUSINESS SERVICES LIMITED

1 OLYMPIC WAY,WEMBLEY,HA9 0NP

Number:07167237
Status:ACTIVE
Category:Private Limited Company

REEL FILM CHALLENGE LTD

APARTMENT 402 9 CHURCHYARD ROW,LONDON,SE11 4FE

Number:09764377
Status:ACTIVE
Category:Private Limited Company

SHAIKH FAISAL LTD

1/1 7 MAXWELLTON STREET,PAISLEY,PA1 2TZ

Number:SC425637
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source