About

Registered Number: 06053855
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 27 The Vale, Oakley, Basingstoke, Hants, RG23 7LB

 

Having been setup in 2007, 140 Pinkerton Road (Mc) Ltd has its registered office in Hants. The organisation has 4 directors listed as Chung, Maria Ann, Coveney, Victoria Belinda, Freeman, Jade Christina, Webster, Andrew. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUNG, Maria Ann 28 February 2007 - 1
COVENEY, Victoria Belinda 24 January 2020 - 1
FREEMAN, Jade Christina 05 February 2016 24 January 2020 1
WEBSTER, Andrew 28 February 2007 05 February 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 04 February 2020
PSC01 - N/A 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
PSC07 - N/A 04 February 2020
CS01 - N/A 30 January 2020
CH01 - Change of particulars for director 30 January 2020
AA - Annual Accounts 07 September 2019
PSC04 - N/A 17 July 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 19 October 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 27 October 2013
AR01 - Annual Return 17 January 2013
CH03 - Change of particulars for secretary 26 October 2012
AA - Annual Accounts 26 October 2012
AD01 - Change of registered office address 26 October 2012
AR01 - Annual Return 19 January 2012
CH03 - Change of particulars for secretary 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AD01 - Change of registered office address 23 October 2011
AA - Annual Accounts 23 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.