PFERA HALL LIMITED

Address:
Broadoak, Newnham On Severn, Gloucestershire, GL14 1JF

PFERA HALL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04160571. The registration start date is February 14, 2001. The current status is Active.

Company Overview

Company Number 04160571
Company Name PFERA HALL LIMITED
Registered Address Broadoak
Newnham On Severn
Gloucestershire
GL14 1JF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-02-14
Account Category FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-03-14
Returns Last Update 2016-02-14
Confirmation Statement Due Date 2021-03-28
Confirmation Statement Last Update 2020-02-14
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
87300 Residential care activities for the elderly and disabled

Office Location

Address BROADOAK
NEWNHAM ON SEVERN
Post Town GLOUCESTERSHIRE
Post Code GL14 1JF

Companies with the same post town

Entity Name Office Address
ORGANIC GURUS LTD 401 High Street, Cheltenham, Gloucestershire, GL50 3HU, United Kingdom
SNAG MY SITE LIMITED Springbank Malswick, Newent, Gloucestershire, GL18 1HF, United Kingdom
SEGRAVE DEVELOPMENTS LIMITED The Estate Office Berkeley Castle, Berkeley, Gloucestershire, GL13 9BQ, United Kingdom
FINEST FROZEN LTD Nortonbury House 37 High Street, Tewekesbury, Gloucestershire, GL20 5BB, England
LITTLE OAKS NURSERY (HARTPURY) LIMITED Over Old Road, Hartpury, Gloucestershire, GL19 3BJ, United Kingdom
OBELIX HOLDINGS LIMITED Unit 20 Orchard Trading Estate, Toddington, Gloucestershire, GL54 5EB, United Kingdom
ERMIN DRIVE MANAGEMENT COMPANY LIMITED Staverton Court Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom
BALLOON FLEX LTD 67 Walkinshaw Court, Gloucestershire, GL1 3EZ, England
BENNETT BUILT ENGINEERING LTD 2 Unit Bury Court Farm, Redmarley, Gloucestershire, GL19 3LB, United Kingdom
INDIANAJAZZ LTD The Studio, Seagrims Cottage Pincot Lane, Pitchcombe, Gloucestershire, GL6 6LY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EVANS, Michelle Jane Secretary (Active) Flat 1, 8, Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL /
12 September 2008
British /
Accountant
EVANS, Michelle Jane Director (Active) Flat 1, 8, Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL February 1972 /
12 September 2008
British /
Accountant
MCGRAIL, Nicola Director (Active) Ardlamont House, Kames, Tighnabruaich, Argyll, Scotland, PA21 2AH February 1948 /
16 June 2001
British /
United Kingdom
Company Director
QUINLAN, Dominic Francis Director (Active) Waldron Farm, Flaxley, Newnham, GL14 1JR November 1971 /
16 June 2001
British /
United Kingdom
Director
GUNN, Robert Henry Secretary (Resigned) 2 Grovely Way, Crampmoor, Romsey, Hampshire, SO51 9AX /
16 June 2001
British /
Director
PRICE, Sebastian Secretary (Resigned) 5 Foxhill Road, West Haddon, Northampton, Northamptonshire, NN6 7BQ /
14 February 2001
/
QUINLAN, Dominic Francis Secretary (Resigned) Waldron Farm, Flaxley, Newnham, GL14 1JR /
5 April 2006
/
TOWERS, John Frank Secretary (Resigned) Beacon Stone Cheltenham Road, Painswick, Gloucestershire, GL6 6UF /
1 July 2004
/
CLC SECRETARIAL SERVICES LIMITED Secretary (Resigned) 10 Aldersgate Street, London, EC1A 4HJ /
12 May 2006
/
FRETWELL, John Director (Resigned) 47 Knights Way, Newent, Gloucestershire, GL18 1QJ May 1928 /
16 June 2001
British /
Director
GUNN, Robert Henry Director (Resigned) 2 Grovely Way, Crampmoor, Romsey, Hampshire, SO51 9AX December 1946 /
16 June 2001
British /
United Kingdom
Director
TOWERS, John Frank Director (Resigned) Beacon Stone Cheltenham Road, Painswick, Gloucestershire, GL6 6UF May 1959 /
1 July 2004
British /
United Kingdom
Company Director
TURNER, Martyn Director (Resigned) Delamere, Popes Hill, Newnham, Gloucestershire, GL14 1LE December 1955 /
16 June 2001
British /
England
Director
WILSON, Keith Edward Director (Resigned) 15 Wheatfield Drive, Ramsey, Huntingdon, Cambridgeshire, PE17 1SH October 1951 /
14 February 2001
British /
Solicitor

Competitor

Search similar business entities

Post Town GLOUCESTERSHIRE
Post Code GL14 1JF
SIC Code 87300 - Residential care activities for the elderly and disabled

Improve Information

Please provide details on PFERA HALL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches