Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEMBERTON 123 LIMITED
Company Information for

PEMBERTON 123 LIMITED

C/O PASCALL ELECTRONICS WESTRIDGE BUSINESS PARK, COTHEY WAY, RYDE, ISLE OF WIGHT, PO33 1QT,
Company Registration Number
01756274
Private Limited Company
Liquidation

Company Overview

About Pemberton 123 Ltd
PEMBERTON 123 LIMITED was founded on 1983-09-26 and has its registered office in Ryde. The organisation's status is listed as "Liquidation". Pemberton 123 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEMBERTON 123 LIMITED
 
Legal Registered Office
C/O PASCALL ELECTRONICS WESTRIDGE BUSINESS PARK
COTHEY WAY
RYDE
ISLE OF WIGHT
PO33 1QT
Other companies in TN23
 
Previous Names
PASCALL ELECTRONIC (HOLDINGS) LIMITED10/11/2016
Filing Information
Company Number 01756274
Company ID Number 01756274
Date formed 1983-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2018-02-04 17:15:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEMBERTON 123 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEMBERTON 123 LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MICHAEL JOHN JEFFERIES
Company Secretary 2010-08-31
VINCENT MICHAEL BUFFA
Director 2015-07-01
GRAHAM MICHAEL JOHN JEFFERIES
Director 2005-03-18
TERRANCE MARK PARADIE
Director 2016-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HARRY RILEY
Director 2015-07-01 2016-07-27
CARMINE THOMAS OLIVA
Director 2005-03-18 2015-07-01
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 2005-03-18 2010-08-31
KEVIN NEIL EDWARDS
Company Secretary 2001-06-30 2005-03-18
IAN DUNCAN BRODIE
Director 1995-01-17 2005-03-18
LEONARD EDWARD DOWN
Director 1996-03-19 2005-03-18
KEVIN NEIL EDWARDS
Director 2000-05-19 2005-03-18
JOHN STUART ELLISON
Company Secretary 1995-01-17 2001-06-30
JOHN STUART ELLISON
Director 1995-01-17 2001-06-30
DAVID JOHN BRANNOCK
Director 1996-06-28 2001-03-02
DAVID GRIFFITHS SCOTT
Director 1998-05-01 1999-06-30
JOHN PATRICK DAVIS
Director 1995-01-17 1999-06-13
DAVID JOHN LONGFORD
Director 1991-02-28 1998-07-31
RODNEY ALEXANDER HENRY BURMAN
Director 1991-02-28 1998-01-17
CHRISTINE ANN BURMAN
Director 1992-10-01 1996-12-31
DAVID JOHN LONGFORD
Company Secretary 1992-06-30 1995-01-17
JOHN COLIN GRACE
Director 1991-02-28 1993-03-22
ROGER BARRY CLUTTON
Company Secretary 1991-02-28 1992-06-30
ROGER BARRY CLUTTON
Director 1991-02-28 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT MICHAEL BUFFA DDL195 LIMITED Director 2015-07-01 CURRENT 1985-12-05 Liquidation
GRAHAM MICHAEL JOHN JEFFERIES PASCALL ELECTRONICS LIMITED Director 2016-09-17 CURRENT 2016-09-17 Liquidation
GRAHAM MICHAEL JOHN JEFFERIES DDC ELECTRONICS LIMITED Director 2005-03-18 CURRENT 1977-06-10 Active
GRAHAM MICHAEL JOHN JEFFERIES BELIX WOUND COMPONENTS LIMITED Director 2000-04-17 CURRENT 1981-01-08 Dissolved 2015-06-30
GRAHAM MICHAEL JOHN JEFFERIES THE BELIX COMPANY LIMITED Director 2000-04-17 CURRENT 1981-06-10 Dissolved 2015-06-30
GRAHAM MICHAEL JOHN JEFFERIES BELIX POWER CONVERSION LIMITED Director 2000-04-17 CURRENT 1958-08-15 Dissolved 2015-06-30
GRAHAM MICHAEL JOHN JEFFERIES CXR ANDERSON JACOBSON LIMITED Director 1997-03-20 CURRENT 1997-02-13 Dissolved 2015-06-30
GRAHAM MICHAEL JOHN JEFFERIES ABBOTT ELECTRONICS LTD Director 1996-12-23 CURRENT 1996-12-06 Liquidation
GRAHAM MICHAEL JOHN JEFFERIES XCEL POWER SYSTEMS LTD. Director 1996-09-02 CURRENT 1956-12-14 Active
GRAHAM MICHAEL JOHN JEFFERIES XIT CORPORATION LIMITED Director 1996-05-21 CURRENT 1996-05-21 Dissolved 2015-06-30
GRAHAM MICHAEL JOHN JEFFERIES THE OLD STOCK YARD MANAGEMENT COMPANY LIMITED Director 1994-08-16 CURRENT 1993-07-05 Active
GRAHAM MICHAEL JOHN JEFFERIES DIGITRAN LIMITED Director 1992-11-09 CURRENT 1992-11-09 Dissolved 2015-06-30
TERRANCE MARK PARADIE DDC (UNITED KINGDOM) LIMITED Director 2016-07-27 CURRENT 1984-07-03 Liquidation
TERRANCE MARK PARADIE DDL195 LIMITED Director 2016-07-27 CURRENT 1985-12-05 Liquidation
TERRANCE MARK PARADIE DDC HOLDINGS (UK) LIMITED Director 2016-07-27 CURRENT 2015-06-19 Liquidation
TERRANCE MARK PARADIE ABBOTT ELECTRONICS LTD Director 2016-07-27 CURRENT 1996-12-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-06GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-03-27LIQ10Removal of liquidator by court order
2018-03-27600Appointment of a voluntary liquidator
2017-10-13LIQ01Voluntary liquidation declaration of solvency
2017-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-14AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-15SH20Statement by Directors
2016-11-15SH19Statement of capital on 2016-11-15 GBP 1
2016-11-15CAP-SSSolvency Statement dated 30/09/16
2016-11-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-10RES15CHANGE OF COMPANY NAME 22/05/19
2016-11-10CERTNMCOMPANY NAME CHANGED PASCALL ELECTRONIC (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 10/11/16
2016-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-18AA01Previous accounting period shortened from 31/12/16 TO 30/09/16
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/16 FROM Xcel Works Brunswick Road Cobbs Wood Ashford Kent TN23 1EH
2016-07-29AP01DIRECTOR APPOINTED TERRANCE PARADIE
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRY RILEY
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 364711
2016-03-09AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-22AUDAUDITOR'S RESIGNATION
2015-07-07AP01DIRECTOR APPOINTED MR VINCENT MICHAEL BUFFA
2015-07-07AP01DIRECTOR APPOINTED MR WILLIAM HARRY RILEY
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CARMINE THOMAS OLIVA
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 364711
2015-03-03AR0128/02/15 FULL LIST
2015-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 364711
2014-03-03AR0128/02/14 FULL LIST
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0128/02/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0128/02/12 FULL LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0128/02/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31AP03SECRETARY APPOINTED MR GRAHAM MICHAEL JOHN JEFFERIES
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY THOMAS EGGAR SECRETARIES LIMITED
2010-03-22AR0128/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARMINE THOMAS OLIVA / 28/02/2010
2010-03-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 28/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL JOHN JEFFERIES / 28/02/2010
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/07
2007-04-16363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17225ACC. REF. DATE SHORTENED FROM 18/03/06 TO 31/12/05
2006-03-17363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 18/03/05
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: INTELEK PLC PO BOX 25 SOUTH MARSTON PARK SWINDON WILTSHIRE SN3 4TR
2005-03-30288bDIRECTOR RESIGNED
2005-03-30AUDAUDITOR'S RESIGNATION
2005-03-30225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 18/03/05
2005-03-30288bDIRECTOR RESIGNED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW SECRETARY APPOINTED
2005-03-22363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-18363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-06363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-13288aNEW SECRETARY APPOINTED
2001-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-15363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-03-14288bDIRECTOR RESIGNED
2001-03-13395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-05288aNEW DIRECTOR APPOINTED
2000-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/00
2000-03-08363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-08288bDIRECTOR RESIGNED
1999-06-29288bDIRECTOR RESIGNED
1999-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-15363aRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1999-01-20ELRESS386 DISP APP AUDS 07/08/98
1999-01-20ELRESS366A DISP HOLDING AGM 07/08/98
1998-12-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PEMBERTON 123 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-29
Notices to2017-09-29
Fines / Sanctions
No fines or sanctions have been issued against PEMBERTON 123 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2007-12-12 Satisfied GVEC RESOURCE IV INC. (AS COLLATERAL AGENT)
DEBENTURE 2001-03-07 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1994-03-14 Satisfied MIDLAND BANK PLC
DEBENTURE 1991-03-08 Satisfied HILL SAMUEL BANK LIMITED
DEBENTURE 1991-01-02 Satisfied MILL SAMUEL BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEMBERTON 123 LIMITED

Intangible Assets
Patents
We have not found any records of PEMBERTON 123 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEMBERTON 123 LIMITED
Trademarks
We have not found any records of PEMBERTON 123 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEMBERTON 123 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PEMBERTON 123 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PEMBERTON 123 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPEMBERTON 123 LIMITEDEvent Date2017-09-19
Previous registered name in the last 12 months: Pascall Electronic (Holdings) Limited Liquidators names and address: David Smithson and Alexander Kinninmonth, both of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY : Correspondence address & contact details of case manager Dom Chapman, 02380 646 537 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder: David Smithson RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY IP Number: 9317 Joint Office Holder: Alexander Kinninmonth RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY IP Number: 9019
 
Initiating party Event TypeNotices to Creditors
Defending partyPEMBERTON 123 LIMITEDEvent Date2017-09-19
Any other name with which the company has been registered in previous 12 months: Pascall Electronic (Holdings) Limited NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 28 November 2017 , the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Names of Liquidators: David Smithson and Alexander Kinninmonth, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : Date of appointment: 19 September 2017 : Correspondence address & contact details of case manager James Anthony Prior, 02380 646 464 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder: David Smithson RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Tel: 02380 646 464 Email: restructuring.southampton@rsmuk.com IP Number: 9317 Joint Office Holder: Alexander Kinninmonth RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Tel: 02380 646 464 Email: restructuring.southampton@rsmuk.com IP Number: 9019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEMBERTON 123 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEMBERTON 123 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.