Dissolved
Dissolved 2017-07-11
Company Information for PMRE LIMITED
LONDON WALL, LONDON, EC2Y,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | ||
---|---|---|
PMRE LIMITED | ||
Legal Registered Office | ||
LONDON WALL LONDON | ||
Previous Names | ||
|
Company Number | 06799780 | |
---|---|---|
Date formed | 2009-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB391477172 |
Last Datalog update: | 2017-08-20 11:19:53 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PMRE CO., LLC | 3800 ANNETTA CENTERPOINT RD ALEDO TX 76008 | Dissolved | Company formed on the 2015-07-17 |
![]() |
PMRE COMPANIES LLC | New Jersey | Unknown | |
![]() |
PMRE CONSULTING, LLC | 7805 LINWOOD AVE DALLAS TX 75209 | Active | Company formed on the 2018-08-20 |
PMRE CORPORATION | 145 VISTA LANE NAPLES FL 33999 | Inactive | Company formed on the 1996-10-31 | |
![]() |
PMRE ENERGY, LLC | 211 E. 7TH STREET SUITE 620 AUSTIN Texas 78701 | FRANCHISE TAX ENDED | Company formed on the 2014-10-14 |
![]() |
PMRE GROUP INC. | 26 ROCKLAND PLACE Westchester NEW ROCHELLE NY 10801 | Active | Company formed on the 2019-01-17 |
![]() |
PMRE HOLDINGS CORP. | 307 E18th Street Suite 1A New York NY 10003 | Active | Company formed on the 2016-12-16 |
![]() |
PMRE HOLDINGS LLC | Michigan | UNKNOWN | |
PMRE LIMITED | UNIT 1 ABBEY HOUSE 11 HEAD STREET ENNISKILLEN FERMANAGH BT74 7JL | Active | Company formed on the 2021-05-27 | |
![]() |
PMRE LLC | 549 S Poplar Way Suite B Denver CO 80224 | Delinquent | Company formed on the 2008-01-07 |
PMRE LLC | 1591 Hayley Ln FORT MYERS FL 33907 | Inactive | Company formed on the 2013-03-06 | |
![]() |
PMRE Opportunity Fund LP | 120 W 5th Ave Denver CO 80204 | Exists | Company formed on the 2009-02-04 |
![]() |
PMRE PTY LTD | Active | Company formed on the 2020-10-06 | |
![]() |
PMRE Retail LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2021-09-17 |
![]() |
PMRE-V LLC | 222 South Morgan St. #100 Chicago CO 60607 | Good Standing | Company formed on the 2016-05-23 |
![]() |
PMRE, INC. | 16504 38TH AVE SE BOTHELL WA 98012 | Dissolved | Company formed on the 2004-07-02 |
![]() |
PMRE, LLC | 2550 MIDDLE RD STE 604 BETTENDORF IA 52722 | Active | Company formed on the 2015-01-01 |
![]() |
PMRE, LLC | 329 NW 2ND PL RENTON WA 980575103 | Dissolved | Company formed on the 2016-04-09 |
![]() |
PMRE2301 LLC | Georgia | Unknown | |
![]() |
PMRE2301 LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MACLAY MURRAY & SPENS LLP |
||
ANTHEA SPURI ZAMPETTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART RALPH POPPLETON |
Director | ||
STEFANO PETRICCA |
Director | ||
ANTHEA SPURI ZAMPETTI |
Director | ||
VINDEX LIMITED |
Director | ||
VINDEX SERVICES LIMITED |
Director | ||
CHRISTINE TRUESDALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DENIS LAW SOCCER TOURNAMENT | Nominated Secretary | 2011-05-31 | CURRENT | 2011-05-31 | Dissolved 2014-09-12 | |
DIVE EQUIPMENT LEASING LIMITED | Nominated Secretary | 2009-06-22 | CURRENT | 2009-06-22 | Dissolved 2015-07-03 | |
MAX'S ITALIAN LIMITED | Nominated Secretary | 2009-04-06 | CURRENT | 2000-11-17 | Dissolved 2017-04-26 | |
COFFEE HOLDCO LIMITED | Nominated Secretary | 2009-04-03 | CURRENT | 2008-02-12 | Dissolved 2014-06-10 | |
CATHCART DEVELOPMENTS LIMITED | Nominated Secretary | 2008-08-01 | CURRENT | 2008-08-01 | Dissolved 2016-12-07 | |
COMPLETION PRODUCTS LIMITED | Nominated Secretary | 2008-07-28 | CURRENT | 2000-08-03 | Active | |
MOSTELL LOGISTICS LIMITED | Nominated Secretary | 2008-06-27 | CURRENT | 2008-06-27 | Active | |
RROCK LIMITED | Nominated Secretary | 2008-04-07 | CURRENT | 2008-04-07 | Active | |
POLAROID EYEWEAR LTD | Nominated Secretary | 2008-03-10 | CURRENT | 2006-12-18 | Liquidation | |
CAPELLA GROUP LIMITED | Nominated Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2015-07-28 | |
CAPELLA CONSULTANCY LIMITED | Nominated Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2015-07-28 | |
SCOTLAB LIMITED | Nominated Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Liquidation | |
FORDHAM ADVISERS LIMITED | Nominated Secretary | 2007-12-05 | CURRENT | 2007-12-05 | Active - Proposal to Strike off | |
GLEN DESKRY DEVELOPMENTS LTD | Nominated Secretary | 2007-10-18 | CURRENT | 2007-10-18 | Dissolved 2014-06-06 | |
PELIKAN HARDCOPY EUROPE LIMITED | Nominated Secretary | 2007-10-18 | CURRENT | 1999-08-19 | Dissolved 2015-04-15 | |
CHELSEA THERAPEUTICS LIMITED | Nominated Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Dissolved 2015-01-13 | |
SEAPEAK MARITIME (GLASGOW) LIMITED | Nominated Secretary | 2007-10-09 | CURRENT | 1998-04-14 | Active | |
THE SIR ROBERT A. MACLEAN CHARITABLE TRUST | Nominated Secretary | 2007-09-26 | CURRENT | 1976-10-14 | Active | |
MIGLIA PROPERTY DEVELOPMENT LIMITED | Nominated Secretary | 2007-09-18 | CURRENT | 1993-04-02 | Dissolved 2016-02-02 | |
EXCHANGE COURT PROPERTIES LIMITED | Nominated Secretary | 2007-09-18 | CURRENT | 1997-01-23 | Active | |
SEAHOLD GEOSHIPS LIMITED | Nominated Secretary | 2007-09-13 | CURRENT | 2003-05-15 | Liquidation | |
SCOTLAND FOOD & DRINK | Nominated Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
SUBSEA SUPPORT & INTERVENTION UK LIMITED | Nominated Secretary | 2007-07-12 | CURRENT | 2007-07-12 | Dissolved 2015-09-12 | |
EXCHANGE COURT LIMITED | Nominated Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Active | |
AMIVOX LIMITED | Nominated Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Dissolved 2017-11-28 | |
FLAGMOUNT PROPERTIES LIMITED | Nominated Secretary | 2007-03-20 | CURRENT | 2000-12-29 | Dissolved 2018-06-26 | |
SIMPSON LABEL COMPANY LIMITED (THE) | Nominated Secretary | 2007-02-16 | CURRENT | 1916-12-29 | Active | |
AQUATIC DIAGNOSTICS LIMITED | Nominated Secretary | 2007-01-24 | CURRENT | 2001-08-15 | Active | |
ETAGORRAH ONE LIMITED | Nominated Secretary | 2007-01-23 | CURRENT | 2007-01-23 | Dissolved 2016-09-08 | |
FOURWINDS CAPITAL MANAGEMENT (UK) LIMITED | Nominated Secretary | 2007-01-23 | CURRENT | 2007-01-23 | Liquidation | |
CALLANDER CORPORATE SERVICES LIMITED | Nominated Secretary | 2006-11-10 | CURRENT | 2006-07-17 | Dissolved 2014-08-29 | |
BHARAT FORGE SCOTTISH STAMPINGS LIMITED | Nominated Secretary | 2006-10-13 | CURRENT | 2001-08-15 | Dissolved 2014-07-03 | |
FINIX PRODUCTIONS LIMITED | Nominated Secretary | 2006-10-03 | CURRENT | 2006-10-03 | Liquidation | |
PLANNING FIRST LIMITED | Nominated Secretary | 2006-09-06 | CURRENT | 2001-07-05 | Dissolved 2015-03-13 | |
MEDIA ECOSSE NOMINEES (ONE) LIMITED | Nominated Secretary | 2006-08-30 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
SLP (MANAGEMENT) LIMITED | Nominated Secretary | 2006-08-25 | CURRENT | 1996-08-14 | Dissolved 2014-01-04 | |
APPROOV LIMITED | Nominated Secretary | 2006-08-24 | CURRENT | 2001-10-15 | Active | |
CALL CENTRE REVOLUTION LIMITED | Nominated Secretary | 2006-08-15 | CURRENT | 2002-08-30 | Dissolved 2013-08-30 | |
PUNCH HOLDINGS (UK) LIMITED | Nominated Secretary | 2006-08-10 | CURRENT | 1990-02-09 | Dissolved 2015-12-03 | |
VENTURE ONE (IP) LIMITED | Nominated Secretary | 2006-08-10 | CURRENT | 1997-11-12 | Active | |
EZEEDOG LIMITED | Nominated Secretary | 2006-08-10 | CURRENT | 1997-06-19 | Active - Proposal to Strike off | |
CAMERON MACKAY LIMITED | Nominated Secretary | 2006-08-09 | CURRENT | 2001-04-10 | Dissolved 2016-12-27 | |
THE HUMBIE VILLAGE SHOP COMPANY LIMITED | Nominated Secretary | 2006-08-08 | CURRENT | 1998-11-20 | Dissolved 2014-03-14 | |
AQUAPHARM BIO-DISCOVERY LTD. | Nominated Secretary | 2006-08-08 | CURRENT | 2000-04-11 | Dissolved 2017-02-03 | |
MOM-E.COM LIMITED | Nominated Secretary | 2006-08-07 | CURRENT | 2000-03-09 | Liquidation | |
PROPERTY TRUSTEE (GLASGOW HARBOUR) LIMITED | Nominated Secretary | 2006-08-02 | CURRENT | 2002-12-13 | Dissolved 2016-04-05 | |
PROPERTY TRUSTEE (JAMES WATT DOCK) LIMITED | Nominated Secretary | 2006-08-02 | CURRENT | 2004-05-11 | Dissolved 2016-04-05 | |
BLUEFLOW LIMITED | Nominated Secretary | 2006-08-02 | CURRENT | 2004-06-16 | Active | |
SCOTNET (1974) LIMITED | Nominated Secretary | 2006-07-31 | CURRENT | 1995-08-18 | Dissolved 2016-06-28 | |
T IN THE PARK LIMITED | Nominated Secretary | 2006-07-01 | CURRENT | 1995-06-19 | Dissolved 2016-08-16 | |
UK ELECTRONICS SKILLS FOUNDATION | Nominated Secretary | 2006-04-10 | CURRENT | 2006-04-10 | Active | |
PRAGMEDIA LIMITED | Nominated Secretary | 2004-07-29 | CURRENT | 2004-07-29 | Active | |
PIQUET SECURITIES (SCOTLAND) LIMITED | Nominated Secretary | 2004-04-23 | CURRENT | 1976-10-21 | Active | |
ORKNEY HYPERBARIC TRUST | Nominated Secretary | 2003-12-10 | CURRENT | 2003-12-10 | Active | |
TARENVILLE HOTELS LIMITED | Nominated Secretary | 2003-02-21 | CURRENT | 2003-02-21 | Liquidation | |
MEDIA ECOSSE NOMINEES (TWO) LIMITED | Nominated Secretary | 2002-08-30 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
CARIBONUM PENSION TRUSTEES LIMITED | Nominated Secretary | 2001-09-13 | CURRENT | 1979-09-13 | Active | |
ODG REALISATIONS LIMITED | Nominated Secretary | 2000-02-21 | CURRENT | 1985-11-29 | RECEIVERSHIP | |
PRINGLE OF SCOTLAND LIMITED | Nominated Secretary | 2000-02-04 | CURRENT | 2000-02-04 | Active | |
RESIDENCE INTERNATIONAL FINANCE LIMITED | Nominated Secretary | 1999-07-22 | CURRENT | 1999-07-22 | Dissolved 2014-04-24 | |
RESIDENCE INTERNATIONAL LIMITED | Nominated Secretary | 1997-11-26 | CURRENT | 1997-11-26 | RECEIVERSHIP | |
TRACTION TEST FACILITY LIMITED | Nominated Secretary | 1997-03-13 | CURRENT | 1997-03-13 | Dissolved 2014-06-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON | |
AP01 | DIRECTOR APPOINTED ANTHEA SPURI ZAMPETTI | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/01/14 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 FULL LIST | |
AR01 | 23/01/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/01/2011 TO 31/07/2011 | |
AR01 | 23/01/11 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH01 | 08/10/10 STATEMENT OF CAPITAL GBP 4 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 23/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED STUART RALPH POPPLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHEA SPURI ZAMPETTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANO PETRICCA | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTINE TRUESDALE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 19/02/09 GBP SI 1@1=1 GBP IC 2/3 | |
288b | APPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED | |
288a | DIRECTOR APPOINTED ANTHEA SPURI ZAMPETTI | |
288a | DIRECTOR APPOINTED STEFANO PETRICCA | |
CERTNM | COMPANY NAME CHANGED MM&S (5448) LIMITED CERTIFICATE ISSUED ON 10/02/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PMRE LIMITED are:
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. |