P.B.M. & D. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 2 resignations

SCOTT, Paul Barnaby

Correspondence address
STOKOE RODGER St Matthews House Haugh Lane Industrial Estate, Hexham, Northumberland, United Kingdom, NE46 3PU
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 May 1999
Resigned on
6 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NE46 3PU £245,000

SCOTT, Paul Barnaby

Correspondence address
STOKOE RODGER St Matthews House Haugh Lane Industrial Estate, Hexham, Northumberland, United Kingdom, NE46 3PU
Role ACTIVE
secretary
Appointed on
24 May 1999
Resigned on
6 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NE46 3PU £245,000

SCOTT, Christopher

Correspondence address
Unit 52, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England, PO36 0EQ
Role ACTIVE
director
Date of birth
May 1953
Appointed on
24 May 1999
Nationality
British
Occupation
Chartered Surveyor

SUBRATIE, Melanie Marie

Correspondence address
Unit 52, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England, PO36 0EQ
Role ACTIVE
director
Date of birth
June 1978
Appointed on
24 May 1999
Nationality
British
Occupation
Company Director

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
22 May 1999
Resigned on
24 May 1999

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
22 May 1999
Resigned on
24 May 1999

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company