05107560 LIMITED
BLACKBURN PIERCE GROUP LIMITED PIERCE HOLDINGS LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 6AY

Company number 05107560
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Termination of appointment of Graham Gardner Boyes as a director on 30 September 2015; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of 05107560 LIMITED are www.05107560.co.uk, and www.05107560.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. 05107560 Limited is a Private Limited Company. The company registration number is 05107560. 05107560 Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of 05107560 Limited is Mentor House Ainsworth Street Blackburn Lancashire Bb1 6ay. . WARREN, Paul Andrew is a Secretary of the company. GREEN, John Derrick is a Director of the company. HUSSAIN, Nadeem Tariq is a Director of the company. MADEN-WILKINSON, Mark is a Director of the company. SHARPE, David Kelvin is a Director of the company. SMITH, Benjamin Andrew is a Director of the company. WARREN, Paul Andrew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAXENDALE, Simon John has been resigned. Director BAXENDALE, Simon John has been resigned. Director BOYES, Graham Gardner has been resigned. Director HARLAND, Christopher Robert has been resigned. Director NUTTER, Thomas Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARREN, Paul Andrew
Appointed Date: 21 April 2004

Director
GREEN, John Derrick
Appointed Date: 21 April 2004
65 years old

Director
HUSSAIN, Nadeem Tariq
Appointed Date: 21 April 2004
63 years old

Director
MADEN-WILKINSON, Mark
Appointed Date: 21 April 2004
64 years old

Director
SHARPE, David Kelvin
Appointed Date: 14 June 2011
68 years old

Director
SMITH, Benjamin Andrew
Appointed Date: 01 June 2014
47 years old

Director
WARREN, Paul Andrew
Appointed Date: 21 April 2004
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Director
BAXENDALE, Simon John
Resigned: 18 January 2011
Appointed Date: 30 November 2009
62 years old

Director
BAXENDALE, Simon John
Resigned: 22 July 2009
Appointed Date: 21 April 2004
62 years old

Director
BOYES, Graham Gardner
Resigned: 30 September 2015
Appointed Date: 21 April 2004
76 years old

Director
HARLAND, Christopher Robert
Resigned: 21 November 2013
Appointed Date: 20 September 2011
56 years old

Director
NUTTER, Thomas Edward
Resigned: 11 May 2010
Appointed Date: 21 April 2004
69 years old

Persons With Significant Control

Pierce Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

05107560 LIMITED Events

21 Apr 2017
Confirmation statement made on 21 April 2017 with updates
13 Apr 2017
Termination of appointment of Graham Gardner Boyes as a director on 30 September 2015
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

05 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 72 more events
05 May 2004
New director appointed
04 May 2004
New director appointed
04 May 2004
New director appointed
21 Apr 2004
Secretary resigned
21 Apr 2004
Incorporation

05107560 LIMITED Charges

28 August 2012
Debenture
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…