ALL TRADES (GB) LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 2EQ

Company number 04568557
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address 4 ELDER COURT, LIONS DRIVE, BLACKBURN, LANCASHIRE, BB1 2EQ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Statement of capital following an allotment of shares on 11 January 2017 GBP 200 . The most likely internet sites of ALL TRADES (GB) LIMITED are www.alltradesgb.co.uk, and www.all-trades-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. All Trades Gb Limited is a Private Limited Company. The company registration number is 04568557. All Trades Gb Limited has been working since 21 October 2002. The present status of the company is Active. The registered address of All Trades Gb Limited is 4 Elder Court Lions Drive Blackburn Lancashire Bb1 2eq. . ROBERTS, Keith is a Secretary of the company. ROBERTS, Keith is a Director of the company. VALENTINE, Peter Ian is a Director of the company. WHITEHEAD, Clifford is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary GIBSON, Michael Peter has been resigned. Director GIBSON, Michael Peter has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
ROBERTS, Keith
Appointed Date: 23 August 2011

Director
ROBERTS, Keith
Appointed Date: 21 October 2002
66 years old

Director
VALENTINE, Peter Ian
Appointed Date: 10 November 2004
51 years old

Director
WHITEHEAD, Clifford
Appointed Date: 21 October 2002
59 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 October 2002
Appointed Date: 21 October 2002

Secretary
GIBSON, Michael Peter
Resigned: 22 August 2011
Appointed Date: 21 October 2002

Director
GIBSON, Michael Peter
Resigned: 22 August 2011
Appointed Date: 21 October 2002
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 October 2002
Appointed Date: 21 October 2002

Persons With Significant Control

Eldion Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALL TRADES (GB) LIMITED Events

03 Feb 2017
Change of share class name or designation
03 Feb 2017
Particulars of variation of rights attached to shares
18 Jan 2017
Statement of capital following an allotment of shares on 11 January 2017
  • GBP 200

24 Nov 2016
Total exemption full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
...
... and 48 more events
08 Nov 2002
New director appointed
08 Nov 2002
Registered office changed on 08/11/02 from: suite 4 the printworks ribble valley enterprise park barrow, clitheroe lancs BB7 9WB
24 Oct 2002
Secretary resigned
24 Oct 2002
Director resigned
21 Oct 2002
Incorporation

ALL TRADES (GB) LIMITED Charges

10 November 2015
Charge code 0456 8557 0004
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 November 2014
Charge code 0456 8557 0003
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: David Beaumont
Description: Land at newton street oswaldtwistle accrington t/no…
19 August 2003
Fixed and floating charge
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 2003
Debenture
Delivered: 22 January 2003
Status: Satisfied on 29 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…