MARPLACE (NUMBER) 607 LIMITED
BLACKBURN PROMEDICS LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB2 4PB
Company number 02038032
Status Active
Incorporation Date 17 July 1986
Company Type Private Limited Company
Address C/O PROMEDICS ADL LT BRIDGE MILL, MOORGATE STREET, BLACKBURN, LANCASHIRE, BB2 4PB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MARPLACE (NUMBER) 607 LIMITED are www.marplacenumber607.co.uk, and www.marplace-number-607.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Marplace Number 607 Limited is a Private Limited Company. The company registration number is 02038032. Marplace Number 607 Limited has been working since 17 July 1986. The present status of the company is Active. The registered address of Marplace Number 607 Limited is C O Promedics Adl Lt Bridge Mill Moorgate Street Blackburn Lancashire Bb2 4pb. . REED, Ian Stewart is a Director of the company. Secretary BAXENDALE, David Paul has been resigned. Secretary DICKINSON, Arthur Terence has been resigned. Secretary REED, Imogen has been resigned. Secretary REED, Norah has been resigned. Secretary REED, Norah has been resigned. Director BAXENDALE, David Paul has been resigned. Director BIRT, Kevin Francis has been resigned. Director REED, Norah has been resigned. Director REED, Peter Alan has been resigned. Director REED, Stanley has been resigned. Director VAUSE, John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
REED, Ian Stewart
Appointed Date: 13 September 1991
58 years old

Resigned Directors

Secretary
BAXENDALE, David Paul
Resigned: 20 September 2008
Appointed Date: 09 February 2006

Secretary
DICKINSON, Arthur Terence
Resigned: 24 June 1994
Appointed Date: 30 August 1991

Secretary
REED, Imogen
Resigned: 09 February 2006
Appointed Date: 12 February 2004

Secretary
REED, Norah
Resigned: 12 February 2004
Appointed Date: 24 June 1994

Secretary
REED, Norah
Resigned: 30 August 1991

Director
BAXENDALE, David Paul
Resigned: 20 September 2008
Appointed Date: 05 August 2002
60 years old

Director
BIRT, Kevin Francis
Resigned: 12 July 1994
Appointed Date: 13 September 1991
65 years old

Director
REED, Norah
Resigned: 12 February 2004
98 years old

Director
REED, Peter Alan
Resigned: 12 February 2004
75 years old

Director
REED, Stanley
Resigned: 12 February 2004
99 years old

Director
VAUSE, John
Resigned: 05 August 2002
Appointed Date: 05 May 1995
67 years old

MARPLACE (NUMBER) 607 LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 August 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

04 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000

10 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 88 more events
29 Aug 1986
Company name changed rapid 1603 LIMITED\certificate issued on 29/08/86
28 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Aug 1986
Registered office changed on 28/08/86 from: 124-128 city road london EC1V 2NJ
17 Jul 1986
Incorporation
17 Jul 1986
Certificate of Incorporation

MARPLACE (NUMBER) 607 LIMITED Charges

29 October 2004
A standard security which was presented for registration in scotland on 3RD december 2004 and
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a and forming block seven knocknair street…
4 December 1998
Debenture
Delivered: 15 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…