PAISLEYGLEN LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB2 6AH

Company number 04314142
Status Active
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address GUARDIAN HOUSE, 42 PRESTON NEW ROAD, BLACKBURN, LANCASHIRE, BB2 6AH
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of PAISLEYGLEN LIMITED are www.paisleyglen.co.uk, and www.paisleyglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Paisleyglen Limited is a Private Limited Company. The company registration number is 04314142. Paisleyglen Limited has been working since 31 October 2001. The present status of the company is Active. The registered address of Paisleyglen Limited is Guardian House 42 Preston New Road Blackburn Lancashire Bb2 6ah. . HENDRY, Colin is a Director of the company. HENDRY, Rheagan is a Director of the company. Secretary BATTERSBY, Ian has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HENDRY, Denise has been resigned. Director BATTERSBY, Ian has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HENDRY, Denise has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
HENDRY, Colin
Appointed Date: 30 November 2001
59 years old

Director
HENDRY, Rheagan
Appointed Date: 09 June 2010
36 years old

Resigned Directors

Secretary
BATTERSBY, Ian
Resigned: 14 October 2003
Appointed Date: 30 November 2001

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 November 2001
Appointed Date: 31 October 2001

Secretary
HENDRY, Denise
Resigned: 10 July 2009
Appointed Date: 14 October 2003

Director
BATTERSBY, Ian
Resigned: 14 October 2003
Appointed Date: 30 November 2001
67 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 November 2001
Appointed Date: 31 October 2001

Director
HENDRY, Denise
Resigned: 10 July 2009
Appointed Date: 14 October 2003
59 years old

PAISLEYGLEN LIMITED Events

27 Jan 2017
Notice of ceasing to act as receiver or manager
21 Aug 2013
Notice of ceasing to act as receiver or manager
09 Mar 2012
Notice of ceasing to act as receiver or manager
10 Jun 2010
Appointment of Miss Rheagan Hendry as a director
28 May 2010
Notice of appointment of receiver or manager
...
... and 42 more events
05 Dec 2001
Director resigned
05 Dec 2001
New secretary appointed;new director appointed
05 Dec 2001
New director appointed
05 Dec 2001
Registered office changed on 05/12/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
31 Oct 2001
Incorporation

PAISLEYGLEN LIMITED Charges

4 September 2007
Deed of charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23 scotland bank terrace, blackburn. Fixed charge over all…
24 August 2007
Deed of charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: See the mortgage charge document for full details. Fixed…
31 July 2007
Deed of charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 439 bolton road blackburn. Fixed charge over all rental…
10 March 2005
Legal charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on victoria avenue, blackburn, lancashire. By way of…
21 January 2005
Legal charge
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lower standen farm barn whalley road pendleton clitheroe…
8 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29A roe lee park blackburn. By way of fixed charge the…
12 November 2004
Legal charge
Delivered: 16 November 2004
Status: Satisfied on 9 September 2006
Persons entitled: National Westminster Bank PLC
Description: 9 springfield avenue,cherry tree,blackburn. By way of fixed…
13 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 scotland bank terrace blackburn lancashire.
5 April 2004
Legal charge
Delivered: 16 April 2004
Status: Satisfied on 8 December 2007
Persons entitled: National Westminster Bank PLC
Description: 10 lansdowne street blackburn lancashire. By way of fixed…
26 January 2004
Legal charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 439 bolton road blackburn t/no LA701777. By way of fixed…
12 September 2003
Legal charge
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 heyhouses lane lytham st annes lancashire. By way of…
12 September 2003
Legal charge
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 732 cypress point, regent avenue, lytham st annes…
28 June 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 victoria street, lytham st annes, lancashire t/no…
28 June 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 victoria street, lytham st annes, lancashire t/no…
27 June 2003
Legal charge
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79 hillcrest road langho blackburn lancashire t/n LA936029…