BIRMINGHAM CHEQUERS & PAWNBROKERS LTD
LANCASHIRE SPICE ISLAND CRAFT CENTRE LIMITED

Hellopages » Lancashire » Blackpool » FY1 1BP

Company number 00856236
Status Active
Incorporation Date 9 August 1965
Company Type Private Limited Company
Address 1 CEDAR SQUARE, BLACKPOOL, LANCASHIRE, FY1 1BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BIRMINGHAM CHEQUERS & PAWNBROKERS LTD are www.birminghamchequerspawnbrokers.co.uk, and www.birmingham-chequers-pawnbrokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and two months. Birmingham Chequers Pawnbrokers Ltd is a Private Limited Company. The company registration number is 00856236. Birmingham Chequers Pawnbrokers Ltd has been working since 09 August 1965. The present status of the company is Active. The registered address of Birmingham Chequers Pawnbrokers Ltd is 1 Cedar Square Blackpool Lancashire Fy1 1bp. . LEFTON, Stephen is a Secretary of the company. KOHLER, Nathan is a Director of the company. LEFTON, Stephen is a Director of the company. Secretary HAYWARD, Janet has been resigned. Secretary HOLLIDAY, Frederick George has been resigned. Director CLARKE, Michael John Gilbert has been resigned. Director HAYWARD, Janet has been resigned. Director KOHLER, Rosa Vivien has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEFTON, Stephen
Appointed Date: 18 July 1997

Director
KOHLER, Nathan
Appointed Date: 18 July 1997
102 years old

Director
LEFTON, Stephen
Appointed Date: 26 February 2016
75 years old

Resigned Directors

Secretary
HAYWARD, Janet
Resigned: 18 July 1997
Appointed Date: 01 January 1993

Secretary
HOLLIDAY, Frederick George
Resigned: 03 January 1993

Director
CLARKE, Michael John Gilbert
Resigned: 18 July 1997
90 years old

Director
HAYWARD, Janet
Resigned: 18 July 1997
Appointed Date: 12 November 1991
70 years old

Director
KOHLER, Rosa Vivien
Resigned: 01 February 2012
Appointed Date: 18 July 1997
91 years old

Persons With Significant Control

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

BIRMINGHAM CHEQUERS & PAWNBROKERS LTD Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Feb 2016
Appointment of Mr Stephen Lefton as a director on 26 February 2016
06 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

...
... and 80 more events
05 Feb 1989
Return made up to 14/01/89; full list of members

11 Dec 1987
Accounts for a small company made up to 31 March 1987

11 Dec 1987
Return made up to 06/11/87; full list of members

19 Nov 1986
Full accounts made up to 31 March 1986

19 Nov 1986
Return made up to 10/11/86; full list of members