FIRST PINFOLD LIMITED
CHESTERFIELD HAVERDEAN LIMITED

Hellopages » Derbyshire » Bolsover » S44 5PU

Company number 03979374
Status Active
Incorporation Date 25 April 2000
Company Type Private Limited Company
Address 20 THE PINFOLD, GLAPWELL, CHESTERFIELD, DERBYSHIRE, S44 5PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 200 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of FIRST PINFOLD LIMITED are www.firstpinfold.co.uk, and www.first-pinfold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. First Pinfold Limited is a Private Limited Company. The company registration number is 03979374. First Pinfold Limited has been working since 25 April 2000. The present status of the company is Active. The registered address of First Pinfold Limited is 20 The Pinfold Glapwell Chesterfield Derbyshire S44 5pu. . JONES, Stephen is a Secretary of the company. JONES, Nita is a Director of the company. JONES, Stephen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JONES, Nita has been resigned. Director MITCHELL, John Crossley has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Stephen
Appointed Date: 25 April 2000

Director
JONES, Nita
Appointed Date: 15 August 2007
70 years old

Director
JONES, Stephen
Appointed Date: 25 April 2000
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 April 2000
Appointed Date: 25 April 2000

Director
JONES, Nita
Resigned: 25 February 2001
Appointed Date: 25 April 2000
70 years old

Director
MITCHELL, John Crossley
Resigned: 15 August 2007
Appointed Date: 23 February 2001
84 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 April 2000
Appointed Date: 25 April 2000

FIRST PINFOLD LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
30 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 200

31 Jan 2016
Micro company accounts made up to 30 April 2015
08 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200

09 Jun 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 43 more events
22 May 2000
Director resigned
05 May 2000
Memorandum and Articles of Association
02 May 2000
Company name changed haverdean LIMITED\certificate issued on 03/05/00
28 Apr 2000
Registered office changed on 28/04/00 from: 788-790 finchley road london NW11 7TJ
25 Apr 2000
Incorporation

FIRST PINFOLD LIMITED Charges

28 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 20 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a the manhattan bar, 50 saltergate…
16 October 2000
Debenture
Delivered: 19 October 2000
Status: Satisfied on 18 September 2002
Persons entitled: B M Samuels Finance Group PLC
Description: A fixed and floating charge over all property and assets…
16 October 2000
Legal charge
Delivered: 19 October 2000
Status: Satisfied on 18 September 2002
Persons entitled: Bm Samuels Finance Group PLC
Description: All that f/h property k/a the manhattan bar glumangate…