BOLTON LAW SOCIETY
BOLTON BOLTON INCORPORATED LAW SOCIETY(THE)

Hellopages » Greater Manchester » Bolton » BL1 1JZ
Company number 00012738
Status Active
Incorporation Date 10 January 1879
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 13 MAWDSLEY STREET, BOLTON, LANCS, BL1 1JZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of BOLTON LAW SOCIETY are www.boltonlaw.co.uk, and www.bolton-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-seven years and one months. Bolton Law Society is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00012738. Bolton Law Society has been working since 10 January 1879. The present status of the company is Active. The registered address of Bolton Law Society is 13 Mawdsley Street Bolton Lancs Bl1 1jz. . EGAN, Joseph Bernard is a Secretary of the company. MCLOUGHLIN, Andrew John is a Secretary of the company. EGAN, Joseph Bernard is a Director of the company. Secretary BULLEN, Kevin Francis has been resigned. Director ARKWRIGHT, David Paul has been resigned. Director BARKER, Jeremy Simon has been resigned. Director BARKER, Jeremy Simon has been resigned. Director BIRTWELL, John Clive has been resigned. Director BULLEN, Kevin Francis has been resigned. Director CUMMING, Robert Gordon has been resigned. Director EGAN, Joseph Bernard has been resigned. Director GARSTANG, Michael Edward has been resigned. Director GILLIES, James Roger has been resigned. Director GOULDING, Walter Edward has been resigned. Director HORSFALL, Nicholas Jeremy has been resigned. Director KIPPAX, John Martin has been resigned. Director KNIPE, Alan George Robin has been resigned. Director LEWIS, Nicholas William has been resigned. Director LEWIS, Stephen Spencer has been resigned. Director MATTHEWS, Geoffrey has been resigned. Director NALLY, Edward has been resigned. Director PORTER, David Steele has been resigned. Director RAYNER, Colin has been resigned. Director TAZIKER, Barry has been resigned. Director TITLEY, Edward John has been resigned. Director TRENCHARD, Ronald William has been resigned. Director WALSH, Alan has been resigned. Director WIGHTMAN, Julie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EGAN, Joseph Bernard
Appointed Date: 11 January 2012

Secretary
MCLOUGHLIN, Andrew John
Appointed Date: 10 January 1996

Director
EGAN, Joseph Bernard
Appointed Date: 16 November 2011
77 years old

Resigned Directors

Secretary
BULLEN, Kevin Francis
Resigned: 10 January 1996

Director
ARKWRIGHT, David Paul
Resigned: 06 January 1993
80 years old

Director
BARKER, Jeremy Simon
Resigned: 22 January 2015
Appointed Date: 30 January 2014
69 years old

Director
BARKER, Jeremy Simon
Resigned: 11 January 2012
Appointed Date: 19 January 2011
69 years old

Director
BIRTWELL, John Clive
Resigned: 20 January 2010
Appointed Date: 21 January 2009
71 years old

Director
BULLEN, Kevin Francis
Resigned: 11 January 2000
Appointed Date: 15 January 1997
76 years old

Director
CUMMING, Robert Gordon
Resigned: 17 January 2007
Appointed Date: 18 January 2006
72 years old

Director
EGAN, Joseph Bernard
Resigned: 19 January 2011
Appointed Date: 20 January 2010
77 years old

Director
GARSTANG, Michael Edward
Resigned: 19 January 2005
Appointed Date: 09 January 2002
73 years old

Director
GILLIES, James Roger
Resigned: 08 January 2003
Appointed Date: 11 January 2000
73 years old

Director
GOULDING, Walter Edward
Resigned: 11 January 1995
Appointed Date: 08 January 1992
98 years old

Director
HORSFALL, Nicholas Jeremy
Resigned: 11 January 2012
Appointed Date: 17 January 2007
71 years old

Director
KIPPAX, John Martin
Resigned: 10 January 2001
Appointed Date: 14 January 1998
79 years old

Director
KNIPE, Alan George Robin
Resigned: 16 January 1996
Appointed Date: 05 January 1994
83 years old

Director
LEWIS, Nicholas William
Resigned: 20 January 2009
Appointed Date: 19 January 2008
75 years old

Director
LEWIS, Stephen Spencer
Resigned: 05 January 1994
84 years old

Director
MATTHEWS, Geoffrey
Resigned: 09 January 2002
Appointed Date: 13 January 1999
76 years old

Director
NALLY, Edward
Resigned: 19 January 2008
Appointed Date: 17 January 2007
70 years old

Director
PORTER, David Steele
Resigned: 08 January 1992
83 years old

Director
RAYNER, Colin
Resigned: 19 January 2005
Appointed Date: 08 January 2003
74 years old

Director
TAZIKER, Barry
Resigned: 14 January 1998
Appointed Date: 11 January 1995
81 years old

Director
TITLEY, Edward John
Resigned: 10 January 1996
Appointed Date: 06 January 1993
81 years old

Director
TRENCHARD, Ronald William
Resigned: 13 January 1999
Appointed Date: 10 January 1996
78 years old

Director
WALSH, Alan
Resigned: 19 January 2006
Appointed Date: 10 January 2001
75 years old

Director
WIGHTMAN, Julie
Resigned: 18 January 2006
Appointed Date: 19 January 2005
75 years old

Persons With Significant Control

Mr Joseph Bernard Egan
Notified on: 10 May 2016
77 years old
Nature of control: Has significant influence or control

BOLTON LAW SOCIETY Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
26 May 2016
Total exemption full accounts made up to 31 December 2015
10 Dec 2015
Total exemption full accounts made up to 31 December 2014
17 Nov 2015
Annual return made up to 31 October 2015 no member list
09 Jun 2015
Termination of appointment of Jeremy Simon Barker as a director on 22 January 2015
...
... and 106 more events
04 Feb 1988
Annual return made up to 31/10/87

29 Jan 1988
Director resigned;new director appointed

07 Feb 1987
Director resigned;new director appointed

02 Feb 1987
Full accounts made up to 31 October 1986

02 Feb 1987
Annual return made up to 31/10/86