EXSERVE LIMITED
BOLTON BRISKDEAL LIMITED

Hellopages » Greater Manchester » Bolton » BL2 2HE

Company number 04184241
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address HARWOOD HOUSE, UNION ROAD, BOLTON, ENGLAND, BL2 2HE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from Unit 4 Haddenbrook Business Centre Fallodan Road Peterborough Cambridgeshire PE2 6YX to Harwood House Union Road Bolton BL2 2HE on 7 December 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016; Appointment of Mr John Matthew Farnworth as a director on 31 August 2016. The most likely internet sites of EXSERVE LIMITED are www.exserve.co.uk, and www.exserve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Exserve Limited is a Private Limited Company. The company registration number is 04184241. Exserve Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Exserve Limited is Harwood House Union Road Bolton England Bl2 2he. . FARNWORTH, Douglas John is a Director of the company. FARNWORTH, John Matthew is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary KRAWCZYK, John Edward has been resigned. Director BOLTON, Julian Martyn has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DYSON, Leslie Ronald has been resigned. Director KRAWCZYK, John Edward has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
FARNWORTH, Douglas John
Appointed Date: 31 August 2016
85 years old

Director
FARNWORTH, John Matthew
Appointed Date: 31 August 2016
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 April 2001
Appointed Date: 21 March 2001

Secretary
KRAWCZYK, John Edward
Resigned: 31 August 2016
Appointed Date: 11 April 2001

Director
BOLTON, Julian Martyn
Resigned: 31 August 2016
Appointed Date: 11 April 2001
60 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 April 2001
Appointed Date: 21 March 2001

Director
DYSON, Leslie Ronald
Resigned: 01 June 2001
Appointed Date: 04 May 2001
72 years old

Director
KRAWCZYK, John Edward
Resigned: 31 August 2016
Appointed Date: 11 April 2001
69 years old

EXSERVE LIMITED Events

07 Dec 2016
Registered office address changed from Unit 4 Haddenbrook Business Centre Fallodan Road Peterborough Cambridgeshire PE2 6YX to Harwood House Union Road Bolton BL2 2HE on 7 December 2016
07 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
06 Dec 2016
Appointment of Mr John Matthew Farnworth as a director on 31 August 2016
06 Dec 2016
Appointment of Mr Douglas John Farnworth as a director on 31 August 2016
06 Dec 2016
Termination of appointment of John Edward Krawczyk as a director on 31 August 2016
...
... and 50 more events
20 Apr 2001
Registered office changed on 20/04/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
20 Apr 2001
Secretary resigned
20 Apr 2001
Director resigned
12 Apr 2001
Company name changed briskdeal LIMITED\certificate issued on 12/04/01
21 Mar 2001
Incorporation

EXSERVE LIMITED Charges

8 April 2010
Legal assignment
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 September 2007
Floating charge (all assets)
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
11 September 2007
Fixed charge on purchased debts which fail to vest
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
19 June 2003
Debenture
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…