NORTH WEST COMPRESSED AIR CO LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 6PQ

Company number 02902956
Status Active - Proposal to Strike off
Incorporation Date 28 February 1994
Company Type Private Limited Company
Address SEFTON HOUSE NORTHGATE CLOSE, MIDDLEBROOK BUSINESS PARK, BOLTON, BL6 6PQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1 . The most likely internet sites of NORTH WEST COMPRESSED AIR CO LIMITED are www.northwestcompressedairco.co.uk, and www.north-west-compressed-air-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. North West Compressed Air Co Limited is a Private Limited Company. The company registration number is 02902956. North West Compressed Air Co Limited has been working since 28 February 1994. The present status of the company is Active - Proposal to Strike off. The registered address of North West Compressed Air Co Limited is Sefton House Northgate Close Middlebrook Business Park Bolton Bl6 6pq. . CRISTEA, Mihaela is a Secretary of the company. TAYLOR, Stephen Vernon is a Director of the company. Secretary DENT, Trevor has been resigned. Secretary MELLING, Adrian Roger has been resigned. Secretary WALKDEN, Ann Marie has been resigned. Nominee Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director BLINKHORN, Phillip Steel has been resigned. Director BRADSHAW, Richard Frederick has been resigned. Nominee Director COBBETTS LIMITED has been resigned. Director DENT, Trevor has been resigned. Director HARRISON, Brian has been resigned. Director MCGUIRE, Terence Michael has been resigned. Director MELLING, Adrian Roger has been resigned. Director PEACOCK, David has been resigned. Director SMITH, Alan Cameron has been resigned. Director WOODS, Paul Andrew has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CRISTEA, Mihaela
Appointed Date: 15 January 2010

Director
TAYLOR, Stephen Vernon
Appointed Date: 21 October 2011
56 years old

Resigned Directors

Secretary
DENT, Trevor
Resigned: 16 July 2008
Appointed Date: 02 April 2008

Secretary
MELLING, Adrian Roger
Resigned: 02 April 2008
Appointed Date: 28 April 1994

Secretary
WALKDEN, Ann Marie
Resigned: 15 January 2010
Appointed Date: 16 July 2008

Nominee Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 28 April 1994
Appointed Date: 28 February 1994

Director
BLINKHORN, Phillip Steel
Resigned: 21 October 2011
Appointed Date: 02 April 2008
76 years old

Director
BRADSHAW, Richard Frederick
Resigned: 02 April 2008
Appointed Date: 28 April 1994
76 years old

Nominee Director
COBBETTS LIMITED
Resigned: 28 April 1994
Appointed Date: 28 February 1994

Director
DENT, Trevor
Resigned: 16 July 2008
Appointed Date: 02 April 2008
75 years old

Director
HARRISON, Brian
Resigned: 16 October 2002
Appointed Date: 28 April 1994
73 years old

Director
MCGUIRE, Terence Michael
Resigned: 13 May 2011
Appointed Date: 02 April 2008
65 years old

Director
MELLING, Adrian Roger
Resigned: 02 April 2008
Appointed Date: 28 April 1994
65 years old

Director
PEACOCK, David
Resigned: 05 April 2006
Appointed Date: 01 September 2003
66 years old

Director
SMITH, Alan Cameron
Resigned: 09 December 2011
Appointed Date: 01 June 2011
57 years old

Director
WOODS, Paul Andrew
Resigned: 02 April 2008
Appointed Date: 28 April 1994
58 years old

Persons With Significant Control

Ingersoll-Rand European Sales Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTH WEST COMPRESSED AIR CO LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
21 Oct 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1

02 Sep 2015
Full accounts made up to 31 December 2014
10 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1

...
... and 84 more events
09 May 1994
New secretary appointed;director resigned;new director appointed

09 May 1994
New director appointed

09 May 1994
Secretary resigned;new director appointed

09 May 1994
New director appointed

28 Feb 1994
Incorporation

NORTH WEST COMPRESSED AIR CO LIMITED Charges

6 February 1998
Debenture
Delivered: 13 February 1998
Status: Satisfied on 20 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1994
Debenture
Delivered: 10 May 1994
Status: Satisfied on 20 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…