PROPERTY FINANCING NW LIMITED
BOLTON JCCO 338 LIMITED

Hellopages » Greater Manchester » Bolton » BL4 0NN

Company number 08670286
Status Active
Incorporation Date 30 August 2013
Company Type Private Limited Company
Address SEDDON BUILDING PLODDER LANE, EDGE FOLD, BOLTON, BL4 0NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 1 . The most likely internet sites of PROPERTY FINANCING NW LIMITED are www.propertyfinancingnw.co.uk, and www.property-financing-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Property Financing Nw Limited is a Private Limited Company. The company registration number is 08670286. Property Financing Nw Limited has been working since 30 August 2013. The present status of the company is Active. The registered address of Property Financing Nw Limited is Seddon Building Plodder Lane Edge Fold Bolton Bl4 0nn. . COOK, Matthew Alexander is a Secretary of the company. BROOKS, Alison Jennifer is a Director of the company. SEDDON, James Christopher Bruce is a Director of the company. SEDDON, Jonathan Frank is a Director of the company. Secretary CS SECRETARIES LIMITED has been resigned. Director BLOOD, Michael James has been resigned. Director GRIFFITHS, Claire has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COOK, Matthew Alexander
Appointed Date: 20 February 2014

Director
BROOKS, Alison Jennifer
Appointed Date: 23 October 2013
67 years old

Director
SEDDON, James Christopher Bruce
Appointed Date: 23 October 2013
55 years old

Director
SEDDON, Jonathan Frank
Appointed Date: 20 February 2014
53 years old

Resigned Directors

Secretary
CS SECRETARIES LIMITED
Resigned: 23 October 2013
Appointed Date: 30 August 2013

Director
BLOOD, Michael James
Resigned: 23 October 2013
Appointed Date: 30 August 2013
57 years old

Director
GRIFFITHS, Claire
Resigned: 27 January 2015
Appointed Date: 27 January 2015
57 years old

Director
CS DIRECTORS LIMITED
Resigned: 23 October 2013
Appointed Date: 30 August 2013

Persons With Significant Control

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

PROPERTY FINANCING NW LIMITED Events

13 Sep 2016
Confirmation statement made on 30 August 2016 with updates
01 Aug 2016
Full accounts made up to 31 December 2015
07 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1

07 Jun 2015
Full accounts made up to 31 December 2014
16 Mar 2015
Termination of appointment of Claire Griffiths as a director on 27 January 2015
...
... and 8 more events
23 Oct 2013
Termination of appointment of Cs Directors Limited as a director on 23 October 2013
23 Oct 2013
Termination of appointment of Michael James Blood as a director on 23 October 2013
23 Oct 2013
Termination of appointment of Cs Secretaries Limited as a secretary on 23 October 2013
23 Oct 2013
Appointment of Ms Alison Jennifer Brooks as a director on 23 October 2013
30 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)