BURY AND DISTRICT LAW SOCIETY
LANCASHIRE

Hellopages » Greater Manchester » Bury » BL9 0DT

Company number 00036137
Status Active
Incorporation Date 31 March 1892
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 0DT
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 no member list. The most likely internet sites of BURY AND DISTRICT LAW SOCIETY are www.buryanddistrictlaw.co.uk, and www.bury-and-district-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-three years and six months. Bury and District Law Society is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00036137. Bury and District Law Society has been working since 31 March 1892. The present status of the company is Active. The registered address of Bury and District Law Society is 2 Manchester Road Bury Lancashire Bl9 0dt. The company`s financial liabilities are £0.48k. It is £0k against last year. And the total assets are £0.33k, which is £0k against last year. TALUKDAR HENRY, Shefali is a Secretary of the company. BYROM, Martin is a Director of the company. GRAY, Timothy Jonathan is a Director of the company. LEIGH, Graham is a Director of the company. TALUKDAR HENRY, Shefali is a Director of the company. WHITWORTH, Eric John is a Director of the company. Secretary LEIGH, Graham has been resigned. Director BAILEY, Maxwell has been resigned. Director BARRETT, Robert has been resigned. Director BATTERSBY, Roy has been resigned. Director BODDEN, John has been resigned. Director ELTOFT, Geoffrey William has been resigned. Director HARGREAVES, Robert Henry has been resigned. Director HIGHAM, Anthony Richard has been resigned. Director HOLDEN, David Cecil has been resigned. Director HUMPHREYS, John Martin Graham has been resigned. Director KIRK, John Bramley has been resigned. Director LONGWORTH, Ian Peter has been resigned. Director PICKUP, Ian James has been resigned. Director PILKINGTON, Christine has been resigned. Director SHIMMIN, Anthony has been resigned. Director VEEDER, Maurice has been resigned. Director WELLS, David William has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


bury and district law Key Finiance

LIABILITIES £0.48k
CASH n/a
TOTAL ASSETS £0.33k
All Financial Figures

Current Directors

Secretary
TALUKDAR HENRY, Shefali
Appointed Date: 05 April 2001

Director
BYROM, Martin

78 years old

Director
GRAY, Timothy Jonathan
Appointed Date: 05 April 1997
56 years old

Director
LEIGH, Graham

68 years old

Director
TALUKDAR HENRY, Shefali
Appointed Date: 05 April 2001
61 years old

Director
WHITWORTH, Eric John

89 years old

Resigned Directors

Secretary
LEIGH, Graham
Resigned: 05 March 2001

Director
BAILEY, Maxwell
Resigned: 26 March 1998
84 years old

Director
BARRETT, Robert
Resigned: 31 March 1996
Appointed Date: 25 March 1992
91 years old

Director
BATTERSBY, Roy
Resigned: 13 May 2002
83 years old

Director
BODDEN, John
Resigned: 31 March 1999
102 years old

Director
ELTOFT, Geoffrey William
Resigned: 15 August 1994
101 years old

Director
HARGREAVES, Robert Henry
Resigned: 31 March 2005
Appointed Date: 25 March 1993
80 years old

Director
HIGHAM, Anthony Richard
Resigned: 13 May 2002
Appointed Date: 05 April 2000
55 years old

Director
HOLDEN, David Cecil
Resigned: 30 June 2004
83 years old

Director
HUMPHREYS, John Martin Graham
Resigned: 03 February 1998
77 years old

Director
KIRK, John Bramley
Resigned: 30 April 2010
Appointed Date: 21 March 1993
73 years old

Director
LONGWORTH, Ian Peter
Resigned: 13 April 2000
Appointed Date: 20 March 1990
79 years old

Director
PICKUP, Ian James
Resigned: 08 September 1992
79 years old

Director
PILKINGTON, Christine
Resigned: 31 January 1997
75 years old

Director
SHIMMIN, Anthony
Resigned: 31 March 2005
Appointed Date: 18 March 1988
80 years old

Director
VEEDER, Maurice
Resigned: 13 May 2002
Appointed Date: 05 April 2000
87 years old

Director
WELLS, David William
Resigned: 26 March 1998
74 years old

BURY AND DISTRICT LAW SOCIETY Events

08 May 2017
Confirmation statement made on 30 April 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 30 April 2016 no member list
28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
19 May 2015
Annual return made up to 30 April 2015 no member list
...
... and 79 more events
15 Oct 1987
Annual return made up to 20/04/87

16 Sep 1987
Accounts made up to 31 December 1986

10 Jul 1986
Annual return made up to 03/04/86

03 Jun 1986
Full accounts made up to 31 December 1985

01 Jan 1900
Certificate of incorporation