FINNLOR PROPERTIES LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 5EU

Company number 04307767
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address 435/437 WALMERSLEY ROAD, BURY, LANCASHIRE, BL9 5EU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Satisfaction of charge 37 in full; Satisfaction of charge 25 in full. The most likely internet sites of FINNLOR PROPERTIES LIMITED are www.finnlorproperties.co.uk, and www.finnlor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Finnlor Properties Limited is a Private Limited Company. The company registration number is 04307767. Finnlor Properties Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Finnlor Properties Limited is 435 437 Walmersley Road Bury Lancashire Bl9 5eu. . PEARSON, Mitchell John is a Secretary of the company. PEARSON, Mitchell John is a Director of the company. THOMPSON, Maurice John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PEARSON, Mitchell John
Appointed Date: 19 October 2001

Director
PEARSON, Mitchell John
Appointed Date: 19 October 2001
62 years old

Director
THOMPSON, Maurice John
Appointed Date: 19 October 2001
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Persons With Significant Control

Mr Mitchell John Pearson
Notified on: 19 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Maurice John Thompson
Notified on: 19 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINNLOR PROPERTIES LIMITED Events

01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
25 Aug 2016
Satisfaction of charge 37 in full
25 Aug 2016
Satisfaction of charge 25 in full
25 Aug 2016
Satisfaction of charge 39 in full
17 Aug 2016
Satisfaction of charge 20 in full
...
... and 114 more events
09 Jan 2002
Particulars of mortgage/charge
17 Dec 2001
Particulars of mortgage/charge
30 Nov 2001
Particulars of mortgage/charge
19 Oct 2001
Secretary resigned
19 Oct 2001
Incorporation

FINNLOR PROPERTIES LIMITED Charges

31 March 2006
Legal charge
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 941 walmersley road bury lancashire. By way of fixed charge…
17 February 2006
Legal charge
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 stanhill street oswaldtwistle lancashire. By way of…
6 February 2006
Legal charge
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 castle street, nelson, lancashire. By way of fixed…
31 January 2006
Legal charge
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 holly street nelson lancashire.
6 January 2006
Legal charge
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 st annes street bury. By way of fixed charge the benefit…
31 August 2005
Mortgage and charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The portion of lands at roddcolban kesh country fermanagh…
1 July 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The pack horse hotel 139 whalley road shuttleworth. By way…
11 May 2005
Legal charge
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Holy trinity church hall failsworth manchester t/no…
6 May 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 7 new street tottington bury. Fixed charge…
27 April 2005
Mortgage and charge
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Portion of land at rosscolban kesh county fermanagh…
19 November 2004
Legal charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 2 parsonage street,bury,lancashire t/no…
15 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The stables,plunge rd,edenfield,ramsbottom,bury BL10 0RB;…
15 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 447 bolton road west holcombe brook bury BL0 9RN. Fixed…
24 September 2004
Legal charge
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 93 williams road burnley lancashire t/no…
10 September 2004
Legal charge
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 28 emily street, burnley, lancs t/no LA442337…
7 September 2004
Legal charge
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 34 heath street, burnley t/n LA454350. Fixed…
1 September 2004
Legal charge
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 95 eden avenue, edenfield, rossendale t/no…
27 August 2004
Mortgage and charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a part of the lands at drumcloona containing…
13 August 2004
Legal charge
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 wynotham street, burnley, lancashire.
3 August 2004
Legal charge
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 6 altham street padiham burnley t/n…
30 July 2004
Mortgage
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The dwelling house and premises known as 'kia-ora' station…
26 July 2004
Legal charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 52 st johns road, burnley, lancashire t/no. LA357802. Fixed…
14 July 2004
Legal charge
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 william street accrington lancashire t/no LA871128…
25 June 2004
Legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 40 water street accrington lancashire…
24 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 76 bold street, accrington, lancashire. Fixed…
11 June 2004
Legal charge
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: In focus house railway street littelborough t/no GM62464…
25 May 2004
Legal charge
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 6 mount pleasant, nangreaves, bury, lancashire…
17 May 2004
Legal charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 41 farringdon drive, radcliffe, manchester…
17 May 2004
Legal charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 49 farringdon drive, radcliffe, manchester…
17 May 2004
Legal charge
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 160 withins lane breightmet bolton…
14 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a st pauls primary school crow lane…
14 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 40 massey street bury lancashire t/n…
12 May 2004
Legal charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 edenhurst manchester road rossendale lancashire.
7 April 2004
Legal charge
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 albert terrace bacup t/n LA855443. Fixed charge all…
6 February 2004
Legal charge
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 66 rochdale old road bury BL9 7LQ.
6 February 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 382 bury new road whitefield manchester.
23 January 2004
Legal charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 eleanor road chorlton cum hardy manchester M21 9FZ.
23 January 2004
Legal charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 albert terrace bacup lancashire OL13 8BJ.
19 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied on 25 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 south cross street, bury, BL9 ors.
19 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 south cross street, bury, BL9 ors.
19 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied on 25 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 hammond avenue, bacup, OL13 8LN.
19 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 222 hornby street, bury, BL9 5EG.
19 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 gorton street, heywood, OL10 4ED.
19 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 vernon street, bury, BL9 5AR.
19 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 argyle street, bury BL9 5DX.
24 October 2003
Legal charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 70A,b & c ainsworth road, bury.
24 October 2003
Legal charge
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 44-50 bury road edenfield bury lancashire.
23 October 2003
Legal charge
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 plane street bacup lancashire.
23 October 2003
Legal charge
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 27 burford court, cotterdale close, whalley range…
23 October 2003
Legal charge
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 208 bolton street ramsbottom bury.
23 October 2003
Legal charge
Delivered: 24 October 2003
Status: Satisfied on 25 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 27 crystal house withrington road, whalley range…
23 October 2003
Legal charge
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 richard street, shuttleworth, bury.
13 October 2003
Legal mortgage
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 burford court 1-5 cotterdale close manchester.
15 September 2003
Legal charge
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 9 plane street bacup. By way of…
29 August 2003
Legal charge
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 66 rochdale old road bury. By way…
14 August 2003
Debenture containing fixed and floating charges
Delivered: 21 August 2003
Status: Satisfied on 17 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Legal charge
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 west drive seedfield bury. By way of fixed charge the…
2 May 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 albert terrace bacup lancashire. By way of fixed charge…
7 March 2003
Legal charge
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 lodge mill lane ramsbottom bury. By way of fixed charge…
18 December 2002
Legal charge
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 all saints place bury. By way of fixed charge the benefit…
21 November 2002
Legal charge
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 16 springside view bury. By way of fixed…
2 October 2002
Legal charge
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 222, hornby…
2 October 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 gorton street heywood. By way of fixed charge the…
2 October 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 vernon street bury. By way of fixed charge the benefit…
18 September 2002
Legal charge
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 32 hammond…
27 February 2002
Legal charge
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 argyle street bury lancashire. By way of fixed charge…
26 February 2002
Legal charge
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 burford court whalley range. By way of fixed charge the…
26 February 2002
Legal charge
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 burford court whalley range. By way of fixed charge the…
8 February 2002
Legal charge
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 23 south cross street bury lancashire. By way…
8 February 2002
Legal charge
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 21 south cross street bury lancashire. By way…
21 January 2002
Legal charge
Delivered: 22 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 208 bolton street, ramsbottom…
7 January 2002
Legal charge
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 27 crystal house whington road…
3 January 2002
Legal charge
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 richard street shuttleworth bury. By way of fixed charge…
13 December 2001
Legal charge
Delivered: 17 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 70 ainsworth road bury. By way of fixed charge the benefit…
21 November 2001
Debenture
Delivered: 30 November 2001
Status: Satisfied on 13 May 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…