Company number 04834867
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address 10 WALMERSLEY OLD ROAD, BURY, ENGLAND, BL9 6SQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Appointment of Mr William Holden Howard as a secretary on 1 March 2016; Registered office address changed from C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU England to 10 Walmersley Old Road Bury BL9 6SQ on 11 April 2016. The most likely internet sites of FIRST NORTHERN DEVELOPMENTS LIMITED are www.firstnortherndevelopments.co.uk, and www.first-northern-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. First Northern Developments Limited is a Private Limited Company.
The company registration number is 04834867. First Northern Developments Limited has been working since 16 July 2003.
The present status of the company is Active. The registered address of First Northern Developments Limited is 10 Walmersley Old Road Bury England Bl9 6sq. The company`s financial liabilities are £0.83k. It is £-4.25k against last year. The cash in hand is £2.06k. It is £-6.1k against last year. And the total assets are £8.98k, which is £-5.27k against last year. HOWARD, William Holden is a Secretary of the company. ROTHWELL, Mark is a Director of the company. THOMAS, Deborah is a Director of the company. Secretary DELANEY, Kieran Martin has been resigned. Secretary HOWARD, William Holden has been resigned. Secretary JACKSON, David has been resigned. Secretary SENIOR, Richard John has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director COLLINS, Christine Dianne has been resigned. Director DAVIES, Simon has been resigned. Director DELANEY, John has been resigned. Director ELAM, Anthony has been resigned. Director FAULKES, Anton has been resigned. Director ISHERWOOD, June has been resigned. Director MORRIS, Marjorie has been resigned. Director OFARRELL, Alexander has been resigned. Director PRICE, Jean has been resigned. Director ROTHWELL, Mark has been resigned. Director SENIOR, Richard John has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".
first northern developments Key Finiance
LIABILITIES
£0.83k
-84%
CASH
£2.06k
-75%
TOTAL ASSETS
£8.98k
-37%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 17 November 2003
Appointed Date: 16 July 2003
Director
DAVIES, Simon
Resigned: 26 January 2010
Appointed Date: 20 April 2006
57 years old
Director
DELANEY, John
Resigned: 09 May 2006
Appointed Date: 14 November 2003
69 years old
Director
ELAM, Anthony
Resigned: 29 September 2014
Appointed Date: 16 January 2012
77 years old
Director
FAULKES, Anton
Resigned: 30 June 2014
Appointed Date: 26 January 2010
60 years old
Director
ISHERWOOD, June
Resigned: 05 December 2014
Appointed Date: 26 January 2010
83 years old
Director
MORRIS, Marjorie
Resigned: 19 November 2012
Appointed Date: 20 April 2006
78 years old
Director
PRICE, Jean
Resigned: 07 December 2012
Appointed Date: 20 April 2006
74 years old
Director
ROTHWELL, Mark
Resigned: 26 January 2010
Appointed Date: 20 April 2006
51 years old
Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 17 November 2003
Appointed Date: 16 July 2003
Persons With Significant Control
FIRST NORTHERN DEVELOPMENTS LIMITED Events
31 Aug 2016
Confirmation statement made on 16 July 2016 with updates
11 Apr 2016
Appointment of Mr William Holden Howard as a secretary on 1 March 2016
11 Apr 2016
Registered office address changed from C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU England to 10 Walmersley Old Road Bury BL9 6SQ on 11 April 2016
04 Mar 2016
Total exemption small company accounts made up to 31 July 2015
17 Nov 2015
Registered office address changed from C/O Summermere Ltd Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015
...
... and 84 more events
18 Nov 2003
Director resigned
14 Nov 2003
Registered office changed on 14/11/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG
14 Nov 2003
New secretary appointed
14 Nov 2003
New director appointed
16 Jul 2003
Incorporation