J. SHARP PEP NOMINEES LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 0DN

Company number 02443929
Status Active
Incorporation Date 17 November 1989
Company Type Private Limited Company
Address THE EXCHANGE, BANK STREET, BURY, LANCASHIRE, BL9 0DN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 5 April 2016; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 5 . The most likely internet sites of J. SHARP PEP NOMINEES LIMITED are www.jsharppepnominees.co.uk, and www.j-sharp-pep-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. J Sharp Pep Nominees Limited is a Private Limited Company. The company registration number is 02443929. J Sharp Pep Nominees Limited has been working since 17 November 1989. The present status of the company is Active. The registered address of J Sharp Pep Nominees Limited is The Exchange Bank Street Bury Lancashire Bl9 0dn. . MACKINTOSH, Philip David is a Secretary of the company. BOLTON, Ian Michael is a Director of the company. ENTWISTLE, Martin John is a Director of the company. TULIP, Michael is a Director of the company. Secretary LLOYD, Philip has been resigned. Director CALROW, Robert Derek has been resigned. Director LAWSON, Graham has been resigned. Director RICHARDS, John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MACKINTOSH, Philip David
Appointed Date: 06 December 2013

Director
BOLTON, Ian Michael
Appointed Date: 01 January 1999
59 years old

Director
ENTWISTLE, Martin John
Appointed Date: 01 January 1999
58 years old

Director
TULIP, Michael
Appointed Date: 01 January 1998
60 years old

Resigned Directors

Secretary
LLOYD, Philip
Resigned: 06 December 2013

Director
CALROW, Robert Derek
Resigned: 01 January 2004
84 years old

Director
LAWSON, Graham
Resigned: 01 January 2004
71 years old

Director
RICHARDS, John
Resigned: 31 December 1997
86 years old

Persons With Significant Control

Mr Martin John Entwistle
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Michael Bolton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. SHARP PEP NOMINEES LIMITED Events

21 Nov 2016
Confirmation statement made on 17 November 2016 with updates
23 May 2016
Full accounts made up to 5 April 2016
31 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5

15 Jun 2015
Full accounts made up to 5 April 2015
11 Feb 2015
Full accounts made up to 5 April 2014
...
... and 61 more events
18 Dec 1991
Return made up to 17/11/91; full list of members

12 Jul 1990
Accounting reference date extended from 31/12 to 05/04

16 Jan 1990
Accounting reference date notified as 31/12

22 Nov 1989
Secretary resigned

17 Nov 1989
Incorporation