PUSH BANK LIMITED
CUMBRIA

Hellopages » Cumbria » Carlisle » CA8 1QY

Company number 04760269
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address MOSS HOUSE, BRAMPTON, CUMBRIA, CA8 1QY
Home Country United Kingdom
Nature of Business 63910 - News agency activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Director's details changed for Raymond Broatch on 5 December 2010. The most likely internet sites of PUSH BANK LIMITED are www.pushbank.co.uk, and www.push-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Push Bank Limited is a Private Limited Company. The company registration number is 04760269. Push Bank Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Push Bank Limited is Moss House Brampton Cumbria Ca8 1qy. . BROATCH, Caroline Jane is a Secretary of the company. BROATCH, Caroline Jane is a Director of the company. BROATCH, Raymond is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "News agency activities".


Current Directors

Secretary
BROATCH, Caroline Jane
Appointed Date: 12 May 2003

Director
BROATCH, Caroline Jane
Appointed Date: 12 May 2003
65 years old

Director
BROATCH, Raymond
Appointed Date: 12 May 2003
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

PUSH BANK LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

29 Jun 2016
Director's details changed for Raymond Broatch on 5 December 2010
23 Sep 2015
Compulsory strike-off action has been discontinued
22 Sep 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000

...
... and 37 more events
27 May 2003
Director resigned
27 May 2003
Secretary resigned
27 May 2003
New secretary appointed;new director appointed
27 May 2003
New director appointed
12 May 2003
Incorporation

PUSH BANK LIMITED Charges

9 September 2003
Debenture
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…