ALAN PICKUP LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 3NJ
Company number 04708167
Status Active
Incorporation Date 23 March 2003
Company Type Private Limited Company
Address EGERTON HOUSE, 55 HOOLE ROAD, CHESTER, CH2 3NJ
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of ALAN PICKUP LIMITED are www.alanpickup.co.uk, and www.alan-pickup.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Alan Pickup Limited is a Private Limited Company. The company registration number is 04708167. Alan Pickup Limited has been working since 23 March 2003. The present status of the company is Active. The registered address of Alan Pickup Limited is Egerton House 55 Hoole Road Chester Ch2 3nj. The company`s financial liabilities are £10.42k. It is £3.87k against last year. The cash in hand is £1.4k. It is £-1.36k against last year. And the total assets are £3.26k, which is £-0.7k against last year. CRAWFORD, Ian Stuart is a Director of the company. Secretary FLYNN, Anthony Joseph has been resigned. Secretary BENSON FLYNN LTD has been resigned. Secretary BENSON FLYNN LTD has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director CRAWFORD, Geoffrey John has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


alan pickup Key Finiance

LIABILITIES £10.42k
+59%
CASH £1.4k
-50%
TOTAL ASSETS £3.26k
-18%
All Financial Figures

Current Directors

Director
CRAWFORD, Ian Stuart
Appointed Date: 23 March 2003
58 years old

Resigned Directors

Secretary
FLYNN, Anthony Joseph
Resigned: 01 January 2010
Appointed Date: 31 December 2006

Secretary
BENSON FLYNN LTD
Resigned: 06 November 2014
Appointed Date: 01 January 2010

Secretary
BENSON FLYNN LTD
Resigned: 31 December 2006
Appointed Date: 23 March 2003

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 23 March 2003
Appointed Date: 23 March 2003

Nominee Director
AVIS, Christine Susan
Resigned: 23 March 2003
Appointed Date: 23 March 2003
61 years old

Director
CRAWFORD, Geoffrey John
Resigned: 24 May 2014
Appointed Date: 23 March 2003
82 years old

Persons With Significant Control

Ian Crawford
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ALAN PICKUP LIMITED Events

05 Apr 2017
Confirmation statement made on 23 March 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 36 more events
07 Jun 2004
Secretary resigned
07 Jun 2004
New director appointed
07 Jun 2004
New director appointed
07 Jun 2004
New secretary appointed
23 Mar 2003
Incorporation