PACEFARE LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 1LY

Company number 02035893
Status Active
Incorporation Date 10 July 1986
Company Type Private Limited Company
Address FLAT 4 ABBEY HOUSE ABBEY WAY, HARTFORD, NORTHWICH, CHESHIRE, ENGLAND, CW8 1LY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 4 ; Registered office address changed from C/O Mrs S C Kinder 2 Abbey Way Hartford Northwich Cheshire CW8 1LY to Flat 4 Abbey House Abbey Way Hartford Northwich Cheshire CW8 1LY on 8 April 2016. The most likely internet sites of PACEFARE LIMITED are www.pacefare.co.uk, and www.pacefare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Pacefare Limited is a Private Limited Company. The company registration number is 02035893. Pacefare Limited has been working since 10 July 1986. The present status of the company is Active. The registered address of Pacefare Limited is Flat 4 Abbey House Abbey Way Hartford Northwich Cheshire England Cw8 1ly. . KEMPTON, Janet is a Director of the company. KINDER, Sarah Catherine is a Director of the company. SMITH, Janet is a Director of the company. Secretary BRUCE, Fiona Claire has been resigned. Secretary BRUCE, Richard John has been resigned. Secretary MILES, Joan has been resigned. Secretary WOOLFALL, Joyce Marion has been resigned. Director BRUCE, Fiona Claire has been resigned. Director GRIFFITHS, Marjorie Dorcas Ellis has been resigned. Director HAMMETT, Lucy Jean has been resigned. Director LAPWORTH, Lucy has been resigned. Director MILES, Joan has been resigned. Director PINDER, Kevin has been resigned. Director PINDER, Nina has been resigned. Director WOOLFALL, Joyce Marion has been resigned. The company operates in "Other accommodation".


Current Directors

Director
KEMPTON, Janet
Appointed Date: 16 April 2007
67 years old

Director
KINDER, Sarah Catherine
Appointed Date: 01 October 2011
50 years old

Director
SMITH, Janet
Appointed Date: 21 February 2014
64 years old

Resigned Directors

Secretary
BRUCE, Fiona Claire
Resigned: 30 March 2006
Appointed Date: 01 August 1995

Secretary
BRUCE, Richard John
Resigned: 12 March 2008
Appointed Date: 30 March 2006

Secretary
MILES, Joan
Resigned: 31 May 2013
Appointed Date: 12 March 2008

Secretary
WOOLFALL, Joyce Marion
Resigned: 01 August 1995

Director
BRUCE, Fiona Claire
Resigned: 19 March 2007
Appointed Date: 04 September 2006
68 years old

Director
GRIFFITHS, Marjorie Dorcas Ellis
Resigned: 07 April 2004
115 years old

Director
HAMMETT, Lucy Jean
Resigned: 10 August 2002
109 years old

Director
LAPWORTH, Lucy
Resigned: 01 April 2015
Appointed Date: 14 March 2007
101 years old

Director
MILES, Joan
Resigned: 30 September 2013
Appointed Date: 16 April 2007
96 years old

Director
PINDER, Kevin
Resigned: 31 August 2011
Appointed Date: 14 March 2008
77 years old

Director
PINDER, Nina
Resigned: 01 May 2000
106 years old

Director
WOOLFALL, Joyce Marion
Resigned: 30 September 2006
95 years old

PACEFARE LIMITED Events

10 Nov 2016
Total exemption full accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4

08 Apr 2016
Registered office address changed from C/O Mrs S C Kinder 2 Abbey Way Hartford Northwich Cheshire CW8 1LY to Flat 4 Abbey House Abbey Way Hartford Northwich Cheshire CW8 1LY on 8 April 2016
30 Nov 2015
Total exemption full accounts made up to 31 March 2015
01 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4

...
... and 91 more events
23 Jan 1988
Return made up to 14/04/87; full list of members

17 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Nov 1986
Registered office changed on 17/11/86 from: 70/74 city road london EC1Y 2DQ

10 Jul 1986
Certificate of Incorporation

10 Jul 1986
Incorporation