BREIGHTON DISTRIBUTION CENTRE LIMITED
CHORLEY PEACEABLE LIMITED

Hellopages » Lancashire » Chorley » PR7 7DW

Company number 04107412
Status Active
Incorporation Date 14 November 2000
Company Type Private Limited Company
Address THE ALBERT SUITE, UNIT 2 REVOLUTION PARK, BUCKSHAW AVENUE, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Barry Wilson as a director on 16 March 2017; Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of BREIGHTON DISTRIBUTION CENTRE LIMITED are www.breightondistributioncentre.co.uk, and www.breighton-distribution-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Breighton Distribution Centre Limited is a Private Limited Company. The company registration number is 04107412. Breighton Distribution Centre Limited has been working since 14 November 2000. The present status of the company is Active. The registered address of Breighton Distribution Centre Limited is The Albert Suite Unit 2 Revolution Park Buckshaw Avenue Buckshaw Village Chorley Lancashire Pr7 7dw. . BRACEWELL, Roger Julian Thomas Acland is a Secretary of the company. BRACEWELL, James Henry George Acland is a Director of the company. BRACEWELL, Roger Julian Thomas Acland is a Director of the company. Secretary REDSHAW, Michael Andrew has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director REDSHAW, Michael Andrew has been resigned. Director WILSON, Barry has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRACEWELL, Roger Julian Thomas Acland
Appointed Date: 30 January 2004

Director
BRACEWELL, James Henry George Acland
Appointed Date: 12 January 2015
35 years old

Director
BRACEWELL, Roger Julian Thomas Acland
Appointed Date: 05 December 2000
64 years old

Resigned Directors

Secretary
REDSHAW, Michael Andrew
Resigned: 30 January 2004
Appointed Date: 05 December 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 December 2000
Appointed Date: 14 November 2000

Director
REDSHAW, Michael Andrew
Resigned: 30 January 2004
Appointed Date: 05 December 2000
64 years old

Director
WILSON, Barry
Resigned: 16 March 2017
Appointed Date: 21 January 2004
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 December 2000
Appointed Date: 14 November 2000

Persons With Significant Control

Reaper Limited
Notified on: 14 November 2016
Nature of control: Ownership of shares – 75% or more

BREIGHTON DISTRIBUTION CENTRE LIMITED Events

04 Apr 2017
Termination of appointment of Barry Wilson as a director on 16 March 2017
12 Dec 2016
Total exemption small company accounts made up to 5 April 2016
09 Dec 2016
Confirmation statement made on 14 November 2016 with updates
10 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

10 Dec 2015
Registered office address changed from The Barrons, Church Road Tarleton Preston Lancashire PR4 6UP to The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue Buckshaw Village Chorley Lancashire PR7 7DW on 10 December 2015
...
... and 43 more events
11 Dec 2000
Director resigned
08 Dec 2000
New director appointed
08 Dec 2000
Secretary resigned
08 Dec 2000
Registered office changed on 08/12/00 from: 12 york place leeds west yorkshire LS1 2DS
14 Nov 2000
Incorporation