BYGONE TIMES RENTS LIMITED
CHORLEY PROSPERNOW LIMITED

Hellopages » Lancashire » Chorley » PR6 9AF

Company number 04445452
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address CANAL MILL, BOTANY BAY VILLAGES BOTANY BROW, CHORLEY, LANCASHIRE, PR6 9AF
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 sixty-one events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1 ; Full accounts made up to 31 January 2015. The most likely internet sites of BYGONE TIMES RENTS LIMITED are www.bygonetimesrents.co.uk, and www.bygone-times-rents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Bygone Times Rents Limited is a Private Limited Company. The company registration number is 04445452. Bygone Times Rents Limited has been working since 23 May 2002. The present status of the company is Active. The registered address of Bygone Times Rents Limited is Canal Mill Botany Bay Villages Botany Brow Chorley Lancashire Pr6 9af. . SHARP, Claire Caroline is a Secretary of the company. HOPKINSON, Thomas Duncan is a Director of the company. KNOWLES, Timothy John Peter is a Director of the company. SHARP, Claire Caroline is a Director of the company. Secretary ALLEN, Rachel Mary has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JENKINSON, Jayne Elizabeth has been resigned. Secretary SHARP, Claire Caroline has been resigned. Secretary WESTHEAD, Paul has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DIXON, William Ronald has been resigned. Director JENKINSON, Jayne Elizabeth has been resigned. Director SHARP, Claire Caroline has been resigned. Director WOOD, Gerald Jospeh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHARP, Claire Caroline
Appointed Date: 10 October 2008

Director
HOPKINSON, Thomas Duncan
Appointed Date: 07 September 2007
69 years old

Director
KNOWLES, Timothy John Peter
Appointed Date: 11 June 2002
60 years old

Director
SHARP, Claire Caroline
Appointed Date: 10 October 2008
52 years old

Resigned Directors

Secretary
ALLEN, Rachel Mary
Resigned: 30 August 2005
Appointed Date: 28 May 2004

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 June 2002
Appointed Date: 23 May 2002

Secretary
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007

Secretary
SHARP, Claire Caroline
Resigned: 12 September 2007
Appointed Date: 31 August 2005

Secretary
WESTHEAD, Paul
Resigned: 28 May 2004
Appointed Date: 11 June 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 June 2002
Appointed Date: 23 May 2002

Director
DIXON, William Ronald
Resigned: 11 November 2011
Appointed Date: 26 January 2009
72 years old

Director
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 24 December 2007
55 years old

Director
SHARP, Claire Caroline
Resigned: 22 May 2008
Appointed Date: 12 September 2007
52 years old

Director
WOOD, Gerald Jospeh
Resigned: 19 July 2010
Appointed Date: 22 May 2008
64 years old

BYGONE TIMES RENTS LIMITED Events

04 Nov 2016
Full accounts made up to 31 January 2016
23 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1

10 Nov 2015
Full accounts made up to 31 January 2015
26 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1

06 Nov 2014
Full accounts made up to 31 January 2014
...
... and 51 more events
17 Jun 2002
Director resigned
17 Jun 2002
New secretary appointed
17 Jun 2002
New director appointed
17 Jun 2002
Registered office changed on 17/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
23 May 2002
Incorporation

BYGONE TIMES RENTS LIMITED Charges

1 February 2006
Subordination agreement
Delivered: 20 February 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch in Its Capacity as Security Trustee for the Secured Parties
Description: Any amount of subordinated liabilities. See the mortgage…
8 July 2002
Floating charge
Delivered: 23 July 2002
Status: Satisfied on 5 August 2006
Persons entitled: N M Rothschild & Sons Limited
Description: By way of floating charge all the undertaking property and…