CONTINENTILE LIMITED
LANCS

Hellopages » Lancashire » Chorley » PR7 6JJ

Company number 00945107
Status Active
Incorporation Date 1 January 1969
Company Type Private Limited Company
Address WIGAN ROAD,, EUXTON, LANCS, PR7 6JJ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of CONTINENTILE LIMITED are www.continentile.co.uk, and www.continentile.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. Continentile Limited is a Private Limited Company. The company registration number is 00945107. Continentile Limited has been working since 01 January 1969. The present status of the company is Active. The registered address of Continentile Limited is Wigan Road Euxton Lancs Pr7 6jj. . BENTHAM, Martin Lionel is a Director of the company. GROVE, Andrew William is a Director of the company. SMITH, Thomas Philip is a Director of the company. Secretary BENTHAM, Josephine Mary has been resigned. Secretary BENTHAM, Kenneth Henry has been resigned. Director BENTHAM, Josephine Mary has been resigned. Director BENTHAM, Kenneth Henry has been resigned. Director MEREDITH, Gary has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director

Director
GROVE, Andrew William
Appointed Date: 28 February 2003
60 years old

Director
SMITH, Thomas Philip
Appointed Date: 28 February 2003
71 years old

Resigned Directors

Secretary
BENTHAM, Josephine Mary
Resigned: 01 March 2011
Appointed Date: 05 April 2002

Secretary
BENTHAM, Kenneth Henry
Resigned: 05 April 2002

Director
BENTHAM, Josephine Mary
Resigned: 05 April 2002
94 years old

Director
BENTHAM, Kenneth Henry
Resigned: 05 April 2002
94 years old

Director
MEREDITH, Gary
Resigned: 28 February 2006
Appointed Date: 28 February 2003
61 years old

Persons With Significant Control

Mr Martin Lionel Bentham
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew William Grove
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Philip Smith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTINENTILE LIMITED Events

04 Apr 2017
Confirmation statement made on 18 March 2017 with updates
06 Sep 2016
Accounts for a dormant company made up to 29 February 2016
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

20 Aug 2015
Accounts for a dormant company made up to 28 February 2015
19 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 71 more events
17 Aug 1988
Return made up to 29/07/88; full list of members

08 Oct 1987
Full accounts made up to 4 March 1987

08 Oct 1987
Return made up to 31/08/87; full list of members

16 Dec 1986
Return made up to 30/06/86; full list of members

28 Oct 1986
Full accounts made up to 4 March 1986

CONTINENTILE LIMITED Charges

13 October 1970
Mortgage debenture
Delivered: 5 November 1970
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Undertaking and all property and fixtures plant & machinery…