EXCHANGE STREET REGISTRARS LIMITED
ORMSKIRK

Hellopages » Lancashire » Chorley » L40 2RL
Company number 00668541
Status Active
Incorporation Date 25 August 1960
Company Type Private Limited Company
Address BOUNDARY HOUSE WOOD LANE, MAWDESLEY, ORMSKIRK, LANCASHIRE, L40 2RL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,680 ; Micro company accounts made up to 31 December 2014. The most likely internet sites of EXCHANGE STREET REGISTRARS LIMITED are www.exchangestreetregistrars.co.uk, and www.exchange-street-registrars.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Exchange Street Registrars Limited is a Private Limited Company. The company registration number is 00668541. Exchange Street Registrars Limited has been working since 25 August 1960. The present status of the company is Active. The registered address of Exchange Street Registrars Limited is Boundary House Wood Lane Mawdesley Ormskirk Lancashire L40 2rl. . BIBBY, Annette Victoria is a Director of the company. Secretary BIBBY, James Barry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
BIBBY, James Barry
Resigned: 28 February 2010

EXCHANGE STREET REGISTRARS LIMITED Events

30 Sep 2016
Micro company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,680

28 Sep 2015
Micro company accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,680

28 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 67 more events
22 Mar 1989
Director resigned

09 Mar 1988
Secretary resigned;new secretary appointed

09 Sep 1987
Full accounts made up to 31 December 1986

09 Sep 1987
Return made up to 25/06/87; full list of members

27 Nov 1986
Secretary resigned;new secretary appointed

EXCHANGE STREET REGISTRARS LIMITED Charges

12 November 2002
Debenture
Delivered: 13 November 2002
Status: Satisfied on 25 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…