EXPRESS BANNERS LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 5BW
Company number 04775425
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address UNIT 10 COPPULL ENTERPRISE CENTRE, MILL LANE, COPPULL, CHORLEY, ENGLAND, PR7 5BW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EXPRESS BANNERS LIMITED are www.expressbanners.co.uk, and www.express-banners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Express Banners Limited is a Private Limited Company. The company registration number is 04775425. Express Banners Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Express Banners Limited is Unit 10 Coppull Enterprise Centre Mill Lane Coppull Chorley England Pr7 5bw. . BUTLER, Andrew Robert is a Secretary of the company. BUTLER, Janette Catherine is a Secretary of the company. BUTLER, Andrew Robert is a Director of the company. BUTLER, Janette Catherine is a Director of the company. Secretary FOSTER, Carole Anne has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Director FOSTER, Carole Anne has been resigned. Director FOSTER, Paul Edwin has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BUTLER, Andrew Robert
Appointed Date: 31 October 2004

Secretary
BUTLER, Janette Catherine
Appointed Date: 31 October 2004

Director
BUTLER, Andrew Robert
Appointed Date: 31 October 2004
61 years old

Director
BUTLER, Janette Catherine
Appointed Date: 31 October 2004
56 years old

Resigned Directors

Secretary
FOSTER, Carole Anne
Resigned: 01 November 2004
Appointed Date: 27 May 2003

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 27 May 2003
Appointed Date: 23 May 2003

Director
FOSTER, Carole Anne
Resigned: 01 November 2004
Appointed Date: 27 May 2003
61 years old

Director
FOSTER, Paul Edwin
Resigned: 01 November 2004
Appointed Date: 27 May 2003
61 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 27 May 2003
Appointed Date: 23 May 2003

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 27 May 2003
Appointed Date: 23 May 2003

EXPRESS BANNERS LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
27 May 2003
Registered office changed on 27/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
27 May 2003
Director resigned
27 May 2003
Secretary resigned
27 May 2003
Director resigned
23 May 2003
Incorporation