PARK LANE PROPERTIES (LANCASHIRE) LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 7DN

Company number 05428712
Status Active
Incorporation Date 19 April 2005
Company Type Private Limited Company
Address 17 DUNHAM DRIVE, WHITTLE LE WOODS, CHORLEY, LANCASHIRE, PR6 7DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 4 ; Compulsory strike-off action has been discontinued. The most likely internet sites of PARK LANE PROPERTIES (LANCASHIRE) LIMITED are www.parklanepropertieslancashire.co.uk, and www.park-lane-properties-lancashire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Park Lane Properties Lancashire Limited is a Private Limited Company. The company registration number is 05428712. Park Lane Properties Lancashire Limited has been working since 19 April 2005. The present status of the company is Active. The registered address of Park Lane Properties Lancashire Limited is 17 Dunham Drive Whittle Le Woods Chorley Lancashire Pr6 7dn. . KEMPSON, Deborah Susan is a Secretary of the company. KEMPSON, Deborah Susan is a Director of the company. KEMPSON, Shaun Anthony is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director THOMPSON, Amanda Jayne has been resigned. Director THOMPSON, Peter Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KEMPSON, Deborah Susan
Appointed Date: 19 April 2005

Director
KEMPSON, Deborah Susan
Appointed Date: 19 April 2005
59 years old

Director
KEMPSON, Shaun Anthony
Appointed Date: 19 April 2005
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 April 2005
Appointed Date: 19 April 2005

Director
THOMPSON, Amanda Jayne
Resigned: 24 March 2011
Appointed Date: 19 April 2005
59 years old

Director
THOMPSON, Peter Edward
Resigned: 24 March 2011
Appointed Date: 19 April 2005
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 April 2005
Appointed Date: 19 April 2005

PARK LANE PROPERTIES (LANCASHIRE) LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4

19 Apr 2016
Compulsory strike-off action has been discontinued
18 Apr 2016
Total exemption small company accounts made up to 30 April 2015
05 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 37 more events
09 May 2005
New secretary appointed;new director appointed
09 May 2005
Registered office changed on 09/05/05 from: marquess court 69 southampton row london WC1B 4ET
09 May 2005
Director resigned
09 May 2005
Secretary resigned
19 Apr 2005
Incorporation

PARK LANE PROPERTIES (LANCASHIRE) LIMITED Charges

14 September 2006
Debenture
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 dean street blackpool. By way of fixed charge the…
10 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied on 16 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 lady crosse drive, whittle le woods, chorley. By way of…