PETRIE TECHNOLOGIES LIMITED
LANCASHIRE

Hellopages » Lancashire » Chorley » PR7 1NH

Company number 02982082
Status Active
Incorporation Date 21 October 1994
Company Type Private Limited Company
Address ACKHURST ROAD, CHORLEY, LANCASHIRE, PR7 1NH
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of PETRIE TECHNOLOGIES LIMITED are www.petrietechnologies.co.uk, and www.petrie-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Petrie Technologies Limited is a Private Limited Company. The company registration number is 02982082. Petrie Technologies Limited has been working since 21 October 1994. The present status of the company is Active. The registered address of Petrie Technologies Limited is Ackhurst Road Chorley Lancashire Pr7 1nh. . ENTWISTLE, Howard is a Secretary of the company. ENTWISTLE, Howard is a Director of the company. MEFFAN, Norman Ian is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary LANIGAN, Philip Nicholas has been resigned. Secretary NICHOLSON, Christopher William has been resigned. Director BRANTON, Kenneth William has been resigned. Director FERGUSON, Martin Liam has been resigned. Director HODGETT, David Lowry, Dr has been resigned. Director LANIGAN, Philip Nicholas has been resigned. Director LAWRENCE, Stuart David has been resigned. Director MILLNS, Alistair Rafe has been resigned. Director NICHOLSON, Christopher William has been resigned. Director NICHOLSON, Christopher William has been resigned. Director ROBSON, Philip John has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
ENTWISTLE, Howard
Appointed Date: 01 February 2006

Director
ENTWISTLE, Howard
Appointed Date: 09 June 2015
69 years old

Director
MEFFAN, Norman Ian
Appointed Date: 22 February 1995
97 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 22 February 1995
Appointed Date: 21 October 1994

Secretary
LANIGAN, Philip Nicholas
Resigned: 31 October 1999
Appointed Date: 03 March 1995

Secretary
NICHOLSON, Christopher William
Resigned: 01 February 2006
Appointed Date: 01 November 1999

Director
BRANTON, Kenneth William
Resigned: 31 January 2006
Appointed Date: 26 September 1997
66 years old

Director
FERGUSON, Martin Liam
Resigned: 28 October 1999
Appointed Date: 22 February 1995
71 years old

Director
HODGETT, David Lowry, Dr
Resigned: 30 March 2000
Appointed Date: 03 March 1995
81 years old

Director
LANIGAN, Philip Nicholas
Resigned: 31 October 1999
Appointed Date: 22 February 1995
61 years old

Director
LAWRENCE, Stuart David
Resigned: 30 June 2011
Appointed Date: 25 October 2001
59 years old

Director
MILLNS, Alistair Rafe
Resigned: 21 June 1995
Appointed Date: 22 February 1995
82 years old

Director
NICHOLSON, Christopher William
Resigned: 04 July 2015
Appointed Date: 01 February 2006
70 years old

Director
NICHOLSON, Christopher William
Resigned: 03 March 1995
Appointed Date: 22 February 1995
70 years old

Director
ROBSON, Philip John
Resigned: 31 March 2007
Appointed Date: 28 July 2000
75 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 22 February 1995
Appointed Date: 21 October 1994

Persons With Significant Control

N.I.S. Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PETRIE TECHNOLOGIES LIMITED Events

01 Dec 2016
Full accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3,550,000

27 Jul 2015
Termination of appointment of Christopher William Nicholson as a director on 4 July 2015
...
... and 92 more events
13 Mar 1995
Company name changed inhoco 375 LIMITED\certificate issued on 14/03/95

01 Mar 1995
Accounting reference date notified as 31/03

27 Feb 1995
Particulars of mortgage/charge

23 Dec 1994
Registered office changed on 23/12/94 from: dennis house marsden st manchester M2 1JD

21 Oct 1994
Incorporation

PETRIE TECHNOLOGIES LIMITED Charges

22 February 1995
Debenture
Delivered: 27 February 1995
Status: Outstanding
Persons entitled: Nis Limited as Security Agent
Description: Fixed and floating charges over the undertaking and all…