S OLLERTON (HOLDINGS) LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 8TS

Company number 05485748
Status Active
Incorporation Date 21 June 2005
Company Type Private Limited Company
Address UNITS 1 & 2 ACKHURST ROAD, COMMON BANK INDUSTRIAL ESTATE, CHORLEY, LANCASHIRE, PR6 8TS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 1,000 ; Appointment of Lynn Silverwood as a director on 30 September 2015. The most likely internet sites of S OLLERTON (HOLDINGS) LIMITED are www.sollertonholdings.co.uk, and www.s-ollerton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. S Ollerton Holdings Limited is a Private Limited Company. The company registration number is 05485748. S Ollerton Holdings Limited has been working since 21 June 2005. The present status of the company is Active. The registered address of S Ollerton Holdings Limited is Units 1 2 Ackhurst Road Common Bank Industrial Estate Chorley Lancashire Pr6 8ts. . LANGSON, Janet is a Secretary of the company. LANGSON, Christopher John is a Director of the company. SILVERWOOD, Lynn is a Director of the company. Secretary JANET, Langson has been resigned. Secretary LANGSON, Christopher John has been resigned. Secretary OLLERTON, Stanley has been resigned. Director OLLERTON, Stanley has been resigned. Director ROBINSON, Darren John has been resigned. Director ROBINSON, John Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LANGSON, Janet
Appointed Date: 25 November 2014

Director
LANGSON, Christopher John
Appointed Date: 08 January 2007
58 years old

Director
SILVERWOOD, Lynn
Appointed Date: 30 September 2015
57 years old

Resigned Directors

Secretary
JANET, Langson
Resigned: 25 November 2014
Appointed Date: 25 November 2014

Secretary
LANGSON, Christopher John
Resigned: 25 November 2014
Appointed Date: 08 January 2007

Secretary
OLLERTON, Stanley
Resigned: 08 January 2007
Appointed Date: 21 June 2005

Director
OLLERTON, Stanley
Resigned: 08 January 2007
Appointed Date: 21 June 2005
87 years old

Director
ROBINSON, Darren John
Resigned: 25 November 2014
Appointed Date: 08 January 2007
63 years old

Director
ROBINSON, John Michael
Resigned: 19 December 2006
Appointed Date: 21 June 2005
85 years old

S OLLERTON (HOLDINGS) LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000

06 Oct 2015
Appointment of Lynn Silverwood as a director on 30 September 2015
28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000

...
... and 29 more events
15 Oct 2005
Particulars of mortgage/charge
07 Sep 2005
Accounting reference date shortened from 30/06/06 to 31/03/06
18 Aug 2005
Statement of affairs
18 Aug 2005
Ad 04/07/05--------- £ si 999@1=999 £ ic 1/1000
21 Jun 2005
Incorporation

S OLLERTON (HOLDINGS) LIMITED Charges

14 October 2005
Legal mortgage
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a land on east side of chorley, ackhurst…