SILVANUS SERVICES LIMITED
PRESTON MANJO LIMITED

Hellopages » Lancashire » Chorley » PR5 6BY

Company number 06028756
Status Active
Incorporation Date 14 December 2006
Company Type Private Limited Company
Address PARKWOOD HOUSE CUERDEN PARK, BERKELEY DRIVE BAMBERBRIDGE, PRESTON, LANCASHIRE, PR5 6BY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Andrew Charles Corcoran as a director on 31 March 2016. The most likely internet sites of SILVANUS SERVICES LIMITED are www.silvanusservices.co.uk, and www.silvanus-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Silvanus Services Limited is a Private Limited Company. The company registration number is 06028756. Silvanus Services Limited has been working since 14 December 2006. The present status of the company is Active. The registered address of Silvanus Services Limited is Parkwood House Cuerden Park Berkeley Drive Bamberbridge Preston Lancashire Pr5 6by. . DOYLE, Terence Andrew is a Director of the company. HEWITT, Anthony William is a Director of the company. Secretary BOWMAN, Terence Patrick Edward has been resigned. Secretary BURNS, Norah Jane Jacinta has been resigned. Secretary NG, Nadine Loon Angela has been resigned. Secretary ROSLING, Heather Anne has been resigned. Secretary STOCKDALE, Carolyn has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BOWMAN, Terence Patrick Edward has been resigned. Director CORCORAN, Andrew Charles has been resigned. Director NG, Nadine Loon Angela has been resigned. Director NG, Nadine Loon Angela has been resigned. Director SIBLEY, Graeme Paul has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DOYLE, Terence Andrew
Appointed Date: 11 September 2013
49 years old

Director
HEWITT, Anthony William
Appointed Date: 31 March 2016
76 years old

Resigned Directors

Secretary
BOWMAN, Terence Patrick Edward
Resigned: 31 March 2009
Appointed Date: 25 July 2008

Secretary
BURNS, Norah Jane Jacinta
Resigned: 25 January 2008
Appointed Date: 18 December 2007

Secretary
NG, Nadine Loon Angela
Resigned: 22 April 2008
Appointed Date: 25 January 2008

Secretary
ROSLING, Heather Anne
Resigned: 07 July 2011
Appointed Date: 04 October 2010

Secretary
STOCKDALE, Carolyn
Resigned: 07 June 2012
Appointed Date: 22 April 2008

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 18 December 2007
Appointed Date: 14 December 2006

Director
BOWMAN, Terence Patrick Edward
Resigned: 31 March 2009
Appointed Date: 18 December 2007
74 years old

Director
CORCORAN, Andrew Charles
Resigned: 31 March 2016
Appointed Date: 28 February 2012
61 years old

Director
NG, Nadine Loon Angela
Resigned: 23 August 2013
Appointed Date: 04 January 2010
59 years old

Director
NG, Nadine Loon Angela
Resigned: 08 October 2009
Appointed Date: 31 March 2009
59 years old

Director
SIBLEY, Graeme Paul
Resigned: 04 January 2010
Appointed Date: 24 April 2009
54 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 18 December 2007
Appointed Date: 14 December 2006

Persons With Significant Control

Glendale Countryside Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILVANUS SERVICES LIMITED Events

22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Termination of appointment of Andrew Charles Corcoran as a director on 31 March 2016
06 Apr 2016
Appointment of Mr Anthony William Hewitt as a director on 31 March 2016
07 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

...
... and 40 more events
28 Dec 2007
Director resigned
28 Dec 2007
New director appointed
28 Dec 2007
Secretary resigned
28 Dec 2007
New secretary appointed
14 Dec 2006
Incorporation