JOLAN PICCADILLY LIMITED
DURHAM CROSSCO (1155) LIMITED

Hellopages » County Durham » County Durham » DH1 1TW

Company number 06855403
Status Active
Incorporation Date 23 March 2009
Company Type Private Limited Company
Address FIRST FLOOR, FINCHALE HOUSE, BELMONT BUSINESS PARK, DURHAM, ENGLAND, DH1 1TW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Richard Mark Wright as a director on 31 August 2016. The most likely internet sites of JOLAN PICCADILLY LIMITED are www.jolanpiccadilly.co.uk, and www.jolan-piccadilly.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Jolan Piccadilly Limited is a Private Limited Company. The company registration number is 06855403. Jolan Piccadilly Limited has been working since 23 March 2009. The present status of the company is Active. The registered address of Jolan Piccadilly Limited is First Floor Finchale House Belmont Business Park Durham England Dh1 1tw. . AUSTIN, Helen is a Secretary of the company. BARNSLEY, John Corbitt is a Director of the company. GLANVILLE, Spencer Trerise is a Director of the company. JEFFERSON, Robert William is a Director of the company. Secretary WOOLDRIDGE, Thomas Michael Scott has been resigned. Director DALZELL, Christopher John has been resigned. Director NICOLSON, Sean Torquil has been resigned. Director NORMAN, Leslie has been resigned. Director WOOLDRIDGE, Thomas Michael Scott has been resigned. Director WRIGHT, Richard Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AUSTIN, Helen
Appointed Date: 25 February 2016

Director
BARNSLEY, John Corbitt
Appointed Date: 24 March 2016
77 years old

Director
GLANVILLE, Spencer Trerise
Appointed Date: 04 July 2016
53 years old

Director
JEFFERSON, Robert William
Appointed Date: 02 April 2015
75 years old

Resigned Directors

Secretary
WOOLDRIDGE, Thomas Michael Scott
Resigned: 25 February 2016
Appointed Date: 09 April 2009

Director
DALZELL, Christopher John
Resigned: 15 December 2015
Appointed Date: 09 April 2009
67 years old

Director
NICOLSON, Sean Torquil
Resigned: 09 April 2009
Appointed Date: 23 March 2009
59 years old

Director
NORMAN, Leslie
Resigned: 29 March 2012
Appointed Date: 28 September 2009
76 years old

Director
WOOLDRIDGE, Thomas Michael Scott
Resigned: 04 July 2016
Appointed Date: 09 April 2009
50 years old

Director
WRIGHT, Richard Mark
Resigned: 31 August 2016
Appointed Date: 09 April 2009
59 years old

Persons With Significant Control

Mr John Corbitt Barnsley
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Robert William Jefferson
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

JOLAN PICCADILLY LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
22 Dec 2016
Full accounts made up to 31 March 2016
06 Sep 2016
Termination of appointment of Richard Mark Wright as a director on 31 August 2016
28 Jul 2016
Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016
28 Jul 2016
Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016
...
... and 41 more events
22 Apr 2009
Director appointed christopher john dalzell
22 Apr 2009
Director and secretary appointed thomas michael scott wooldridge
22 Apr 2009
Director appointed richard mark wright
09 Apr 2009
Company name changed crossco (1155) LIMITED\certificate issued on 09/04/09
23 Mar 2009
Incorporation

JOLAN PICCADILLY LIMITED Charges

25 February 2013
Legal charge
Delivered: 6 March 2013
Status: Satisfied on 1 November 2014
Persons entitled: Hsbc Bank PLC
Description: 19 to 31 (odd numbers) piccadilly manchester t/no GM449953…
25 February 2013
Security over benefit of construction documentation and agreements for lease
Delivered: 6 March 2013
Status: Satisfied on 1 November 2014
Persons entitled: Hsbc Bank PLC
Description: Right title and interest in and to the contract being each…
25 February 2013
Debenture
Delivered: 6 March 2013
Status: Satisfied on 1 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…