OUR PAGES LIMITED
MATLOCK BOAT ENQUIRIES LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 4BW

Company number 01557657
Status Active
Incorporation Date 23 April 1981
Company Type Private Limited Company
Address THE LILIES GRIFFE GRANGE VALLEY, GRANGEMILL, MATLOCK, DERBYSHIRE, DE4 4BW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Second filing of Confirmation Statement dated 05/01/2017; Confirmation statement made on 5 January 2017 with updates ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 29/03/2017 ; Termination of appointment of Jonathan Paul Mark Sheppard as a director on 31 May 2016. The most likely internet sites of OUR PAGES LIMITED are www.ourpages.co.uk, and www.our-pages.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Our Pages Limited is a Private Limited Company. The company registration number is 01557657. Our Pages Limited has been working since 23 April 1981. The present status of the company is Active. The registered address of Our Pages Limited is The Lilies Griffe Grange Valley Grangemill Matlock Derbyshire De4 4bw. . SHEPPARD, Christopher Paul Frank is a Secretary of the company. SHEPPARD, Christopher Paul Frank is a Director of the company. WOOLLEY, Robert David is a Director of the company. Secretary MORAN, Michael Francis has been resigned. Secretary WOOLLEY, Robert David has been resigned. Director MORAN, Michael Francis has been resigned. Director SHEPPARD, Jonathan Paul Mark has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SHEPPARD, Christopher Paul Frank
Appointed Date: 18 February 2006

Director
SHEPPARD, Christopher Paul Frank
Appointed Date: 18 February 2006
72 years old

Director

Resigned Directors

Secretary
MORAN, Michael Francis
Resigned: 18 February 2006
Appointed Date: 04 June 1999

Secretary
WOOLLEY, Robert David
Resigned: 04 June 1999

Director
MORAN, Michael Francis
Resigned: 04 June 1999
84 years old

Director
SHEPPARD, Jonathan Paul Mark
Resigned: 31 May 2016
Appointed Date: 25 November 2013
44 years old

Persons With Significant Control

Christopher Paul Frank Sheppard
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jonathan Paul Mark Sheppard
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert David Woolley
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

OUR PAGES LIMITED Events

29 Mar 2017
Second filing of Confirmation Statement dated 05/01/2017
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 29/03/2017

06 Jun 2016
Termination of appointment of Jonathan Paul Mark Sheppard as a director on 31 May 2016
25 May 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 250

...
... and 90 more events
22 Feb 1988
Full accounts made up to 30 November 1987

22 Feb 1988
Full accounts made up to 30 November 1986

06 Oct 1987
Return made up to 04/09/87; full list of members

28 Jun 1986
Full accounts made up to 30 November 1985

28 Jun 1986
Return made up to 28/05/86; full list of members