JUST ONE CALL LIMITED
LANCASHIRE KINDPOWER LIMITED

Hellopages » Lancashire » Fylde » FY8 1HN

Company number 04109063
Status Active
Incorporation Date 16 November 2000
Company Type Private Limited Company
Address 327 CLIFTON DRIVE SOUTH, ST ANNES LYTHAM ST. ANNES, LANCASHIRE, FY8 1HN
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 100 . The most likely internet sites of JUST ONE CALL LIMITED are www.justonecall.co.uk, and www.just-one-call.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Just One Call Limited is a Private Limited Company. The company registration number is 04109063. Just One Call Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of Just One Call Limited is 327 Clifton Drive South St Annes Lytham St Annes Lancashire Fy8 1hn. . DRYSDALE, David Craig is a Secretary of the company. BARROW, Paul is a Director of the company. BYRNE, Dermot Gerard is a Director of the company. FISHER, Paul is a Director of the company. HENDERSON, Mark is a Director of the company. TIDBALL, David Charles is a Director of the company. Secretary EMMERSON, Emma has been resigned. Secretary NOBLE, Howard Keith has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BARNES, Brian William has been resigned. Director KIRKHAM, Alan has been resigned. Director NOBLE, Howard Keith has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
DRYSDALE, David Craig
Appointed Date: 18 September 2007

Director
BARROW, Paul
Appointed Date: 02 March 2001
69 years old

Director
BYRNE, Dermot Gerard
Appointed Date: 31 October 2012
68 years old

Director
FISHER, Paul
Appointed Date: 02 March 2001
69 years old

Director
HENDERSON, Mark
Appointed Date: 14 October 2008
66 years old

Director
TIDBALL, David Charles
Appointed Date: 02 March 2001
70 years old

Resigned Directors

Secretary
EMMERSON, Emma
Resigned: 18 September 2007
Appointed Date: 01 November 2003

Secretary
NOBLE, Howard Keith
Resigned: 01 November 2003
Appointed Date: 02 March 2001

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 02 March 2001
Appointed Date: 16 November 2000

Director
BARNES, Brian William
Resigned: 31 December 2005
Appointed Date: 08 December 2000
80 years old

Director
KIRKHAM, Alan
Resigned: 07 August 2009
Appointed Date: 02 March 2001
70 years old

Director
NOBLE, Howard Keith
Resigned: 31 October 2012
Appointed Date: 02 March 2001
62 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 08 December 2000
Appointed Date: 16 November 2000

Persons With Significant Control

Mr Dermot Gerard Byrne
Notified on: 30 June 2016
68 years old
Nature of control: Has significant influence or control

JUST ONE CALL LIMITED Events

19 Oct 2016
Confirmation statement made on 13 October 2016 with updates
09 Oct 2016
Accounts for a small company made up to 31 December 2015
23 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

22 Oct 2015
Director's details changed for Mr Mark Henderson on 20 October 2015
22 Oct 2015
Director's details changed for Mr David Charles Tidball on 20 September 2015
...
... and 70 more events
20 Mar 2001
Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100
05 Mar 2001
New director appointed
13 Feb 2001
Registered office changed on 13/02/01 from: 134 percival road enfield middlesex EN1 1QU
09 Feb 2001
Company name changed kindpower LIMITED\certificate issued on 09/02/01
16 Nov 2000
Incorporation

JUST ONE CALL LIMITED Charges

23 December 2013
Charge code 0410 9063 0005
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
11 November 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts first fixed charge…
10 November 2008
Debenture
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2006
Debenture
Delivered: 13 May 2006
Status: Satisfied on 7 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 March 2001
Debenture
Delivered: 20 March 2001
Status: Satisfied on 5 June 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…