POLLARD SERVICES (2001) LIMITED
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 3JX

Company number 04171666
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address 2 VENTURE COURT, EDISON ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 3JX
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1 . The most likely internet sites of POLLARD SERVICES (2001) LIMITED are www.pollardservices2001.co.uk, and www.pollard-services-2001.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Pollard Services 2001 Limited is a Private Limited Company. The company registration number is 04171666. Pollard Services 2001 Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Pollard Services 2001 Limited is 2 Venture Court Edison Road St Ives Cambridgeshire Pe27 3jx. . WATKINS, Lynn is a Secretary of the company. POLLARD, Michael David is a Director of the company. Secretary HEAD, Margaret Ellen has been resigned. Secretary POLLARD, Louise Christine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
WATKINS, Lynn
Appointed Date: 06 March 2013

Director
POLLARD, Michael David
Appointed Date: 02 March 2001
55 years old

Resigned Directors

Secretary
HEAD, Margaret Ellen
Resigned: 11 June 2010
Appointed Date: 02 March 2001

Secretary
POLLARD, Louise Christine
Resigned: 05 April 2013
Appointed Date: 11 June 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Mr Michael David Pollard
Notified on: 2 March 2017
55 years old
Nature of control: Ownership of shares – 75% or more

POLLARD SERVICES (2001) LIMITED Events

20 Mar 2017
Confirmation statement made on 2 March 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

12 Jun 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1

...
... and 42 more events
08 Mar 2001
Secretary resigned
08 Mar 2001
New secretary appointed
08 Mar 2001
Director resigned
08 Mar 2001
New director appointed
02 Mar 2001
Incorporation

POLLARD SERVICES (2001) LIMITED Charges

16 April 2013
Charge code 0417 1666 0005
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
12 July 2012
Legal charge
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a unit 2 venture court edison road…
29 August 2008
Legal charge
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 venture court edison road st ives.
31 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 3 venture court, edison road, st ives, cambridgeshire.
18 May 2007
Legal charge
Delivered: 23 May 2007
Status: Satisfied on 31 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 venture court edison road st ives…