HOLCOMBE BROOK PRIMARY SCHOOL NURSERY LIMITED
LANCASHIRE

Hellopages » Lancashire » Hyndburn » BB5 1LP

Company number 03402888
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address 22/28 WILLOW STREET, ACCRINGTON, LANCASHIRE, BB5 1LP
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Termination of appointment of Janet Skinner as a director on 9 June 2016; Termination of appointment of Judith Banwell as a director on 9 June 2016. The most likely internet sites of HOLCOMBE BROOK PRIMARY SCHOOL NURSERY LIMITED are www.holcombebrookprimaryschoolnursery.co.uk, and www.holcombe-brook-primary-school-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Holcombe Brook Primary School Nursery Limited is a Private Limited Company. The company registration number is 03402888. Holcombe Brook Primary School Nursery Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of Holcombe Brook Primary School Nursery Limited is 22 28 Willow Street Accrington Lancashire Bb5 1lp. . SKINNER, Janet is a Secretary of the company. EVANS, Gillian is a Director of the company. HAWORTH, Jonathan is a Director of the company. Secretary SCOTT, Sheila Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BANWELL, Judith has been resigned. Director GANZ, David has been resigned. Director HOWARTH, Graham Edward has been resigned. Director PHILPOTT, Hilary Kathleen has been resigned. Director PRICE, Dawn Elizabeth Emma has been resigned. Director SKINNER, Janet has been resigned. Director SNODGRASS, Norman Henry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
SKINNER, Janet
Appointed Date: 13 July 2007

Director
EVANS, Gillian
Appointed Date: 01 January 2012
61 years old

Director
HAWORTH, Jonathan
Appointed Date: 09 December 2011
53 years old

Resigned Directors

Secretary
SCOTT, Sheila Marie
Resigned: 13 July 2007
Appointed Date: 14 July 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 July 1997
Appointed Date: 14 July 1997

Director
BANWELL, Judith
Resigned: 09 June 2016
Appointed Date: 19 March 2007
55 years old

Director
GANZ, David
Resigned: 31 August 2004
Appointed Date: 10 November 1998
61 years old

Director
HOWARTH, Graham Edward
Resigned: 31 December 2011
Appointed Date: 23 July 1997
72 years old

Director
PHILPOTT, Hilary Kathleen
Resigned: 22 October 1998
Appointed Date: 14 July 1997
68 years old

Director
PRICE, Dawn Elizabeth Emma
Resigned: 19 March 2007
Appointed Date: 31 August 2004
56 years old

Director
SKINNER, Janet
Resigned: 09 June 2016
Appointed Date: 09 December 2011
57 years old

Director
SNODGRASS, Norman Henry
Resigned: 09 August 2011
Appointed Date: 14 July 1997
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 July 1997
Appointed Date: 14 July 1997

Persons With Significant Control

Mr Philip Crumbleholme
Notified on: 13 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Banwell
Notified on: 13 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sue Smith
Notified on: 13 July 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLCOMBE BROOK PRIMARY SCHOOL NURSERY LIMITED Events

18 Jul 2016
Confirmation statement made on 14 July 2016 with updates
09 Jun 2016
Termination of appointment of Janet Skinner as a director on 9 June 2016
09 Jun 2016
Termination of appointment of Judith Banwell as a director on 9 June 2016
17 May 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
24 Jul 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jul 1997
Incorporation