JANET DIXON TOWN PLANNERS LIMITED
LANCASHIRE

Hellopages » Lancashire » Hyndburn » BB5 1LP

Company number 04174500
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 22-28 WILLOW STREET, ACCRINGTON, LANCASHIRE, BB5 1LP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1,100 . The most likely internet sites of JANET DIXON TOWN PLANNERS LIMITED are www.janetdixontownplanners.co.uk, and www.janet-dixon-town-planners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Janet Dixon Town Planners Limited is a Private Limited Company. The company registration number is 04174500. Janet Dixon Town Planners Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Janet Dixon Town Planners Limited is 22 28 Willow Street Accrington Lancashire Bb5 1lp. . ALEXANDER, Pamela Dorothy is a Director of the company. DIXON, Janet is a Director of the company. Secretary DIXON, David James has been resigned. Secretary DIXON, Peter James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DIXON, David James has been resigned. Director DIXON, Peter James has been resigned. Director DIXON, Simon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALEXANDER, Pamela Dorothy
Appointed Date: 16 September 2013
66 years old

Director
DIXON, Janet
Appointed Date: 07 March 2001
71 years old

Resigned Directors

Secretary
DIXON, David James
Resigned: 11 June 2013
Appointed Date: 18 June 2003

Secretary
DIXON, Peter James
Resigned: 18 June 2003
Appointed Date: 07 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Director
DIXON, David James
Resigned: 11 June 2013
Appointed Date: 07 March 2001
42 years old

Director
DIXON, Peter James
Resigned: 04 August 2003
Appointed Date: 07 March 2001
79 years old

Director
DIXON, Simon
Resigned: 11 June 2013
Appointed Date: 07 March 2001
40 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Persons With Significant Control

Ms Janet Dixon
Notified on: 7 March 2017
71 years old
Nature of control: Ownership of shares – 75% or more

JANET DIXON TOWN PLANNERS LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 April 2016
10 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,100

08 Jun 2015
Total exemption small company accounts made up to 30 April 2015
18 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,100

...
... and 50 more events
29 Mar 2001
Director resigned
29 Mar 2001
New director appointed
29 Mar 2001
New secretary appointed;new director appointed
29 Mar 2001
New director appointed
07 Mar 2001
Incorporation