COMPLETE MOVE LETTINGS LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 1EX

Company number 04276985
Status Active
Incorporation Date 28 August 2001
Company Type Private Limited Company
Address 2ND FLOOR OFFICE SUITE, CHURCH STREET COVELL CROSS, LANCASTER, LANCASHIRE, LA1 1EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 28 August 2016 with updates; Accounts for a small company made up to 31 August 2015. The most likely internet sites of COMPLETE MOVE LETTINGS LIMITED are www.completemovelettings.co.uk, and www.complete-move-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Complete Move Lettings Limited is a Private Limited Company. The company registration number is 04276985. Complete Move Lettings Limited has been working since 28 August 2001. The present status of the company is Active. The registered address of Complete Move Lettings Limited is 2nd Floor Office Suite Church Street Covell Cross Lancaster Lancashire La1 1ex. . COLLINS, John Forrester is a Secretary of the company. COLLINS, Jeremy Russell is a Director of the company. COLLINS, John Forrester is a Director of the company. HEYWORTH, Christopher Price is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BOWYER, Richard has been resigned. Director PALAMOUNTAIN, Neil has been resigned. Director PENNY, Simon William has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLLINS, John Forrester
Appointed Date: 28 August 2001

Director
COLLINS, Jeremy Russell
Appointed Date: 28 August 2001
67 years old

Director
COLLINS, John Forrester
Appointed Date: 28 August 2001
71 years old

Director
HEYWORTH, Christopher Price
Appointed Date: 28 August 2001
67 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 August 2001
Appointed Date: 28 August 2001

Director
BOWYER, Richard
Resigned: 01 January 2004
Appointed Date: 28 August 2001
59 years old

Director
PALAMOUNTAIN, Neil
Resigned: 01 September 2005
Appointed Date: 28 August 2001
59 years old

Director
PENNY, Simon William
Resigned: 01 February 2007
Appointed Date: 28 August 2001
66 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 August 2001
Appointed Date: 28 August 2001

Persons With Significant Control

Farrell Heyworth Holdings Limited
Notified on: 28 August 2016
Nature of control: Ownership of shares – 75% or more

COMPLETE MOVE LETTINGS LIMITED Events

12 Apr 2017
Accounts for a small company made up to 31 August 2016
06 Sep 2016
Confirmation statement made on 28 August 2016 with updates
27 May 2016
Accounts for a small company made up to 31 August 2015
14 Mar 2016
Director's details changed for Christopher Price Heyworth on 11 March 2016
11 Mar 2016
Director's details changed for Christopher Price Heyworth on 11 March 2016
...
... and 40 more events
22 Nov 2001
New director appointed
22 Nov 2001
New secretary appointed;new director appointed
30 Aug 2001
Secretary resigned
30 Aug 2001
Director resigned
28 Aug 2001
Incorporation

COMPLETE MOVE LETTINGS LIMITED Charges

9 May 2003
Debenture
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…