POLEBROOK LIMITED
LANCASTER MARONCREST LIMITED

Hellopages » Lancashire » Lancaster » LA1 1YG

Company number 02803402
Status Active
Incorporation Date 25 March 1993
Company Type Private Limited Company
Address OGLETHORPE, STURTON & GILLIBRAND LLP, 16 CASTLE PARK, LANCASTER, ENGLAND, LA1 1YG
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 eighty-nine events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 100 . The most likely internet sites of POLEBROOK LIMITED are www.polebrook.co.uk, and www.polebrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Polebrook Limited is a Private Limited Company. The company registration number is 02803402. Polebrook Limited has been working since 25 March 1993. The present status of the company is Active. The registered address of Polebrook Limited is Oglethorpe Sturton Gillibrand Llp 16 Castle Park Lancaster England La1 1yg. . MASON, Philip Robert Charles is a Secretary of the company. MASON, Philip Robert Charles is a Director of the company. MASON, Sandra Jane is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director WOLSTENHOLME, Nigel Timothy has been resigned. Director WOLSTENHOLME, Susan Wendy has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MASON, Philip Robert Charles
Appointed Date: 28 April 1993

Director
MASON, Philip Robert Charles
Appointed Date: 28 April 1993
68 years old

Director
MASON, Sandra Jane
Appointed Date: 01 August 1994
66 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 April 1993
Appointed Date: 25 March 1993

Director
WOLSTENHOLME, Nigel Timothy
Resigned: 31 January 1997
Appointed Date: 28 April 1993
69 years old

Director
WOLSTENHOLME, Susan Wendy
Resigned: 31 January 1997
Appointed Date: 01 August 1994
67 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 April 1993
Appointed Date: 25 March 1993

Persons With Significant Control

Mr Philip Robert Charles Mason
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Jane Mason
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POLEBROOK LIMITED Events

03 Apr 2017
Confirmation statement made on 25 March 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100

04 Mar 2016
Satisfaction of charge 1 in full
04 Mar 2016
Satisfaction of charge 6 in full
...
... and 79 more events
13 May 1993
Registered office changed on 13/05/93 from: 31 corsham street london N1 6DR

13 May 1993
Secretary resigned;new secretary appointed;director resigned

13 May 1993
New director appointed

13 May 1993
New director appointed

25 Mar 1993
Incorporation

POLEBROOK LIMITED Charges

31 January 1997
Legal charge
Delivered: 14 February 1997
Status: Satisfied on 4 March 2016
Persons entitled: Masterbrook Limited
Description: All that leasehold property known as metropolitan…
31 January 1997
Debenture
Delivered: 14 February 1997
Status: Satisfied on 4 March 2016
Persons entitled: Masterbrook Limited
Description: .. fixed and floating charges over the undertaking and all…
31 January 1997
Legal charge
Delivered: 14 February 1997
Status: Satisfied on 4 March 2016
Persons entitled: Masterbrook Limited
Description: All that property known as osman house, prince street…
30 April 1995
Legal mortgage
Delivered: 11 May 1995
Status: Satisfied on 4 March 2016
Persons entitled: Svenska Handelsbanken
Description: The metropolitan workshops kingsland road hackney l/b of…
12 July 1993
Deed of memorandum
Delivered: 19 July 1993
Status: Satisfied on 4 March 2016
Persons entitled: Svanska Handelsbanken
Description: All amounts standing to the credit f the depositor's…
12 July 1993
Deed of memorandum
Delivered: 19 July 1993
Status: Satisfied on 4 March 2016
Persons entitled: Svenska Handelsbanken
Description: All amounts standing to the credit of the depositor's…
12 July 1993
Legal mortgage
Delivered: 15 July 1993
Status: Satisfied on 4 March 2016
Persons entitled: Svenska Handelsbanken
Description: F/H land k/a osman house, prince street, bolton, greater…
12 July 1993
Debenture
Delivered: 15 July 1993
Status: Satisfied on 4 March 2016
Persons entitled: Svenska Handelsbanken
Description: F/H land k/a osman house, prince street, bolton, greater…