PELICAN MARKETING LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 5NT

Company number 03270220
Status Active
Incorporation Date 28 October 1996
Company Type Private Limited Company
Address SANDERSON HOUSE STATION ROAD, HORSFORTH, LEEDS, LS18 5NT
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 46900 - Non-specialised wholesale trade, 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of PELICAN MARKETING LIMITED are www.pelicanmarketing.co.uk, and www.pelican-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Menston Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 6 miles; to Bradford Interchange Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pelican Marketing Limited is a Private Limited Company. The company registration number is 03270220. Pelican Marketing Limited has been working since 28 October 1996. The present status of the company is Active. The registered address of Pelican Marketing Limited is Sanderson House Station Road Horsforth Leeds Ls18 5nt. . WRIGHT, Gaye Penelope is a Secretary of the company. CHARNECA, Leslie Anthony is a Director of the company. Secretary CHARNECA, Sarah has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CHARNECA, Sarah has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
WRIGHT, Gaye Penelope
Appointed Date: 29 October 2002

Director
CHARNECA, Leslie Anthony
Appointed Date: 28 October 1996
59 years old

Resigned Directors

Secretary
CHARNECA, Sarah
Resigned: 28 October 2002
Appointed Date: 28 October 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 October 1996
Appointed Date: 28 October 1996

Director
CHARNECA, Sarah
Resigned: 06 November 2009
Appointed Date: 01 July 1998
61 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 October 1996
Appointed Date: 28 October 1996

Persons With Significant Control

Pelican Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PELICAN MARKETING LIMITED Events

03 Nov 2016
Confirmation statement made on 28 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

27 Nov 2015
Register inspection address has been changed from 9 Cardale Court 9 Cardale Court Harrogate N.Yorks HG3 1RY England to G2 the Croft Boroughbridge Road Kirk Deighton Wetherby West Yorkshire LS22 5HG
27 Nov 2015
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Sanderson House Station Road Horsforth Leeds LS18 5NT on 27 November 2015
...
... and 61 more events
13 Nov 1996
Registered office changed on 13/11/96 from: 372 old street london EC1V 9LT
13 Nov 1996
New director appointed
13 Nov 1996
Secretary resigned
13 Nov 1996
Director resigned
28 Oct 1996
Incorporation