PARISH PUMP LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4JE

Company number 03687840
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address BEEVER AND STRUTHERS, ST GEORGE'S HOUSE, 215 - 219 CHESTER ROAD, MANCHESTER, MANCHESTER, M15 4JE
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 3 . The most likely internet sites of PARISH PUMP LIMITED are www.parishpump.co.uk, and www.parish-pump.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Parish Pump Limited is a Private Limited Company. The company registration number is 03687840. Parish Pump Limited has been working since 23 December 1998. The present status of the company is Active. The registered address of Parish Pump Limited is Beever and Struthers St George S House 215 219 Chester Road Manchester Manchester M15 4je. . COOMES, Anne Elizabeth is a Secretary of the company. COOMES, Anne Elizabeth is a Director of the company. Secretary COOMES, Anne Elizabeth has been resigned. Secretary PICKERING, John Christopher Gordon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COUGHLIN, Peter has been resigned. Director DAVIES, Edward William Llewellyn has been resigned. Director PICKERING, John Christopher Gordon has been resigned. Director WILSON, Michael John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
COOMES, Anne Elizabeth
Appointed Date: 29 December 2005

Director
COOMES, Anne Elizabeth
Appointed Date: 19 August 2003
70 years old

Resigned Directors

Secretary
COOMES, Anne Elizabeth
Resigned: 05 August 2005
Appointed Date: 23 December 1998

Secretary
PICKERING, John Christopher Gordon
Resigned: 29 December 2005
Appointed Date: 05 August 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 December 1998
Appointed Date: 23 December 1998

Director
COUGHLIN, Peter
Resigned: 09 December 2005
Appointed Date: 31 December 2003
62 years old

Director
DAVIES, Edward William Llewellyn
Resigned: 31 December 2006
Appointed Date: 23 December 1998
74 years old

Director
PICKERING, John Christopher Gordon
Resigned: 10 March 2011
Appointed Date: 02 January 2004
77 years old

Director
WILSON, Michael John
Resigned: 10 March 2011
Appointed Date: 02 January 2004
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 December 1998
Appointed Date: 23 December 1998

Persons With Significant Control

Ms Anne Elizabeth Coomes
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

PARISH PUMP LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
10 Aug 2016
Micro company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 3

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Dec 2014
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-26
  • GBP 3

...
... and 53 more events
11 Feb 1999
Secretary resigned
11 Feb 1999
Director resigned
11 Feb 1999
New secretary appointed
11 Feb 1999
New director appointed
23 Dec 1998
Incorporation