PATERNOSTER SERVICES LIMITED
MANCHESTER SPRIMONT LIMITED

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 05623022
Status Liquidation
Incorporation Date 15 November 2005
Company Type Private Limited Company
Address THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 24 September 2016; Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2015; Declaration of solvency. The most likely internet sites of PATERNOSTER SERVICES LIMITED are www.paternosterservices.co.uk, and www.paternoster-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paternoster Services Limited is a Private Limited Company. The company registration number is 05623022. Paternoster Services Limited has been working since 15 November 2005. The present status of the company is Liquidation. The registered address of Paternoster Services Limited is The Zenith Building 26 Spring Gardens Manchester M2 1ab. . WILBY, Hannah is a Secretary of the company. TAYLOR, Richard John is a Director of the company. Secretary PATTERSON, Andrew John has been resigned. Secretary STANDALOFT, Patricia has been resigned. Secretary THOMSON, Andrew Gordon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JERVIS, Edward John has been resigned. Director LOUDIADIS, Antigone has been resigned. Director SKINNER, Stuart has been resigned. Director SMITH, Andrew Jonathan has been resigned. Director THOMSON, Andrew Gordon has been resigned. Director WOOD, Gregory Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILBY, Hannah
Appointed Date: 04 February 2011

Director
TAYLOR, Richard John
Appointed Date: 14 March 2014
53 years old

Resigned Directors

Secretary
PATTERSON, Andrew John
Resigned: 04 February 2011
Appointed Date: 24 July 2009

Secretary
STANDALOFT, Patricia
Resigned: 24 July 2009
Appointed Date: 28 September 2006

Secretary
THOMSON, Andrew Gordon
Resigned: 28 September 2006
Appointed Date: 15 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 2005
Appointed Date: 15 November 2005

Director
JERVIS, Edward John
Resigned: 24 February 2012
Appointed Date: 24 July 2009
56 years old

Director
LOUDIADIS, Antigone
Resigned: 16 March 2014
Appointed Date: 18 January 2011
62 years old

Director
SKINNER, Stuart
Resigned: 28 September 2006
Appointed Date: 15 November 2005
50 years old

Director
SMITH, Andrew Jonathan
Resigned: 11 January 2011
Appointed Date: 28 September 2006
58 years old

Director
THOMSON, Andrew Gordon
Resigned: 23 February 2006
Appointed Date: 15 November 2005
57 years old

Director
WOOD, Gregory Mark
Resigned: 22 October 2009
Appointed Date: 23 February 2006
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 November 2005
Appointed Date: 15 November 2005

PATERNOSTER SERVICES LIMITED Events

24 Nov 2016
Liquidators statement of receipts and payments to 24 September 2016
09 Oct 2015
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2015
08 Oct 2015
Declaration of solvency
08 Oct 2015
Appointment of a voluntary liquidator
08 Oct 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-25
  • LRESSP ‐ Special resolution to wind up on 2015-09-25
  • LRESSP ‐ Special resolution to wind up on 2015-09-25
  • LRESSP ‐ Special resolution to wind up on 2015-09-25

...
... and 49 more events
11 Jan 2006
New director appointed
06 Jan 2006
Secretary resigned
06 Jan 2006
Director resigned
16 Nov 2005
Company name changed sprimont LIMITED\certificate issued on 16/11/05
15 Nov 2005
Incorporation