REFINERY PHOTOGRAPHY LIMITED
MANCHESTER LOCATION GROUP LIMITED

Hellopages » Greater Manchester » Manchester » M12 6JX

Company number 01547253
Status Active
Incorporation Date 25 February 1981
Company Type Private Limited Company
Address 10 PITTBROOK STREET, MANCHESTER, LANCASHIRE, M12 6JX
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a small company made up to 31 October 2015; Appointment of Simon Hunt as a director on 27 November 2015. The most likely internet sites of REFINERY PHOTOGRAPHY LIMITED are www.refineryphotography.co.uk, and www.refinery-photography.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Refinery Photography Limited is a Private Limited Company. The company registration number is 01547253. Refinery Photography Limited has been working since 25 February 1981. The present status of the company is Active. The registered address of Refinery Photography Limited is 10 Pittbrook Street Manchester Lancashire M12 6jx. . BOWERS, Colin is a Secretary of the company. BOWERS, Colin is a Director of the company. BROWN, Paul Andrew is a Director of the company. EDWARDS, N is a Director of the company. HUNT, Simon is a Director of the company. LAFFAN, Martin is a Director of the company. PAPWORTH, Nigel is a Director of the company. Secretary JONES, Diana has been resigned. Director CADDICK, Patrick Crighton has been resigned. Director CLEGG, Ian Kenneth has been resigned. Director JONES, David Glyn has been resigned. Director WILD, John has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Secretary
BOWERS, Colin
Appointed Date: 20 February 2004

Director
BOWERS, Colin
Appointed Date: 20 February 2004
66 years old

Director
BROWN, Paul Andrew
Appointed Date: 19 July 2011
59 years old

Director
EDWARDS, N
Appointed Date: 01 November 2008
58 years old

Director
HUNT, Simon
Appointed Date: 27 November 2015
58 years old

Director
LAFFAN, Martin
Appointed Date: 20 February 2004
68 years old

Director
PAPWORTH, Nigel
Appointed Date: 20 February 2004
66 years old

Resigned Directors

Secretary
JONES, Diana
Resigned: 20 February 2004

Director
CADDICK, Patrick Crighton
Resigned: 08 December 2009
Appointed Date: 20 February 2004
68 years old

Director
CLEGG, Ian Kenneth
Resigned: 05 March 2009
Appointed Date: 05 July 2000
64 years old

Director
JONES, David Glyn
Resigned: 20 February 2004
71 years old

Director
WILD, John
Resigned: 30 March 2006
Appointed Date: 05 July 2000
81 years old

Persons With Significant Control

Refinery Photography Manchester Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REFINERY PHOTOGRAPHY LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 Jul 2016
Accounts for a small company made up to 31 October 2015
18 May 2016
Appointment of Simon Hunt as a director on 27 November 2015
31 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 30 September 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 203,670
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2016

...
... and 87 more events
10 Jun 1987
Return made up to 30/09/86; full list of members

22 May 1986
Full accounts made up to 31 March 1984

22 May 1986
Accounts for a small company made up to 31 March 1985

22 May 1986
Return made up to 30/09/85; full list of members

25 Feb 1981
Incorporation

REFINERY PHOTOGRAPHY LIMITED Charges

2 March 2004
Debenture
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 January 2002
Debenture
Delivered: 31 January 2002
Status: Satisfied on 24 February 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…