TARGETCOUNT LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Manchester » M20 3ED

Company number 02962677
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address 14 BURTON ROAD, MANCHESTER, LANCASHIRE, M20 3ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registration of charge 029626770020, created on 14 September 2016; Registration of charge 029626770019, created on 20 September 2016; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of TARGETCOUNT LIMITED are www.targetcount.co.uk, and www.targetcount.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Targetcount Limited is a Private Limited Company. The company registration number is 02962677. Targetcount Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of Targetcount Limited is 14 Burton Road Manchester Lancashire M20 3ed. The company`s financial liabilities are £62.76k. It is £14.24k against last year. . DILLON, Josephine is a Director of the company. Secretary BUCKLEY, John Michael Joseph has been resigned. Secretary DILLON, Rory has been resigned. Secretary WEBB, Josephine has been resigned. Secretary WEBB, Nigel Gregory has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director WEBB, Nigel Gregory has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


targetcount Key Finiance

LIABILITIES £62.76k
+29%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DILLON, Josephine
Appointed Date: 30 August 1994
63 years old

Resigned Directors

Secretary
BUCKLEY, John Michael Joseph
Resigned: 26 November 1994
Appointed Date: 24 November 1994

Secretary
DILLON, Rory
Resigned: 30 June 2007
Appointed Date: 01 September 2005

Secretary
WEBB, Josephine
Resigned: 03 November 1994
Appointed Date: 30 August 1994

Secretary
WEBB, Nigel Gregory
Resigned: 03 November 1994
Appointed Date: 30 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 1994
Appointed Date: 26 August 1994

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 06 April 2008
Appointed Date: 10 October 2005

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 06 October 2005
Appointed Date: 10 October 1994

Director
WEBB, Nigel Gregory
Resigned: 03 November 1994
Appointed Date: 30 August 1994
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 August 1994
Appointed Date: 26 August 1994

Persons With Significant Control

Ms Josephine Dillon
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

TARGETCOUNT LIMITED Events

29 Sep 2016
Registration of charge 029626770020, created on 14 September 2016
23 Sep 2016
Registration of charge 029626770019, created on 20 September 2016
20 Sep 2016
Confirmation statement made on 26 August 2016 with updates
15 Sep 2016
Director's details changed for Josephine Dillon on 15 September 2016
08 Mar 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 78 more events
10 Nov 1994
Secretary resigned

07 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

07 Sep 1994
New secretary appointed;director resigned;new director appointed

07 Sep 1994
Registered office changed on 07/09/94 from: 1 mitchell lane bristol BS1 6BU

26 Aug 1994
Incorporation

TARGETCOUNT LIMITED Charges

20 September 2016
Charge code 0296 2677 0019
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: Property known as 4 belle vue parade scarborough.
14 September 2016
Charge code 0296 2677 0020
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 28 everett road manchester…
13 September 2004
Legal mortgage
Delivered: 24 September 2004
Status: Satisfied on 19 December 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 44 alan road withington manchester t/n…
28 June 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 225 burton road west didsbury manchester…
31 May 2002
Legal charge
Delivered: 14 June 2002
Status: Satisfied on 4 July 2003
Persons entitled: Paragon Mortgages Limited
Description: 47/49 northern grove,didsbury,manchester,gt.manchester M20…
29 May 2002
Legal charge
Delivered: 14 June 2002
Status: Satisfied on 4 July 2003
Persons entitled: Paragon Mortgages Limited
Description: 45 northern grove,didsbury,manchester M20 2WN,gt.manchester.
28 May 2002
Legal charge
Delivered: 14 June 2002
Status: Satisfied on 4 July 2003
Persons entitled: Paragon Mortgages Limited
Description: 43 northern grove,didsbury,manchester M20 2WN.
27 May 2002
Legal charge
Delivered: 17 June 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 74 clyde rd,didsbury,manchester,gt.manchester.
24 May 2002
Legal charge
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 72 clyde rd,didsbury,manchester,gt.manchester.
16 November 2000
Mortgage debenture
Delivered: 22 November 2000
Status: Satisfied on 19 December 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: 8 filey road fallowfield manchester t/no: GM544582…
16 November 2000
Mortgage debenture
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Flat 4, 102 clyde road west didsbury manchester t/no:…
13 November 1998
Legal mortgage
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 14 burton…
4 September 1998
Legal charge
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 tenby avenue withington manchester t/no: GM420544 all…
4 September 1998
Legal charge
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 victoria road levenshulme manchester t/no: GM228530 all…
4 September 1998
Legal charge
Delivered: 11 September 1998
Status: Satisfied on 19 December 2009
Persons entitled: Paragon Mortgages Limited
Description: 26 mauldeth road withington manchester t/no: LA323243 all…
4 September 1998
Legal charge
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 72 wellington road fallowfield manchester t/no: LA212344…
4 September 1998
Legal charge
Delivered: 8 September 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 28 everett road withington manchester t/n GM9027, the gross…
5 February 1996
Debenture
Delivered: 15 February 1996
Status: Satisfied on 22 January 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1996
Legal charge
Delivered: 16 January 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-6 victoria road levenshulme manchester M19 2EA…
25 November 1994
Legal charge
Delivered: 8 December 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 everett road manchester being property comprised in…