INTERURBAN LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL8 1EZ

Company number 01875939
Status Active
Incorporation Date 9 January 1985
Company Type Private Limited Company
Address MERIDIAN BUSINESS CENTRE,, KING STREET, OLDHAM, OL8 1EZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 3 . The most likely internet sites of INTERURBAN LIMITED are www.interurban.co.uk, and www.interurban.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Interurban Limited is a Private Limited Company. The company registration number is 01875939. Interurban Limited has been working since 09 January 1985. The present status of the company is Active. The registered address of Interurban Limited is Meridian Business Centre King Street Oldham Ol8 1ez. . HOPWOOD, John Peter is a Secretary of the company. COLLINGE, Rebecca is a Director of the company. HOPWOOD, John Peter is a Director of the company. PICKERING, Anthony Craig is a Director of the company. Director HIBBERT, David Ralph has been resigned. Director JOHNSON, John, Cllr has been resigned. Director MCARDLE, James Arthur, Cllr has been resigned. Director RAINEY, Alan has been resigned. Director SPAIN, John Howard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
COLLINGE, Rebecca
Appointed Date: 11 August 1999
58 years old

Director
HOPWOOD, John Peter

80 years old

Director

Resigned Directors

Director
HIBBERT, David Ralph
Resigned: 20 January 2009
Appointed Date: 03 December 2003
84 years old

Director
JOHNSON, John, Cllr
Resigned: 12 December 2000
Appointed Date: 12 August 1999
69 years old

Director
MCARDLE, James Arthur, Cllr
Resigned: 03 December 2003
Appointed Date: 12 December 2000
82 years old

Director
RAINEY, Alan
Resigned: 20 July 2003
Appointed Date: 11 August 1999
87 years old

Director
SPAIN, John Howard
Resigned: 30 July 2001
78 years old

Persons With Significant Control

Mr Anthony Craig Pickering
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERURBAN LIMITED Events

22 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 29 February 2016
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3

06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
17 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3

...
... and 76 more events
09 Nov 1987
Addendum to annual accounts

06 Jun 1987
Particulars of mortgage/charge

29 Apr 1987
Return made up to 31/12/86; full list of members

28 Apr 1987
Declaration of satisfaction of mortgage/charge

18 Feb 1987
Particulars of mortgage/charge

INTERURBAN LIMITED Charges

21 July 1997
Legal mortgage
Delivered: 31 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a john hall foundry crossbank street…
15 October 1990
Charge over building agreement dated 6.8.90.
Delivered: 19 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: An assignment of all the company's benefit of the building…
3 October 1990
Debenture
Delivered: 5 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 May 1987
Mortgage
Delivered: 6 June 1987
Status: Satisfied on 1 May 1993
Persons entitled: The Oldham Borough Council.
Description: Meridian centre, king st, oldham.
16 February 1987
Legal mortgage
Delivered: 18 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a atlas works, king street, oldham…
30 July 1985
Legal charge
Delivered: 20 August 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Atlas works, crossbank street, oldham, greater manchester…