PATERBRIDGE LIMITED
OLDHAM LANCASHIRE FINERACER LIMITED

Hellopages » Greater Manchester » Oldham » OL2 8AE

Company number 03380802
Status Active
Incorporation Date 4 June 1997
Company Type Private Limited Company
Address ST MARYS GATE, SHAW, OLDHAM LANCASHIRE, OL2 8AE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 7,245 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PATERBRIDGE LIMITED are www.paterbridge.co.uk, and www.paterbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Paterbridge Limited is a Private Limited Company. The company registration number is 03380802. Paterbridge Limited has been working since 04 June 1997. The present status of the company is Active. The registered address of Paterbridge Limited is St Marys Gate Shaw Oldham Lancashire Ol2 8ae. . FOWLER, John Vernon is a Director of the company. FOWLER, Michael Anthony is a Director of the company. Secretary CLEGG, Marlene has been resigned. Secretary FOWLER, John Vernon has been resigned. Secretary FOWLER, Michael Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOWLER, John Vernon has been resigned. Director FOWLER, Maureen has been resigned. Director HOLDEN, Stewart has been resigned. Director PURTILL, John Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
FOWLER, John Vernon
Appointed Date: 01 June 2009
88 years old

Director
FOWLER, Michael Anthony
Appointed Date: 01 June 2004
54 years old

Resigned Directors

Secretary
CLEGG, Marlene
Resigned: 01 January 2005
Appointed Date: 11 August 1997

Secretary
FOWLER, John Vernon
Resigned: 11 August 1997
Appointed Date: 23 June 1997

Secretary
FOWLER, Michael Anthony
Resigned: 31 May 2009
Appointed Date: 01 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 1997
Appointed Date: 04 June 1997

Director
FOWLER, John Vernon
Resigned: 18 February 2008
Appointed Date: 23 June 1997
88 years old

Director
FOWLER, Maureen
Resigned: 18 February 2008
Appointed Date: 17 January 1999
87 years old

Director
HOLDEN, Stewart
Resigned: 31 May 2009
Appointed Date: 23 June 1997
73 years old

Director
PURTILL, John Alan
Resigned: 31 May 2001
Appointed Date: 17 January 1999
92 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 June 1997
Appointed Date: 04 June 1997

PATERBRIDGE LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 7,245

03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
03 Oct 2015
Satisfaction of charge 2 in full
24 Sep 2015
Satisfaction of charge 6 in full
...
... and 78 more events
06 Jul 1997
Director resigned
06 Jul 1997
New director appointed
06 Jul 1997
New secretary appointed;new director appointed
06 Jul 1997
Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6BU
04 Jun 1997
Incorporation

PATERBRIDGE LIMITED Charges

24 June 2009
Legal charge
Delivered: 30 June 2009
Status: Satisfied on 24 September 2015
Persons entitled: John Vernon Fowler Stuart Holden Michael Anthony Fowler and Lindley Trustees Limited in Their Capacity as Trustees of the Paterbridge Executive Pension Scheme
Description: 352 to 358 (even)manchester old road middleton…
5 September 2008
Legal charge
Delivered: 6 September 2008
Status: Satisfied on 24 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Land and dwellinghouses fronting manchester old road…
3 June 2003
Legal mortgage
Delivered: 4 June 2003
Status: Satisfied on 24 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the N.W. side of belfield close…
28 February 2003
Legal mortgage
Delivered: 7 March 2003
Status: Satisfied on 24 September 2015
Persons entitled: Hsbc Bank PLC
Description: The freehold land at buersil avenue rochdale. With the…
7 August 2002
Legal mortgage
Delivered: 8 August 2002
Status: Satisfied on 24 September 2015
Persons entitled: Hsbc Bank PLC
Description: The property k/a land at belfield, rochdale t/no. LA343104…
28 June 2002
Legal mortgage
Delivered: 3 July 2002
Status: Satisfied on 24 September 2015
Persons entitled: Hsbc Bank PLC
Description: Property at haven lane, oldham. With the benefit of all…
28 June 2002
Legal mortgage
Delivered: 3 July 2002
Status: Satisfied on 24 September 2015
Persons entitled: Hsbc Bank PLC
Description: Plot 1, 2 & 3, tithe barn, lower lane, rochdale t/nos…
6 September 2000
Legal mortgage
Delivered: 9 September 2000
Status: Satisfied on 3 October 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land under t/no.GM832656 being land and buildings on…
7 July 1998
Debenture
Delivered: 11 July 1998
Status: Satisfied on 24 July 2008
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…