POOLBASE LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Oldham » OL8 1LA
Company number 04302760
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address SCOTTFIELD ROAD, OLDHAM, LANCASHIRE, OL8 1LA
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Full accounts made up to 29 February 2016; Full accounts made up to 28 February 2015. The most likely internet sites of POOLBASE LIMITED are www.poolbase.co.uk, and www.poolbase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Poolbase Limited is a Private Limited Company. The company registration number is 04302760. Poolbase Limited has been working since 11 October 2001. The present status of the company is Active. The registered address of Poolbase Limited is Scottfield Road Oldham Lancashire Ol8 1la. . MOTTRAM, Richard George is a Secretary of the company. HILL, Martin Stuart is a Director of the company. HILL, Stephen Michael is a Director of the company. Secretary HILL, Stephen Michael has been resigned. Secretary JLA SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILL, Malcolm George has been resigned. Director JOHN LANSBURY UNLIMITED has been resigned. Director MARTIN, Deborah has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
MOTTRAM, Richard George
Appointed Date: 18 February 2003

Director
HILL, Martin Stuart
Appointed Date: 16 April 2002
65 years old

Director
HILL, Stephen Michael
Appointed Date: 16 April 2002
67 years old

Resigned Directors

Secretary
HILL, Stephen Michael
Resigned: 18 February 2003
Appointed Date: 16 April 2002

Secretary
JLA SERVICES LIMITED
Resigned: 16 April 2002
Appointed Date: 25 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2001
Appointed Date: 11 October 2001

Director
HILL, Malcolm George
Resigned: 04 April 2008
Appointed Date: 18 February 2003
93 years old

Director
JOHN LANSBURY UNLIMITED
Resigned: 16 April 2002
Appointed Date: 25 October 2001
34 years old

Director
MARTIN, Deborah
Resigned: 04 April 2008
Appointed Date: 18 February 2003
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 October 2001
Appointed Date: 11 October 2001

Persons With Significant Control

Mr Martin Stuart Hill
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Michael Hill
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POOLBASE LIMITED Events

11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
19 Sep 2016
Full accounts made up to 29 February 2016
13 Oct 2015
Full accounts made up to 28 February 2015
12 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 800

15 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 800

...
... and 51 more events
31 Oct 2001
New secretary appointed
31 Oct 2001
Registered office changed on 31/10/01 from: 1 mitchell lane bristol BS1 6BU
29 Oct 2001
Director resigned
29 Oct 2001
Secretary resigned
11 Oct 2001
Incorporation