COLNE COMMERCIAL CENTRE LIMITED
COLNE

Hellopages » Lancashire » Pendle » BB8 0SQ

Company number 03901013
Status Active
Incorporation Date 23 December 1999
Company Type Private Limited Company
Address COLNE COMMERCIAL CENTRE, EXCHANGE STREET, COLNE, LANCASHIRE, BB8 0SQ
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 sixty-one events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 1,000 . The most likely internet sites of COLNE COMMERCIAL CENTRE LIMITED are www.colnecommercialcentre.co.uk, and www.colne-commercial-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Colne Commercial Centre Limited is a Private Limited Company. The company registration number is 03901013. Colne Commercial Centre Limited has been working since 23 December 1999. The present status of the company is Active. The registered address of Colne Commercial Centre Limited is Colne Commercial Centre Exchange Street Colne Lancashire Bb8 0sq. . BUTLER, David is a Director of the company. FRENCH, Alan Leslie is a Director of the company. TREADWAY, Alan Eric is a Director of the company. TREADWAY, Allayne Joy is a Director of the company. Secretary BUTLER, David has been resigned. Secretary TREADWAY, Alan Eric has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BUTLER, David
Appointed Date: 04 February 2000
89 years old

Director
FRENCH, Alan Leslie
Appointed Date: 04 February 2000
89 years old

Director
TREADWAY, Alan Eric
Appointed Date: 23 December 1999
78 years old

Director
TREADWAY, Allayne Joy
Appointed Date: 23 December 1999
80 years old

Resigned Directors

Secretary
BUTLER, David
Resigned: 24 February 2012
Appointed Date: 08 August 2004

Secretary
TREADWAY, Alan Eric
Resigned: 08 August 2004
Appointed Date: 23 December 1999

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 23 December 1999
Appointed Date: 23 December 1999

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 23 December 1999
Appointed Date: 23 December 1999

Persons With Significant Control

Mr Alan Leslie French
Notified on: 23 December 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew David Butler
Notified on: 23 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLNE COMMERCIAL CENTRE LIMITED Events

09 Jan 2017
Confirmation statement made on 23 December 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000

20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000

...
... and 51 more events
14 Jan 2000
New director appointed
14 Jan 2000
Registered office changed on 14/01/00 from: pembroke house 7 brunswick square bristol BS2 8PE
14 Jan 2000
Director resigned
14 Jan 2000
Secretary resigned
23 Dec 1999
Incorporation

COLNE COMMERCIAL CENTRE LIMITED Charges

3 July 2001
Legal mortgage
Delivered: 6 July 2001
Status: Satisfied on 6 May 2011
Persons entitled: Yorkshire Bank PLC
Description: The property at colne commercial centre, exchange street…