PENDLE ENTERPRISE AND REGENERATION LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 7LG

Company number 06375571
Status Active
Incorporation Date 19 September 2007
Company Type Private Limited Company
Address NELSON TOWN HALL, MARKET STREET, NELSON, LANCASHIRE, BB9 7LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Director's details changed for Mr Timothy John Henry Webber on 22 September 2016. The most likely internet sites of PENDLE ENTERPRISE AND REGENERATION LIMITED are www.pendleenterpriseandregeneration.co.uk, and www.pendle-enterprise-and-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Pendle Enterprise and Regeneration Limited is a Private Limited Company. The company registration number is 06375571. Pendle Enterprise and Regeneration Limited has been working since 19 September 2007. The present status of the company is Active. The registered address of Pendle Enterprise and Regeneration Limited is Nelson Town Hall Market Street Nelson Lancashire Bb9 7lg. . LANGTON, Dean is a Secretary of the company. CLEGG, David is a Director of the company. COONEY, Joseph is a Director of the company. COUPER, Andrew John is a Director of the company. IQBAL, Mohammed is a Director of the company. RILEY, Stephen John is a Director of the company. WEBBER, James Paul is a Director of the company. WEBBER, Sheila is a Director of the company. WEBBER, Timothy John Henry is a Director of the company. WHITTAKER, Julie Helen is a Director of the company. YOUNIS, Nadeem is a Director of the company. Secretary BARNES, Stephen has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director AHMED, Nawaz has been resigned. Director BECKETT, Anthony James has been resigned. Director BLOMELEY, Michael Edward has been resigned. Director COOKSON, Brian has been resigned. Director DAVID, John has been resigned. Director HANIF, Mohammad has been resigned. Director HEATH, Christopher has been resigned. Director IQBAL, Mohammed has been resigned. Director NEAL, Brian has been resigned. Director ROACH, Graham has been resigned. Director TAYLFORTH, Mark Robert has been resigned. Director WHALLEY, David has been resigned. Director WHITE, Paul has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LANGTON, Dean
Appointed Date: 01 April 2015

Director
CLEGG, David
Appointed Date: 12 June 2014
77 years old

Director
COONEY, Joseph
Appointed Date: 17 May 2012
46 years old

Director
COUPER, Andrew John
Appointed Date: 10 December 2007
48 years old

Director
IQBAL, Mohammed
Appointed Date: 21 May 2015
54 years old

Director
RILEY, Stephen John
Appointed Date: 19 September 2007
70 years old

Director
WEBBER, James Paul
Appointed Date: 05 April 2012
47 years old

Director
WEBBER, Sheila
Appointed Date: 19 September 2007
68 years old

Director
WEBBER, Timothy John Henry
Appointed Date: 19 September 2007
71 years old

Director
WHITTAKER, Julie Helen
Appointed Date: 21 March 2013
61 years old

Director
YOUNIS, Nadeem
Appointed Date: 19 May 2016
47 years old

Resigned Directors

Secretary
BARNES, Stephen
Resigned: 01 April 2015
Appointed Date: 19 September 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 September 2007
Appointed Date: 19 September 2007

Director
AHMED, Nawaz
Resigned: 19 May 2011
Appointed Date: 20 May 2010
75 years old

Director
BECKETT, Anthony James
Resigned: 12 June 2014
Appointed Date: 19 September 2007
89 years old

Director
BLOMELEY, Michael Edward
Resigned: 08 May 2012
Appointed Date: 20 May 2010
78 years old

Director
COOKSON, Brian
Resigned: 21 March 2013
Appointed Date: 19 September 2007
74 years old

Director
DAVID, John
Resigned: 12 June 2014
Appointed Date: 19 September 2007
89 years old

Director
HANIF, Mohammad
Resigned: 19 May 2016
Appointed Date: 12 June 2014
63 years old

Director
HEATH, Christopher
Resigned: 05 April 2012
Appointed Date: 23 August 2010
60 years old

Director
IQBAL, Mohammed
Resigned: 21 May 2010
Appointed Date: 19 September 2007
54 years old

Director
NEAL, Brian
Resigned: 10 December 2007
Appointed Date: 19 September 2007
83 years old

Director
ROACH, Graham
Resigned: 21 May 2010
Appointed Date: 19 September 2007
72 years old

Director
TAYLFORTH, Mark Robert
Resigned: 23 August 2010
Appointed Date: 19 September 2007
59 years old

Director
WHALLEY, David
Resigned: 12 June 2014
Appointed Date: 19 May 2011
75 years old

Director
WHITE, Paul
Resigned: 21 May 2015
Appointed Date: 12 June 2014
38 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 September 2007
Appointed Date: 19 September 2007

Persons With Significant Control

Barnfield Investment Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

The Borough Council Of Pendle
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENDLE ENTERPRISE AND REGENERATION LIMITED Events

03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
03 Oct 2016
Total exemption full accounts made up to 31 March 2016
30 Sep 2016
Director's details changed for Mr Timothy John Henry Webber on 22 September 2016
30 Sep 2016
Director's details changed for Mrs Sheila Webber on 22 September 2016
02 Jun 2016
Director's details changed for Cllr Nadeem Younis on 2 June 2016
...
... and 91 more events
14 Nov 2007
New director appointed
14 Nov 2007
New director appointed
14 Nov 2007
New director appointed
14 Nov 2007
New director appointed
19 Sep 2007
Incorporation

PENDLE ENTERPRISE AND REGENERATION LIMITED Charges

5 July 2013
Charge code 0637 5571 0008
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
5 July 2013
Charge code 0637 5571 0007
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The ace centre cross street nelson lancashire and land and…
2 April 2008
Assignment and charge of development agreement
Delivered: 12 April 2008
Status: Satisfied on 8 July 2013
Persons entitled: National Westminster Bank PLC
Description: All its right title and interest in the following assets…
2 April 2008
Legal charge
Delivered: 12 April 2008
Status: Satisfied on 8 July 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a site of the proposed ace centre nelson by…
2 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 28 September 2011
Persons entitled: National Westminster Bank PLC
Description: Land and building at booth street nelson lancashire t/n…
2 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 23 March 2013
Persons entitled: National Westminster Bank PLC
Description: Silverman hall and 14 pendle street nelson lancashire by…
2 April 2008
Debenture
Delivered: 8 April 2008
Status: Satisfied on 8 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 February 2008
Debenture
Delivered: 23 February 2008
Status: Satisfied on 8 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…