1809512 LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 6YB
Company number 01809512
Status Active
Incorporation Date 17 April 1984
Company Type Private Limited Company
Address C/O 1 WINCKLEY COURT, CHAPEL STREET, PRESTON, LANCASHIRE, PR2 6YB
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Anne Conchie as a secretary on 1 September 2008; Resolutions RES02 ‐ Resolution of re-registration ; Registered office changed on 05/11/2009 from c/o 1 winckley court chapel street preston lancashire PR2 6YB. The most likely internet sites of 1809512 LIMITED are www.1809512.co.uk, and www.1809512.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. 1809512 Limited is a Private Limited Company. The company registration number is 01809512. 1809512 Limited has been working since 17 April 1984. The present status of the company is Active. The registered address of 1809512 Limited is C O 1 Winckley Court Chapel Street Preston Lancashire Pr2 6yb. . CONCHIE, Anne is a Director of the company. HULME, Philip Simon is a Director of the company. Secretary BINNS, Elizabeth Ann has been resigned. Secretary CONCHIE, Anne has been resigned. Secretary RUSHTON, Christine Mary has been resigned. Director BINNS, David Andrew has been resigned. Director BINNS, David Andrew has been resigned. Director BINNS, Elizabeth Ann has been resigned. Director RUSHTON, Alan Crosby has been resigned. Director RUSHTON, Christine Mary has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CONCHIE, Anne
Appointed Date: 17 July 2003
61 years old

Director
HULME, Philip Simon
Appointed Date: 16 July 2003
65 years old

Resigned Directors

Secretary
BINNS, Elizabeth Ann
Resigned: 16 July 2003
Appointed Date: 10 February 1995

Secretary
CONCHIE, Anne
Resigned: 01 September 2008
Appointed Date: 16 July 2003

Secretary
RUSHTON, Christine Mary
Resigned: 10 February 1995

Director
BINNS, David Andrew
Resigned: 30 April 2005
Appointed Date: 18 July 2003
73 years old

Director
BINNS, David Andrew
Resigned: 16 July 2003
73 years old

Director
BINNS, Elizabeth Ann
Resigned: 16 July 2003
Appointed Date: 10 February 1995
69 years old

Director
RUSHTON, Alan Crosby
Resigned: 10 February 1995
77 years old

Director
RUSHTON, Christine Mary
Resigned: 10 February 1995
74 years old

1809512 LIMITED Events

08 Dec 2014
Termination of appointment of Anne Conchie as a secretary on 1 September 2008
06 Nov 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

05 Nov 2009
Registered office changed on 05/11/2009 from c/o 1 winckley court chapel street preston lancashire PR2 6YB
05 Nov 2009
Restoration by order of the court
15 Sep 2009
Bona Vacantia disclaimer
...
... and 75 more events
27 Nov 1987
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Nov 1987
New director appointed
10 Nov 1987
New director appointed

02 Feb 1987
Return made up to 31/12/86; full list of members

24 May 1986
Full accounts made up to 31 December 1985

1809512 LIMITED Charges

23 July 2003
Debenture
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Debenture
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1995
Single debenture
Delivered: 19 January 1995
Status: Satisfied on 6 February 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…