CARENDALE LIMITED
LANCS

Hellopages » Lancashire » Preston » PR1 1PP

Company number 02193635
Status Active
Incorporation Date 13 November 1987
Company Type Private Limited Company
Address 20-24,LEICESTER ROAD, PRESTON, LANCS, PR1 1PP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 1 January 2017 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of CARENDALE LIMITED are www.carendale.co.uk, and www.carendale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Carendale Limited is a Private Limited Company. The company registration number is 02193635. Carendale Limited has been working since 13 November 1987. The present status of the company is Active. The registered address of Carendale Limited is 20 24 Leicester Road Preston Lancs Pr1 1pp. . FISHER, Margaret Zoe is a Secretary of the company. FISHER, Margaret Zoe is a Director of the company. FISHER, Raymond Paul is a Director of the company. Director FLETCHER, Graham Christopher has been resigned. The company operates in "Public houses and bars".


Current Directors


Director
FISHER, Margaret Zoe

73 years old

Director
FISHER, Raymond Paul

76 years old

Resigned Directors

Director
FLETCHER, Graham Christopher
Resigned: 05 April 1995
74 years old

Persons With Significant Control

Mrs Margaret Zoe Fisher
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Paul Fisher
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARENDALE LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
05 Jan 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
05 Jan 2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
17 Feb 2016
Secretary's details changed for Margaret Zoe Fisher on 17 February 2016
...
... and 69 more events
19 May 1988
Accounting reference date notified as 30/04

18 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Mar 1988
Registered office changed on 17/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP

17 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Nov 1987
Incorporation

CARENDALE LIMITED Charges

7 December 1989
Legal charge
Delivered: 12 December 1989
Status: Satisfied on 25 April 2012
Persons entitled: Samuel Webster and Wilson LTD
Description: Rovers return, 91 chapel street, salford,lancashire…
8 November 1988
Legal charge
Delivered: 11 November 1988
Status: Satisfied on 25 April 2012
Persons entitled: Yorkshire Bank PLC
Description: F/H 91 chapel street salford grt manchester title no…

Similar Companies

CARENAS LTD CARENCO LTD CARENDEN LIMITED CARENE HOMES LIMITED CARENE PROPERTIES LLP CARENEED NEWS LIMITED CARENET LIMITED