DEEPDALE PNE HOLDINGS LIMITED
PRESTON HALLCO 1749 LIMITED

Hellopages » Lancashire » Preston » PR1 6RU

Company number 07232565
Status Active
Incorporation Date 22 April 2010
Company Type Private Limited Company
Address DEEPDALE STADIUM, SIR TOM FINNEY WAY, DEEPDALE, PRESTON, LANCASHIRE, PR1 6RU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1 ; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of DEEPDALE PNE HOLDINGS LIMITED are www.deepdalepneholdings.co.uk, and www.deepdale-pne-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Deepdale Pne Holdings Limited is a Private Limited Company. The company registration number is 07232565. Deepdale Pne Holdings Limited has been working since 22 April 2010. The present status of the company is Active. The registered address of Deepdale Pne Holdings Limited is Deepdale Stadium Sir Tom Finney Way Deepdale Preston Lancashire Pr1 6ru. . KAY, John Clement is a Director of the company. REVITT, Kathryn is a Director of the company. Director HALLIWELL, Mark has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
KAY, John Clement
Appointed Date: 21 May 2010
72 years old

Director
REVITT, Kathryn
Appointed Date: 21 May 2010
61 years old

Resigned Directors

Director
HALLIWELL, Mark
Resigned: 21 May 2010
Appointed Date: 22 April 2010
64 years old

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 21 May 2010
Appointed Date: 22 April 2010

DEEPDALE PNE HOLDINGS LIMITED Events

13 Dec 2016
Group of companies' accounts made up to 30 June 2016
13 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1

02 Dec 2015
Group of companies' accounts made up to 30 June 2015
13 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1

30 Mar 2015
Director's details changed for Kathryn Revitt on 30 March 2015
...
... and 14 more events
21 May 2010
Termination of appointment of Mark Halliwell as a director
21 May 2010
Appointment of Kathryn Revitt as a director
20 May 2010
Company name changed hallco 1749 LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19

20 May 2010
Change of name notice
22 Apr 2010
Incorporation