HESKETH BOYD FINANCE LTD
PRESTON HESKETH BOYD INVOICE FINANCE LTD HESKETH BOYD INVOICE FINANCING LTD HESKETH BOYD TECHNIKS LTD

Hellopages » Lancashire » Preston » PR1 8BU

Company number 02991732
Status Active - Proposal to Strike off
Incorporation Date 17 November 1994
Company Type Private Limited Company
Address PEGASUS HOUSE, 5 WINCKLEY COURT CHAPEL STREET, PRESTON, LANCASHIRE, PR1 8BU
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Previous accounting period shortened from 30 October 2015 to 29 October 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of HESKETH BOYD FINANCE LTD are www.heskethboydfinance.co.uk, and www.hesketh-boyd-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Hesketh Boyd Finance Ltd is a Private Limited Company. The company registration number is 02991732. Hesketh Boyd Finance Ltd has been working since 17 November 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Hesketh Boyd Finance Ltd is Pegasus House 5 Winckley Court Chapel Street Preston Lancashire Pr1 8bu. . BOND, Christopher Paul is a Secretary of the company. HANNAN, Steven Bayley is a Director of the company. Secretary CLAYTON, Ian Gregory has been resigned. Secretary HANNAN, Steven Bayley has been resigned. Secretary MAXTON, Joanne has been resigned. Secretary MORRIS, Susy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLAYTON, Ian Gregory has been resigned. Director HANNAN, Steven Bayley has been resigned. Director LAVELLE, John has been resigned. Director MAHOMED, Khalid has been resigned. Director MORRIS, Susy has been resigned. Director MOUNTAIN, Paul Frederic has been resigned. Director SELLICK, Andrew Paul has been resigned. Director WILCOCK, Martin Joseph has been resigned. Director WILCOCK, Michelle has been resigned. The company operates in "Financial management".


Current Directors

Secretary
BOND, Christopher Paul
Appointed Date: 01 January 2008

Director
HANNAN, Steven Bayley
Appointed Date: 01 June 2013
62 years old

Resigned Directors

Secretary
CLAYTON, Ian Gregory
Resigned: 06 January 1997
Appointed Date: 17 November 1994

Secretary
HANNAN, Steven Bayley
Resigned: 27 January 2006
Appointed Date: 30 September 2002

Secretary
MAXTON, Joanne
Resigned: 01 January 2008
Appointed Date: 21 November 2005

Secretary
MORRIS, Susy
Resigned: 30 September 2002
Appointed Date: 28 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 1994
Appointed Date: 17 November 1994

Director
CLAYTON, Ian Gregory
Resigned: 06 January 1997
Appointed Date: 17 November 1994
67 years old

Director
HANNAN, Steven Bayley
Resigned: 09 June 2009
Appointed Date: 30 September 2002
62 years old

Director
LAVELLE, John
Resigned: 05 September 2005
Appointed Date: 01 September 1999
75 years old

Director
MAHOMED, Khalid
Resigned: 19 June 1998
Appointed Date: 21 October 1997
67 years old

Director
MORRIS, Susy
Resigned: 20 October 1999
Appointed Date: 28 October 1996
62 years old

Director
MOUNTAIN, Paul Frederic
Resigned: 01 September 1999
Appointed Date: 19 June 1998
62 years old

Director
SELLICK, Andrew Paul
Resigned: 01 June 2013
Appointed Date: 09 June 2009
71 years old

Director
WILCOCK, Martin Joseph
Resigned: 28 October 1996
Appointed Date: 17 November 1994
65 years old

Director
WILCOCK, Michelle
Resigned: 21 October 1997
Appointed Date: 06 January 1997
63 years old

Persons With Significant Control

Mr Steven Hannan
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HESKETH BOYD FINANCE LTD Events

25 Nov 2016
Confirmation statement made on 17 November 2016 with updates
25 Jul 2016
Previous accounting period shortened from 30 October 2015 to 29 October 2015
25 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100

...
... and 70 more events
05 Nov 1996
Accounts for a small company made up to 31 October 1995
20 Nov 1995
Company name changed hesketh boyd finance LIMITED\certificate issued on 21/11/95
01 Aug 1995
Accounting reference date notified as 30/10
22 Nov 1994
Secretary resigned

17 Nov 1994
Incorporation