PAKAWASTE HOLDINGS LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 5AR

Company number 03497208
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address ROUGH HEY ROAD, GRIMSARGH, PRESTON, LANCASHIRE, PR2 5AR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 92,970 . The most likely internet sites of PAKAWASTE HOLDINGS LIMITED are www.pakawasteholdings.co.uk, and www.pakawaste-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Pakawaste Holdings Limited is a Private Limited Company. The company registration number is 03497208. Pakawaste Holdings Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Pakawaste Holdings Limited is Rough Hey Road Grimsargh Preston Lancashire Pr2 5ar. . SMITH, Annette Maria is a Secretary of the company. BRASH, David James is a Director of the company. HAMER, David is a Director of the company. SMITH, Annette Maria is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director FENWICK, Graham Barrie has been resigned. Director HUNT, John has been resigned. Director RAND, Geoffrey has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SMITH, Annette Maria
Appointed Date: 22 January 1998

Director
BRASH, David James
Appointed Date: 09 November 2015
70 years old

Director
HAMER, David
Appointed Date: 01 February 2011
55 years old

Director
SMITH, Annette Maria
Appointed Date: 24 March 1998
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Director
FENWICK, Graham Barrie
Resigned: 13 April 2006
Appointed Date: 24 March 1998
82 years old

Director
HUNT, John
Resigned: 18 July 2013
Appointed Date: 22 January 1998
80 years old

Director
RAND, Geoffrey
Resigned: 06 March 1998
Appointed Date: 22 January 1998
76 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Persons With Significant Control

Brask And Cece Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAKAWASTE HOLDINGS LIMITED Events

07 Feb 2017
Confirmation statement made on 22 January 2017 with updates
06 Nov 2016
Full accounts made up to 31 January 2016
19 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 92,970

12 Feb 2016
Appointment of Mr David James Brash as a director on 9 November 2015
13 Nov 2015
Full accounts made up to 31 January 2015
...
... and 57 more events
26 Jan 1998
Registered office changed on 26/01/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
26 Jan 1998
Secretary resigned
26 Jan 1998
Director resigned
26 Jan 1998
New secretary appointed
22 Jan 1998
Incorporation

PAKAWASTE HOLDINGS LIMITED Charges

17 August 2012
Debenture
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…