PROFESSIONAL SPORTSTURF DESIGN (NORTH WEST) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9NB

Company number 01957538
Status Active
Incorporation Date 12 November 1985
Company Type Private Limited Company
Address SHORROCK HOUSE 1 FARADAY COURT, FULWOOD, PRESTON, LANCASHIRE, PR2 9NB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mr Charles Miller Henderson as a secretary on 21 March 2017; Termination of appointment of Michael Kenneth Harbridge as a secretary on 21 March 2017; Termination of appointment of Michael Kenneth Harbridge as a director on 21 March 2017. The most likely internet sites of PROFESSIONAL SPORTSTURF DESIGN (NORTH WEST) LIMITED are www.professionalsportsturfdesignnorthwest.co.uk, and www.professional-sportsturf-design-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Professional Sportsturf Design North West Limited is a Private Limited Company. The company registration number is 01957538. Professional Sportsturf Design North West Limited has been working since 12 November 1985. The present status of the company is Active. The registered address of Professional Sportsturf Design North West Limited is Shorrock House 1 Faraday Court Fulwood Preston Lancashire Pr2 9nb. . HENDERSON, Charles Miller is a Secretary of the company. HENDERSON, Charles Miller is a Director of the company. LE BLAN, Aurelien Jean, M is a Director of the company. Secretary HARBRIDGE, Michael Kenneth has been resigned. Director COX, Alastair has been resigned. Director HACKER, John William has been resigned. Director HACKER, Regina Eileen has been resigned. Director HARBRIDGE, Michael Kenneth has been resigned. Director HARBRIDGE, Patricia Helen has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HENDERSON, Charles Miller
Appointed Date: 21 March 2017

Director
HENDERSON, Charles Miller
Appointed Date: 30 January 2015
43 years old

Director
LE BLAN, Aurelien Jean, M
Appointed Date: 30 January 2015
49 years old

Resigned Directors

Secretary
HARBRIDGE, Michael Kenneth
Resigned: 21 March 2017

Director
COX, Alastair
Resigned: 30 January 2015
Appointed Date: 25 February 2014
64 years old

Director
HACKER, John William
Resigned: 25 February 2014
73 years old

Director
HACKER, Regina Eileen
Resigned: 11 July 2012
Appointed Date: 01 August 1994
67 years old

Director
HARBRIDGE, Michael Kenneth
Resigned: 21 March 2017
73 years old

Director
HARBRIDGE, Patricia Helen
Resigned: 11 July 2012
Appointed Date: 01 August 1994
83 years old

Persons With Significant Control

Labofin
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROFESSIONAL SPORTSTURF DESIGN (NORTH WEST) LIMITED Events

31 Mar 2017
Appointment of Mr Charles Miller Henderson as a secretary on 21 March 2017
31 Mar 2017
Termination of appointment of Michael Kenneth Harbridge as a secretary on 21 March 2017
31 Mar 2017
Termination of appointment of Michael Kenneth Harbridge as a director on 21 March 2017
29 Mar 2017
Accounts for a small company made up to 31 December 2016
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
...
... and 78 more events
27 Jan 1989
Registered office changed on 27/01/89 from: 28 ribblesdale place preston lancashire PR1 3NB

13 Apr 1988
Return made up to 03/03/88; full list of members

18 Mar 1988
Full accounts made up to 31 October 1987

23 Apr 1987
Full accounts made up to 31 October 1986

23 Apr 1987
Return made up to 10/04/87; full list of members

PROFESSIONAL SPORTSTURF DESIGN (NORTH WEST) LIMITED Charges

30 November 1993
Assignment
Delivered: 2 December 1993
Status: Satisfied on 19 July 2013
Persons entitled: Royscot Trust PLC
Description: All the right title and interest of the company in and all…
15 December 1992
Mortgage debenture
Delivered: 18 December 1992
Status: Satisfied on 25 October 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…