ACTIONS AT WORK LIMITED
PRESTON

Hellopages » Lancashire » Ribble Valley » PR3 3ZQ

Company number 06018139
Status Active
Incorporation Date 4 December 2006
Company Type Private Limited Company
Address RIBBLESDALE HOUSE, BLACKBURN, ROAD, RIBCHESTER, PRESTON, LANCASHIRE, PR3 3ZQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 22 . The most likely internet sites of ACTIONS AT WORK LIMITED are www.actionsatwork.co.uk, and www.actions-at-work.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Actions At Work Limited is a Private Limited Company. The company registration number is 06018139. Actions At Work Limited has been working since 04 December 2006. The present status of the company is Active. The registered address of Actions At Work Limited is Ribblesdale House Blackburn Road Ribchester Preston Lancashire Pr3 3zq. . CARR, Kathryn, Dr is a Director of the company. LUTWYCHE, Jonathan David is a Director of the company. MEIJER, Sandra Nicole, Dr is a Director of the company. ROWNTREE, Adam is a Director of the company. Secretary LUTWYCHE, Jonathan David has been resigned. Secretary LUTWYCHE, Lynda Jane has been resigned. Director DALLA VALLE, Matted has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
CARR, Kathryn, Dr
Appointed Date: 30 April 2012
64 years old

Director
LUTWYCHE, Jonathan David
Appointed Date: 04 December 2006
57 years old

Director
MEIJER, Sandra Nicole, Dr
Appointed Date: 30 April 2012
51 years old

Director
ROWNTREE, Adam
Appointed Date: 01 January 2015
42 years old

Resigned Directors

Secretary
LUTWYCHE, Jonathan David
Resigned: 06 February 2007
Appointed Date: 04 December 2006

Secretary
LUTWYCHE, Lynda Jane
Resigned: 11 March 2013
Appointed Date: 04 December 2006

Director
DALLA VALLE, Matted
Resigned: 23 May 2014
Appointed Date: 30 April 2012
50 years old

Persons With Significant Control

Mrs Sandra Nicole Meijer
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Kathryn Carr
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam Rowntree
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACTIONS AT WORK LIMITED Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 22

06 Jan 2016
Director's details changed for Sandra Nicole Meijer on 31 August 2013
12 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 26 more events
22 Sep 2008
Total exemption full accounts made up to 31 December 2007
31 Dec 2007
Return made up to 04/12/07; full list of members
06 Mar 2007
Secretary resigned
06 Mar 2007
Secretary's particulars changed
04 Dec 2006
Incorporation