DELTAPARK 3 LIMITED
LONGRIDGE PRESTON

Hellopages » Lancashire » Ribble Valley » PR3 2XB

Company number 03218087
Status Active
Incorporation Date 28 June 1996
Company Type Private Limited Company
Address THE GREENWOODS, HOTHERSALL LANE HOTHERSALL, LONGRIDGE PRESTON, LANCASHIRE, PR3 2XB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 2 . The most likely internet sites of DELTAPARK 3 LIMITED are www.deltapark3.co.uk, and www.deltapark-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Deltapark 3 Limited is a Private Limited Company. The company registration number is 03218087. Deltapark 3 Limited has been working since 28 June 1996. The present status of the company is Active. The registered address of Deltapark 3 Limited is The Greenwoods Hothersall Lane Hothersall Longridge Preston Lancashire Pr3 2xb. . SOPER, John Winston is a Director of the company. SOPER, Lorraine Margaret is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary EDWARDS, George Alan has been resigned. Secretary MCGEAGH, John Alexander has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SOPER, John Winston
Appointed Date: 23 July 1996
79 years old

Director
SOPER, Lorraine Margaret
Appointed Date: 23 July 1996
68 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 23 July 1996
Appointed Date: 28 June 1996

Secretary
EDWARDS, George Alan
Resigned: 01 June 2010
Appointed Date: 14 April 1999

Secretary
MCGEAGH, John Alexander
Resigned: 31 March 1999
Appointed Date: 23 July 1996

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 23 July 1996
Appointed Date: 28 June 1996

DELTAPARK 3 LIMITED Events

28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

04 May 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

20 Feb 2015
Total exemption small company accounts made up to 30 September 2014
02 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2

...
... and 47 more events
30 Sep 1996
New director appointed
30 Jul 1996
Company name changed inhoco 518 LIMITED\certificate issued on 31/07/96
29 Jul 1996
Accounting reference date extended from 30/06/97 to 30/09/97
29 Jul 1996
Registered office changed on 29/07/96 from: dennis house marsden street manchester M2 1JD
28 Jun 1996
Incorporation

DELTAPARK 3 LIMITED Charges

28 March 2008
Legal charge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the west side of hothersall lane, longridge…
28 March 2008
Legal charge
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the east side of hothersall lane, longridge…