LIMBRICK MOORINGS LIMITED
PRESTON

Hellopages » Lancashire » Ribble Valley » PR3 3ST

Company number 04490351
Status Active
Incorporation Date 19 July 2002
Company Type Private Limited Company
Address COMPLETE PROPERTY MANAGEMENT, 41 DILWORTH LANE, LONGRIDGE, PRESTON, PR3 3ST
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 23 ; Termination of appointment of Harry Christopher Gregory as a director on 11 April 2016. The most likely internet sites of LIMBRICK MOORINGS LIMITED are www.limbrickmoorings.co.uk, and www.limbrick-moorings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Limbrick Moorings Limited is a Private Limited Company. The company registration number is 04490351. Limbrick Moorings Limited has been working since 19 July 2002. The present status of the company is Active. The registered address of Limbrick Moorings Limited is Complete Property Management 41 Dilworth Lane Longridge Preston Pr3 3st. . NORRIS, Darren is a Secretary of the company. MATTHEW, Christine is a Director of the company. Secretary GILLEN, Seamus Joseph has been resigned. Secretary JOWETT, Tony Michael has been resigned. Secretary OAKES, Antony Harry has been resigned. Secretary TURNER, David Charles has been resigned. Secretary BLOCK PROPERTY MANAGEMENT LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETTS, Nicholas John Penn has been resigned. Director BLYTH, Alastair Forbes has been resigned. Director CORLETT, Brenda has been resigned. Director DUNHAM, Alan James has been resigned. Director DUNHAM, Martin Kenneth has been resigned. Director EMERSON, Peter Arthur has been resigned. Director GREGORY, Harry Christopher has been resigned. Director HOWARD, Karen has been resigned. Director JONES, Joan has been resigned. Director JOWETT, Tony Michael has been resigned. Director LEITH, Brian James has been resigned. Director O'MALLEY, Desmond has been resigned. Director OAKES, Antony Harry has been resigned. Director POSTILL, Richard has been resigned. Director ROGERS, Brian has been resigned. Director SUTCLIFFE, Jane Eileen has been resigned. Director WARBURTON, Lesley Anne has been resigned. Director WARWICK, Michael John has been resigned. Director WILSON, Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NORRIS, Darren
Appointed Date: 01 January 2012

Director
MATTHEW, Christine
Appointed Date: 26 January 2012
64 years old

Resigned Directors

Secretary
GILLEN, Seamus Joseph
Resigned: 07 May 2003
Appointed Date: 19 July 2002

Secretary
JOWETT, Tony Michael
Resigned: 15 October 2003
Appointed Date: 07 May 2003

Secretary
OAKES, Antony Harry
Resigned: 31 March 2010
Appointed Date: 15 October 2003

Secretary
TURNER, David Charles
Resigned: 01 May 2003
Appointed Date: 19 August 2002

Secretary
BLOCK PROPERTY MANAGEMENT LTD
Resigned: 01 January 2012
Appointed Date: 31 March 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 2002
Appointed Date: 19 July 2002

Director
BENNETTS, Nicholas John Penn
Resigned: 28 February 2013
Appointed Date: 30 March 2010
68 years old

Director
BLYTH, Alastair Forbes
Resigned: 07 May 2003
Appointed Date: 19 July 2002
67 years old

Director
CORLETT, Brenda
Resigned: 30 March 2010
Appointed Date: 11 May 2006
73 years old

Director
DUNHAM, Alan James
Resigned: 12 June 2003
Appointed Date: 19 July 2002
68 years old

Director
DUNHAM, Martin Kenneth
Resigned: 12 June 2003
Appointed Date: 19 July 2002
76 years old

Director
EMERSON, Peter Arthur
Resigned: 02 June 2005
Appointed Date: 07 May 2003
72 years old

Director
GREGORY, Harry Christopher
Resigned: 11 April 2016
Appointed Date: 01 February 2014
64 years old

Director
HOWARD, Karen
Resigned: 22 January 2004
Appointed Date: 15 October 2003
59 years old

Director
JONES, Joan
Resigned: 28 February 2014
Appointed Date: 26 April 2004
89 years old

Director
JOWETT, Tony Michael
Resigned: 15 October 2003
Appointed Date: 07 May 2003
64 years old

Director
LEITH, Brian James
Resigned: 07 May 2003
Appointed Date: 19 July 2002
79 years old

Director
O'MALLEY, Desmond
Resigned: 28 November 2012
Appointed Date: 02 June 2005
66 years old

Director
OAKES, Antony Harry
Resigned: 23 January 2012
Appointed Date: 07 May 2003
76 years old

Director
POSTILL, Richard
Resigned: 18 March 2011
Appointed Date: 30 March 2010
50 years old

Director
ROGERS, Brian
Resigned: 02 June 2005
Appointed Date: 07 May 2003
87 years old

Director
SUTCLIFFE, Jane Eileen
Resigned: 22 January 2004
Appointed Date: 15 October 2003
69 years old

Director
WARBURTON, Lesley Anne
Resigned: 01 May 2003
Appointed Date: 28 October 2002
55 years old

Director
WARWICK, Michael John
Resigned: 11 May 2006
Appointed Date: 02 June 2005
80 years old

Director
WILSON, Elizabeth
Resigned: 22 January 2004
Appointed Date: 15 October 2003
54 years old

LIMBRICK MOORINGS LIMITED Events

25 May 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 23

15 Apr 2016
Termination of appointment of Harry Christopher Gregory as a director on 11 April 2016
09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 23

...
... and 85 more events
02 Nov 2002
New director appointed
07 Aug 2002
Accounting reference date extended from 31/07/03 to 31/12/03
27 Jul 2002
Secretary resigned
27 Jul 2002
New secretary appointed
19 Jul 2002
Incorporation