THE WORKHOUSE ADVERTISING AND MARKETING LTD.
PRESTON

Hellopages » Lancashire » Ribble Valley » PR3 3ZQ

Company number 03340681
Status Active
Incorporation Date 26 March 1997
Company Type Private Limited Company
Address BLACKBURN ROAD, RIBCHESTER, PRESTON, LANCASHIRE, PR3 3ZQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge 033406810004, created on 30 March 2017; Registration of charge 033406810003, created on 30 March 2017; Confirmation statement made on 26 March 2017 with updates. The most likely internet sites of THE WORKHOUSE ADVERTISING AND MARKETING LTD. are www.theworkhouseadvertisingandmarketing.co.uk, and www.the-workhouse-advertising-and-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The Workhouse Advertising and Marketing Ltd is a Private Limited Company. The company registration number is 03340681. The Workhouse Advertising and Marketing Ltd has been working since 26 March 1997. The present status of the company is Active. The registered address of The Workhouse Advertising and Marketing Ltd is Blackburn Road Ribchester Preston Lancashire Pr3 3zq. . JONES, Nita Jane is a Secretary of the company. JONES, Nita Jane is a Director of the company. JONES, Richard Mark is a Director of the company. MEADOWS, Martin Peter is a Director of the company. Secretary JONES, Richard Mark has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Nita Jane
Appointed Date: 30 May 1998

Director
JONES, Nita Jane
Appointed Date: 26 March 1997
69 years old

Director
JONES, Richard Mark
Appointed Date: 26 March 1997
68 years old

Director
MEADOWS, Martin Peter
Appointed Date: 01 July 2014
61 years old

Resigned Directors

Secretary
JONES, Richard Mark
Resigned: 30 May 1998
Appointed Date: 26 March 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 March 1997
Appointed Date: 26 March 1997

Persons With Significant Control

Mrs Nita Jane Jones
Notified on: 26 March 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Mark Jones
Notified on: 26 March 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WORKHOUSE ADVERTISING AND MARKETING LTD. Events

10 Apr 2017
Registration of charge 033406810004, created on 30 March 2017
07 Apr 2017
Registration of charge 033406810003, created on 30 March 2017
27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
04 Mar 2017
Satisfaction of charge 2 in full
24 Nov 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 55 more events
25 Jan 1999
Full accounts made up to 30 June 1998
15 Jun 1998
Return made up to 26/03/98; full list of members
10 Nov 1997
Accounting reference date extended from 31/03/98 to 30/06/98
08 Apr 1997
Secretary resigned
26 Mar 1997
Incorporation

THE WORKHOUSE ADVERTISING AND MARKETING LTD. Charges

30 March 2017
Charge code 0334 0681 0004
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Lancashire County Developments (Investments) Limited (Crn: 01722467)
Description: Contains fixed charge…
30 March 2017
Charge code 0334 0681 0003
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Evbl (General Partner Ev Sme Loans) Limited
Description: All the undertaking, property and assets of the chargor…
10 February 2006
Debenture
Delivered: 14 February 2006
Status: Satisfied on 4 March 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2001
Debenture
Delivered: 4 April 2001
Status: Satisfied on 9 October 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…