P. CASEY ENVIRO (BUCK PARK) LIMITED
ROCHDALE HIPPERHOLME LIMITED

Hellopages » Greater Manchester » Rochdale » OL12 9PS
Company number 05522477
Status Active
Incorporation Date 29 July 2005
Company Type Private Limited Company
Address THE CASEY GROUP, C/O THE CASEY GROUP, RYDINGS ROAD, ROCHDALE, LANCASHIRE, OL12 9PS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Accounts for a small company made up to 31 July 2015; Termination of appointment of Peter Casey as a director on 30 June 2015. The most likely internet sites of P. CASEY ENVIRO (BUCK PARK) LIMITED are www.pcaseyenvirobuckpark.co.uk, and www.p-casey-enviro-buck-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Milnrow Rail Station (closed) is 2.6 miles; to Greenfield Rail Station is 8.8 miles; to Ashton-under-Lyne Rail Station is 10.5 miles; to Burnley Manchester Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P Casey Enviro Buck Park Limited is a Private Limited Company. The company registration number is 05522477. P Casey Enviro Buck Park Limited has been working since 29 July 2005. The present status of the company is Active. The registered address of P Casey Enviro Buck Park Limited is The Casey Group C O The Casey Group Rydings Road Rochdale Lancashire Ol12 9ps. . WARREN, Jeremy Paul is a Secretary of the company. BARRY, Anthony John is a Director of the company. Secretary WALSH, Michael Anthony has been resigned. Secretary WATSON, George Michael has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director CASEY, Peter has been resigned. Director WALLACE, Alan William has been resigned. Director WATSON, Ann Wilkinson has been resigned. Director WATSON, George Michael has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARREN, Jeremy Paul
Appointed Date: 31 October 2006

Director
BARRY, Anthony John
Appointed Date: 01 January 2011
55 years old

Resigned Directors

Secretary
WALSH, Michael Anthony
Resigned: 31 October 2006
Appointed Date: 10 April 2006

Secretary
WATSON, George Michael
Resigned: 10 April 2006
Appointed Date: 29 July 2005

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 29 July 2005
Appointed Date: 29 July 2005

Director
CASEY, Peter
Resigned: 30 June 2015
Appointed Date: 10 April 2006
85 years old

Director
WALLACE, Alan William
Resigned: 01 January 2011
Appointed Date: 10 April 2006
72 years old

Director
WATSON, Ann Wilkinson
Resigned: 10 April 2006
Appointed Date: 29 July 2005
84 years old

Director
WATSON, George Michael
Resigned: 10 April 2006
Appointed Date: 29 July 2005
84 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 29 July 2005
Appointed Date: 29 July 2005

Persons With Significant Control

P Casey Enviro Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P. CASEY ENVIRO (BUCK PARK) LIMITED Events

03 Aug 2016
Confirmation statement made on 29 July 2016 with updates
05 May 2016
Accounts for a small company made up to 31 July 2015
23 Nov 2015
Termination of appointment of Peter Casey as a director on 30 June 2015
06 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 500

15 Apr 2015
Accounts for a small company made up to 31 July 2014
...
... and 37 more events
14 Sep 2005
Director resigned
14 Sep 2005
New secretary appointed;new director appointed
14 Sep 2005
New director appointed
14 Sep 2005
Ad 29/07/05-29/07/05 si 1@1=1 ic 1/2
29 Jul 2005
Incorporation