POOLE DICK ASSOCIATES LIMITED
BURY

Hellopages » Greater Manchester » Rochdale » BL9 7BR
Company number 01477221
Status Active
Incorporation Date 5 February 1980
Company Type Private Limited Company
Address POOLE DICK ASSOCIATES, WATERFOLD PARK, BURY, LANCASHIRE, BL9 7BR
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mrs Deborah Potter as a secretary on 13 October 2016; Termination of appointment of Stephen Connolly as a secretary on 13 October 2016; Accounts for a small company made up to 29 February 2016. The most likely internet sites of POOLE DICK ASSOCIATES LIMITED are www.pooledickassociates.co.uk, and www.poole-dick-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Poole Dick Associates Limited is a Private Limited Company. The company registration number is 01477221. Poole Dick Associates Limited has been working since 05 February 1980. The present status of the company is Active. The registered address of Poole Dick Associates Limited is Poole Dick Associates Waterfold Park Bury Lancashire Bl9 7br. . POTTER, Deborah is a Secretary of the company. BROWNSILL, Martin is a Director of the company. CONNOLLY, Stephen is a Director of the company. LOWNDES, Stephen is a Director of the company. Secretary CONNOLLY, Stephen has been resigned. Secretary MYNES, James Vincent has been resigned. Director ANDERSON, Ronald William has been resigned. Director BARLOW, John Peter has been resigned. Director BRAHNEY, Stuart has been resigned. Director COCKER, Jeremy has been resigned. Director NENMAN, Paul Mark has been resigned. Director PHYTHIAN, Norman has been resigned. Director PHYTHIAN, Norman has been resigned. Director THORNTON, Jonathan Leonard has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
POTTER, Deborah
Appointed Date: 13 October 2016

Director
BROWNSILL, Martin
Appointed Date: 01 September 1996
61 years old

Director
CONNOLLY, Stephen

72 years old

Director
LOWNDES, Stephen
Appointed Date: 01 September 2005
59 years old

Resigned Directors

Secretary
CONNOLLY, Stephen
Resigned: 13 October 2016
Appointed Date: 28 April 2004

Secretary
MYNES, James Vincent
Resigned: 28 April 2004

Director
ANDERSON, Ronald William
Resigned: 28 February 2011
80 years old

Director
BARLOW, John Peter
Resigned: 24 August 1994
94 years old

Director
BRAHNEY, Stuart
Resigned: 30 April 2008
Appointed Date: 01 November 1992
70 years old

Director
COCKER, Jeremy
Resigned: 08 October 1998
82 years old

Director
NENMAN, Paul Mark
Resigned: 01 March 2008
Appointed Date: 01 March 2008
55 years old

Director
PHYTHIAN, Norman
Resigned: 19 June 1995
95 years old

Director
PHYTHIAN, Norman
Resigned: 29 September 1993
95 years old

Director
THORNTON, Jonathan Leonard
Resigned: 01 March 2008
Appointed Date: 01 March 2008
64 years old

POOLE DICK ASSOCIATES LIMITED Events

13 Oct 2016
Appointment of Mrs Deborah Potter as a secretary on 13 October 2016
13 Oct 2016
Termination of appointment of Stephen Connolly as a secretary on 13 October 2016
21 Aug 2016
Accounts for a small company made up to 29 February 2016
04 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,184

29 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,184

...
... and 104 more events
16 Nov 1988
New director appointed

27 Oct 1988
Return made up to 23/06/88; full list of members

02 Dec 1987
Return made up to 28/06/87; full list of members

01 Aug 1986
Return made up to 26/07/86; full list of members

05 Feb 1980
Certificate of incorporation

POOLE DICK ASSOCIATES LIMITED Charges

28 April 1997
Mortgage debenture
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…