LOANBRAND LIMITED
ECCLES

Hellopages » Greater Manchester » Salford » M30 0JX

Company number 01711568
Status Active
Incorporation Date 5 April 1983
Company Type Private Limited Company
Address 1 TRAFFORD ROAD, ECCLES, LANCASHIRE, ENGLAND, M30 0JX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of LOANBRAND LIMITED are www.loanbrand.co.uk, and www.loanbrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Loanbrand Limited is a Private Limited Company. The company registration number is 01711568. Loanbrand Limited has been working since 05 April 1983. The present status of the company is Active. The registered address of Loanbrand Limited is 1 Trafford Road Eccles Lancashire England M30 0jx. . COOPER, Andrew Campbell is a Secretary of the company. COOPER, Karl Raphael is a Secretary of the company. COOPER, Andrew Campbell is a Director of the company. Secretary COOPER, Eric Campbell has been resigned. Director COOPER, Mildred has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOPER, Andrew Campbell
Appointed Date: 14 March 1994

Secretary
COOPER, Karl Raphael
Appointed Date: 24 November 2008

Director
COOPER, Andrew Campbell
Appointed Date: 31 August 1994
57 years old

Resigned Directors

Secretary
COOPER, Eric Campbell
Resigned: 02 January 1992

Director
COOPER, Mildred
Resigned: 01 January 2014
79 years old

Persons With Significant Control

Mr Karl Raphael Cooper
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Campbell Cooper
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOANBRAND LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Dec 2015
Previous accounting period shortened from 12 May 2015 to 30 April 2015
...
... and 72 more events
16 May 1988
Return made up to 31/12/87; full list of members

22 Oct 1987
Accounts for a small company made up to 12 May 1986

12 Aug 1987
Return made up to 31/12/86; full list of members

26 Jun 1987
Director resigned;new director appointed

26 Jun 1985
Particulars of mortgage/charge

LOANBRAND LIMITED Charges

28 November 2008
Debenture
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2005
Legal charge
Delivered: 14 September 2005
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 lakeland crescent bury. By way of fixed charge the…
12 June 1985
Legal charge
Delivered: 26 June 1985
Status: Satisfied on 1 December 2015
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land and premises known as empire showrooms church…