LOCAL MAP COMPANY LIMITED
MOSS SIDE INDUSTRIAL ESTATE

Hellopages » Lancashire » South Ribble » PR26 7QN

Company number 02984225
Status Active
Incorporation Date 28 October 1994
Company Type Private Limited Company
Address RAWCLIFFE HOUSE, 30 MARATHON PLACE, MOSS SIDE INDUSTRIAL ESTATE, LEYLAND PRESTON, PR26 7QN
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Termination of appointment of Denis Rawclife as a director on 17 May 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LOCAL MAP COMPANY LIMITED are www.localmapcompany.co.uk, and www.local-map-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Chorley Rail Station is 5.3 miles; to Rufford Rail Station is 5.7 miles; to Salwick Rail Station is 6.7 miles; to Gathurst Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Local Map Company Limited is a Private Limited Company. The company registration number is 02984225. Local Map Company Limited has been working since 28 October 1994. The present status of the company is Active. The registered address of Local Map Company Limited is Rawcliffe House 30 Marathon Place Moss Side Industrial Estate Leyland Preston Pr26 7qn. . PIGGOTT, Eileen is a Secretary of the company. PIGGOTT, Eileen is a Director of the company. RAWCLIFFE, James Byron is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary WACKS CALLER (NOMINEES) LIMITED has been resigned. Director BURGESS, John Selwyn has been resigned. Director RAWCLIFE, Denis has been resigned. Director WILLIAMS, Neil has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director WACKS CALLER LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
PIGGOTT, Eileen
Appointed Date: 14 March 1996

Director
PIGGOTT, Eileen
Appointed Date: 14 March 1996
69 years old

Director
RAWCLIFFE, James Byron
Appointed Date: 13 March 1996
76 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 December 1994
Appointed Date: 28 October 1994

Secretary
WACKS CALLER (NOMINEES) LIMITED
Resigned: 14 March 1996
Appointed Date: 13 December 1994

Director
BURGESS, John Selwyn
Resigned: 31 December 2009
Appointed Date: 13 March 1996
79 years old

Director
RAWCLIFE, Denis
Resigned: 17 May 2016
Appointed Date: 14 March 1996
73 years old

Director
WILLIAMS, Neil
Resigned: 28 February 2015
Appointed Date: 02 April 2002
62 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 December 1994
Appointed Date: 28 October 1994

Director
WACKS CALLER LIMITED
Resigned: 13 March 1996
Appointed Date: 13 December 1994

Persons With Significant Control

Mr James Byron Rawcliffe
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Eileen Winifred Piggott
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Denis Rawcliffe
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOCAL MAP COMPANY LIMITED Events

02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
20 Sep 2016
Termination of appointment of Denis Rawclife as a director on 17 May 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50

09 Oct 2015
Termination of appointment of Neil Williams as a director on 28 February 2015
...
... and 65 more events
17 Mar 1995
Company name changed valueissue LIMITED\certificate issued on 20/03/95
20 Dec 1994
Director resigned;new director appointed

20 Dec 1994
Secretary resigned;new secretary appointed

20 Dec 1994
Registered office changed on 20/12/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

28 Oct 1994
Incorporation