PIMCO 2401 LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6AW

Company number 05656873
Status Active
Incorporation Date 16 December 2005
Company Type Private Limited Company
Address SCEPTRE HOUSE, SCEPTRE WAY BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016. The most likely internet sites of PIMCO 2401 LIMITED are www.pimco2401.co.uk, and www.pimco-2401.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Pimco 2401 Limited is a Private Limited Company. The company registration number is 05656873. Pimco 2401 Limited has been working since 16 December 2005. The present status of the company is Active. The registered address of Pimco 2401 Limited is Sceptre House Sceptre Way Bamber Bridge Preston Lancashire Pr5 6aw. . RAWLINSON, Deborah Jane is a Secretary of the company. ANDERSON, Patricia Ann is a Director of the company. HARTLEY, Jeremy Peter is a Director of the company. WARD, Neil Geoffrey is a Director of the company. WINSTANLEY, Christine Desiree is a Director of the company. Secretary MILLER, Janette Michele has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CARTER, James Francis has been resigned. Director CLAXTON, Humphrey Kenneth Haslam has been resigned. Director COLLIER, Michael Edward has been resigned. Director DAY, Mark has been resigned. Director GRICE, Neil Keith has been resigned. Director HEMMING, Eric Rodney has been resigned. Director ROWE, Peter has been resigned. Director SPENCE, Graham Michael has been resigned. Director TURPIN, Richard has been resigned. Director WARD, Neil Geoffrey has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RAWLINSON, Deborah Jane
Appointed Date: 22 June 2016

Director
ANDERSON, Patricia Ann
Appointed Date: 28 April 2015
68 years old

Director
HARTLEY, Jeremy Peter
Appointed Date: 16 January 2006
59 years old

Director
WARD, Neil Geoffrey
Appointed Date: 01 April 2016
66 years old

Director
WINSTANLEY, Christine Desiree
Appointed Date: 28 April 2015
58 years old

Resigned Directors

Secretary
MILLER, Janette Michele
Resigned: 04 December 2009
Appointed Date: 16 January 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 16 January 2006
Appointed Date: 16 December 2005

Director
CARTER, James Francis
Resigned: 15 August 2008
Appointed Date: 16 January 2006
70 years old

Director
CLAXTON, Humphrey Kenneth Haslam
Resigned: 31 December 2010
Appointed Date: 20 April 2010
79 years old

Director
COLLIER, Michael Edward
Resigned: 04 December 2009
Appointed Date: 16 January 2006
70 years old

Director
DAY, Mark
Resigned: 01 October 2015
Appointed Date: 31 December 2010
60 years old

Director
GRICE, Neil Keith
Resigned: 01 October 2015
Appointed Date: 02 October 2013
60 years old

Director
HEMMING, Eric Rodney
Resigned: 20 April 2010
Appointed Date: 16 January 2006
76 years old

Director
ROWE, Peter
Resigned: 31 March 2013
Appointed Date: 16 January 2006
73 years old

Director
SPENCE, Graham Michael
Resigned: 01 April 2016
Appointed Date: 01 October 2015
64 years old

Director
TURPIN, Richard
Resigned: 31 May 2015
Appointed Date: 04 December 2009
66 years old

Director
WARD, Neil Geoffrey
Resigned: 31 May 2015
Appointed Date: 04 December 2009
66 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 16 January 2006
Appointed Date: 16 December 2005

Persons With Significant Control

Foundation For Life Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIMCO 2401 LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016
05 Apr 2016
Termination of appointment of Graham Michael Spence as a director on 1 April 2016
05 Apr 2016
Appointment of Mr Neil Geoffrey Ward as a director on 1 April 2016
...
... and 47 more events
01 Mar 2006
New secretary appointed
01 Mar 2006
Secretary resigned
01 Mar 2006
Director resigned
07 Feb 2006
Registered office changed on 07/02/06 from: 1 park row leeds LS1 5AB
16 Dec 2005
Incorporation

PIMCO 2401 LIMITED Charges

20 March 2006
Debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land off liverpool road platt bridge wigan. Fixed and…