PIMCO 2451 LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6AW

Company number 05740169
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address SCEPTRE HOUSE, SCEPTRE WAY BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 March 2017 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 2451 LIMITED are www.pimco2451.co.uk, and www.pimco-2451.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Pimco 2451 Limited is a Private Limited Company. The company registration number is 05740169. Pimco 2451 Limited has been working since 13 March 2006. The present status of the company is Active. The registered address of Pimco 2451 Limited is Sceptre House Sceptre Way Bamber Bridge Preston Lancashire Pr5 6aw. . RAWLINSON, Deborah Jane is a Secretary of the company. HARTLEY, Jeremy Peter is a Director of the company. PARR, Roger Martyn is a Director of the company. WARD, Neil Geoffrey is a Director of the company. WINSTANLEY, Christine Desiree is a Director of the company. YOULTON, Mark Stuart is a Director of the company. Secretary MILLER, Janette Michele has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BRAIN ENGLAND, Susan Maria has been resigned. Director BURGESS, Graham William has been resigned. Director CARTER, James Francis has been resigned. Director CHAMBERS, Michael James has been resigned. Director COLLIER, Michael Edward has been resigned. Director DAY, Mark has been resigned. Director GRICE, Neil Keith has been resigned. Director GRIFFIN, Judith has been resigned. Director HEMMING, Eric Rodney has been resigned. Director SPENCE, Graham Michael has been resigned. Director TURPIN, Richard has been resigned. Director WARD, Neil Geoffrey has been resigned. Director WILKINSON, Mark David has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RAWLINSON, Deborah Jane
Appointed Date: 22 June 2016

Director
HARTLEY, Jeremy Peter
Appointed Date: 24 April 2006
59 years old

Director
PARR, Roger Martyn
Appointed Date: 28 March 2014
55 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

Director
YOULTON, Mark Stuart
Appointed Date: 28 April 2015
62 years old

Resigned Directors

Secretary
MILLER, Janette Michele
Resigned: 04 December 2009
Appointed Date: 24 April 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 24 April 2006
Appointed Date: 13 March 2006

Director
BRAIN ENGLAND, Susan Maria
Resigned: 31 December 2010
Appointed Date: 07 February 2010
68 years old

Director
BURGESS, Graham William
Resigned: 31 March 2013
Appointed Date: 31 December 2010
73 years old

Director
CARTER, James Francis
Resigned: 15 August 2008
Appointed Date: 24 April 2006
70 years old

Director
CHAMBERS, Michael James
Resigned: 12 June 2014
Appointed Date: 02 October 2013
68 years old

Director
COLLIER, Michael Edward
Resigned: 04 December 2009
Appointed Date: 24 April 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: 12 June 2014
60 years old

Director
GRIFFIN, Judith
Resigned: 31 December 2010
Appointed Date: 01 January 2007
71 years old

Director
HEMMING, Eric Rodney
Resigned: 07 February 2010
Appointed Date: 24 April 2006
76 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
WILKINSON, Mark David
Resigned: 01 January 2007
Appointed Date: 24 April 2006
59 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 24 April 2006
Appointed Date: 13 March 2006

Persons With Significant Control

East Lancashire Building Partnership Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIMCO 2451 LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 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 56 more events
01 Jun 2006
New director appointed
01 Jun 2006
New director appointed
05 May 2006
Accounting reference date shortened from 31/03/07 to 31/12/06
05 May 2006
Registered office changed on 05/05/06 from: 1 park row leeds LS1 5AB
13 Mar 2006
Incorporation

PIMCO 2451 LIMITED Charges

6 June 2006
Debenture
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land known as paradise street accrington lancashire and…