PINCO 2033 LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6AW
Company number 04939076
Status Active
Incorporation Date 21 October 2003
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 sixty-eight events have happened. The last three records are Confirmation statement made on 21 October 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 PINCO 2033 LIMITED are www.pinco2033.co.uk, and www.pinco-2033.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Pinco 2033 Limited is a Private Limited Company. The company registration number is 04939076. Pinco 2033 Limited has been working since 21 October 2003. The present status of the company is Active. The registered address of Pinco 2033 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 THOROGOOD, Nicholas John 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: 25 November 2003
60 years old

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

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

Resigned Directors

Secretary
MILLER, Janette Michele
Resigned: 04 December 2009
Appointed Date: 25 November 2003

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 25 November 2003
Appointed Date: 21 October 2003

Director
CARTER, James Francis
Resigned: 15 August 2008
Appointed Date: 25 November 2003
70 years old

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

Director
COLLIER, Michael Edward
Resigned: 04 December 2009
Appointed Date: 25 November 2003
71 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
61 years old

Director
HEMMING, Eric Rodney
Resigned: 20 April 2010
Appointed Date: 09 November 2004
77 years old

Director
ROWE, Peter
Resigned: 31 March 2013
Appointed Date: 25 November 2003
73 years old

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

Director
THOROGOOD, Nicholas John
Resigned: 01 November 2004
Appointed Date: 18 December 2003
47 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
67 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 25 November 2003
Appointed Date: 21 October 2003

Persons With Significant Control

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

PINCO 2033 LIMITED Events

21 Oct 2016
Confirmation statement made on 21 October 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
Appointment of Mr Neil Geoffrey Ward as a director on 1 April 2016
05 Apr 2016
Termination of appointment of Graham Michael Spence as a director on 1 April 2016
...
... and 58 more events
05 Dec 2003
Accounting reference date extended from 31/10/04 to 31/12/04
05 Dec 2003
Registered office changed on 05/12/03 from: 1 park row leeds LS1 5AB
05 Dec 2003
Secretary resigned
05 Dec 2003
Director resigned
21 Oct 2003
Incorporation

PINCO 2033 LIMITED Charges

9 February 2004
Debenture
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land being the site of the former st georges…