SILVER FAN LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6AN

Company number 04918783
Status Active
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address SCEPTRE HOUSE, SCEPTRE WAY, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6AN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SILVER FAN LIMITED are www.silverfan.co.uk, and www.silver-fan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Silver Fan Limited is a Private Limited Company. The company registration number is 04918783. Silver Fan Limited has been working since 02 October 2003. The present status of the company is Active. The registered address of Silver Fan Limited is Sceptre House Sceptre Way Bamber Bridge Preston Lancashire Pr5 6an. . RAWLINSON, Deborah Jane is a Secretary of the company. CARTER, James Francis is a Director of the company. HARTLEY, Jeremy Peter is a Director of the company. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Secretary MILLER, Janette Michele has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COLLIER, Michael Edward has been resigned. Director LAVIN, Andrew Michael has been resigned. Director MASONS NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


silver fan Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RAWLINSON, Deborah Jane
Appointed Date: 22 June 2016

Director
CARTER, James Francis
Appointed Date: 30 October 2003
70 years old

Director
HARTLEY, Jeremy Peter
Appointed Date: 04 July 2012
60 years old

Resigned Directors

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 30 October 2003
Appointed Date: 07 October 2003

Secretary
MILLER, Janette Michele
Resigned: 04 December 2009
Appointed Date: 30 October 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 October 2003
Appointed Date: 02 October 2003

Director
COLLIER, Michael Edward
Resigned: 04 December 2009
Appointed Date: 30 October 2003
70 years old

Director
LAVIN, Andrew Michael
Resigned: 17 March 2010
Appointed Date: 30 October 2003
61 years old

Director
MASONS NOMINEES LIMITED
Resigned: 30 October 2003
Appointed Date: 07 October 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 October 2003
Appointed Date: 02 October 2003

Persons With Significant Control

Maple Grove Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILVER FAN LIMITED Events

05 Oct 2016
Confirmation statement made on 2 October 2016 with updates
29 Jun 2016
Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016
22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
06 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

19 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 38 more events
08 Oct 2003
Secretary resigned
08 Oct 2003
Director resigned
08 Oct 2003
New director appointed
08 Oct 2003
New secretary appointed
02 Oct 2003
Incorporation