THE WRITE ANGLE PR & MARKETING LTD
CHORLEY

Hellopages » Lancashire » South Ribble » PR7 7NA

Company number 04547565
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address HEADLINE HOUSE 20 EATON AVENUE, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7NA
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 27 September 2016 with updates; Appointment of Ms Julie Cheston as a director on 30 September 2016. The most likely internet sites of THE WRITE ANGLE PR & MARKETING LTD are www.thewriteangleprmarketing.co.uk, and www.the-write-angle-pr-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The Write Angle Pr Marketing Ltd is a Private Limited Company. The company registration number is 04547565. The Write Angle Pr Marketing Ltd has been working since 27 September 2002. The present status of the company is Active. The registered address of The Write Angle Pr Marketing Ltd is Headline House 20 Eaton Avenue Buckshaw Village Chorley Lancashire Pr7 7na. . SMITH, Angela Mary is a Secretary of the company. CHESTON, Julie is a Director of the company. DAVISON, Gary Paul is a Director of the company. DAVISON, Judith Helen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LANCASTER, Louise has been resigned. Director SMITH, Angela Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
SMITH, Angela Mary
Appointed Date: 27 September 2002

Director
CHESTON, Julie
Appointed Date: 30 September 2016
53 years old

Director
DAVISON, Gary Paul
Appointed Date: 21 October 2013
56 years old

Director
DAVISON, Judith Helen
Appointed Date: 21 October 2013
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002

Director
LANCASTER, Louise
Resigned: 18 September 2009
Appointed Date: 27 September 2002
48 years old

Director
SMITH, Angela Mary
Resigned: 30 September 2016
Appointed Date: 27 September 2002
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002

Persons With Significant Control

Dm Corporate Advisory Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE WRITE ANGLE PR & MARKETING LTD Events

15 Feb 2017
Total exemption small company accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 27 September 2016 with updates
05 Oct 2016
Appointment of Ms Julie Cheston as a director on 30 September 2016
05 Oct 2016
Termination of appointment of Angela Mary Smith as a director on 30 September 2016
26 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 37 more events
04 Oct 2002
New secretary appointed;new director appointed
04 Oct 2002
New director appointed
27 Sep 2002
Secretary resigned
27 Sep 2002
Director resigned
27 Sep 2002
Incorporation