TILESTYLE LANCASHIRE LIMITED
PRESTON STOPRATE LIMITED

Hellopages » Lancashire » South Ribble » PR5 6BB

Company number 04369418
Status Active
Incorporation Date 7 February 2002
Company Type Private Limited Company
Address UNIT 1 DEWHURST ROW, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6BB
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 113 . The most likely internet sites of TILESTYLE LANCASHIRE LIMITED are www.tilestylelancashire.co.uk, and www.tilestyle-lancashire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Tilestyle Lancashire Limited is a Private Limited Company. The company registration number is 04369418. Tilestyle Lancashire Limited has been working since 07 February 2002. The present status of the company is Active. The registered address of Tilestyle Lancashire Limited is Unit 1 Dewhurst Row Bamber Bridge Preston Lancashire Pr5 6bb. . GALLAGHER, Susan is a Secretary of the company. GALLAGHER, Brendan Joseph is a Director of the company. GALLAGHER, Susan is a Director of the company. Secretary BIBBY, Frederick Alexander has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BIBBY, Frederick Alexander has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
GALLAGHER, Susan
Appointed Date: 01 January 2006

Director
GALLAGHER, Brendan Joseph
Appointed Date: 21 February 2002
60 years old

Director
GALLAGHER, Susan
Appointed Date: 01 July 2007
58 years old

Resigned Directors

Secretary
BIBBY, Frederick Alexander
Resigned: 01 January 2006
Appointed Date: 21 February 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 10 February 2002
Appointed Date: 07 February 2002

Director
BIBBY, Frederick Alexander
Resigned: 01 January 2006
Appointed Date: 21 February 2002
61 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 20 February 2002
Appointed Date: 07 February 2002

Persons With Significant Control

Mr Brendan Joseph Gallagher
Notified on: 7 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Gallagher
Notified on: 7 February 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TILESTYLE LANCASHIRE LIMITED Events

08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 July 2016
24 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 113

21 Dec 2015
Total exemption small company accounts made up to 31 July 2015
05 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 113

...
... and 38 more events
18 Apr 2002
New director appointed
18 Apr 2002
New secretary appointed;new director appointed
18 Apr 2002
Registered office changed on 18/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
17 Apr 2002
Company name changed stoprate LIMITED\certificate issued on 17/04/02
07 Feb 2002
Incorporation