WILLIAM LOUGHRAN LIMITED
WALMER BRIDGE

Hellopages » Lancashire » South Ribble » PR4 5QN

Company number 01393665
Status Active
Incorporation Date 12 October 1978
Company Type Private Limited Company
Address THE HAWTHORNES, GILL LANE, WALMER BRIDGE, PRESTON, PR4 5QN
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 80,000 . The most likely internet sites of WILLIAM LOUGHRAN LIMITED are www.williamloughran.co.uk, and www.william-loughran.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. William Loughran Limited is a Private Limited Company. The company registration number is 01393665. William Loughran Limited has been working since 12 October 1978. The present status of the company is Active. The registered address of William Loughran Limited is The Hawthornes Gill Lane Walmer Bridge Preston Pr4 5qn. . DIAZ, Patricia Nancy is a Secretary of the company. LOUGHRAN, George William is a Director of the company. LOUGHRAN, Juliette Maria is a Director of the company. Secretary BARKER, Nigel Sheringham has been resigned. Secretary BARROW, Ann has been resigned. Secretary DIAZ, Patricia Nancy has been resigned. Secretary LOUGHRAN, Felicity Jane has been resigned. Secretary PEMBERTON, Derek has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
DIAZ, Patricia Nancy
Appointed Date: 20 July 2004

Director

Director
LOUGHRAN, Juliette Maria
Appointed Date: 11 June 2010
40 years old

Resigned Directors

Secretary
BARKER, Nigel Sheringham
Resigned: 20 July 2004
Appointed Date: 01 November 2002

Secretary
BARROW, Ann
Resigned: 03 August 1993

Secretary
DIAZ, Patricia Nancy
Resigned: 01 November 2002
Appointed Date: 08 July 1997

Secretary
LOUGHRAN, Felicity Jane
Resigned: 15 May 1996
Appointed Date: 03 August 1993

Secretary
PEMBERTON, Derek
Resigned: 08 July 1997
Appointed Date: 15 May 1996

Persons With Significant Control

Mr George William Loughran
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

WILLIAM LOUGHRAN LIMITED Events

23 Nov 2016
Confirmation statement made on 9 November 2016 with updates
01 Jun 2016
Full accounts made up to 31 August 2015
22 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 80,000

07 Jan 2015
Full accounts made up to 31 August 2014
17 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 80,000

...
... and 75 more events
08 Aug 1986
Full accounts made up to 31 August 1985

01 Jul 1986
Accounting reference date shortened from 31/03 to 31/08

12 Jun 1986
Return made up to 16/07/85; full list of members

10 Nov 1978
Company name changed\certificate issued on 10/11/78
12 Oct 1978
Certificate of incorporation

WILLIAM LOUGHRAN LIMITED Charges

27 August 1992
Fixed and floating charge
Delivered: 3 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the undertaking and all…
19 February 1988
Legal charge
Delivered: 24 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Gill lane, walmer bridge near preston, lancashire.
16 November 1987
Legal charge
Delivered: 24 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: "The hawthorns" gill lane walmer bridge preston lancashire.
16 March 1982
Legal mortgage
Delivered: 19 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and premises situate in gill lane, walmer bridge…
3 May 1979
Charge
Delivered: 9 May 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…