PINNER LOCK CENTRE LTD
HERTFORDSHIRE BARNET LOCK CENTRE (PINNER) LIMITED

Hellopages » Hertfordshire » St Albans » AL3 6BG

Company number 02932869
Status Active
Incorporation Date 25 May 1994
Company Type Private Limited Company
Address 37 ELLIS FIELDS, ST ALBANS, HERTFORDSHIRE, AL3 6BG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Micro company accounts made up to 30 September 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of PINNER LOCK CENTRE LTD are www.pinnerlockcentre.co.uk, and www.pinner-lock-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Pinner Lock Centre Ltd is a Private Limited Company. The company registration number is 02932869. Pinner Lock Centre Ltd has been working since 25 May 1994. The present status of the company is Active. The registered address of Pinner Lock Centre Ltd is 37 Ellis Fields St Albans Hertfordshire Al3 6bg. . BONFIELD, Alison Claire is a Secretary of the company. BONFIELD, Alison Claire is a Director of the company. BONFIELD, Stephen Charles is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary JEFFERIES, Richard Joseph Sellier has been resigned. Secretary MARTIN, John Colin has been resigned. Director BONFIELD, Stephen Charles has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director JEFFERIES, Marco Enrico Sellier has been resigned. Director JEFFERIES, Richard Joseph Sellier has been resigned. Director ROUGHSEDGE, Mark Jeremy has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BONFIELD, Alison Claire
Appointed Date: 01 July 2003

Director
BONFIELD, Alison Claire
Appointed Date: 11 August 2006
60 years old

Director
BONFIELD, Stephen Charles
Appointed Date: 30 September 2001
62 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 25 May 1994
Appointed Date: 25 May 1994

Secretary
JEFFERIES, Richard Joseph Sellier
Resigned: 30 September 2001
Appointed Date: 25 May 1994

Secretary
MARTIN, John Colin
Resigned: 07 July 2003
Appointed Date: 29 September 2001

Director
BONFIELD, Stephen Charles
Resigned: 01 August 1997
Appointed Date: 25 May 1994
62 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 25 May 1994
Appointed Date: 25 May 1994

Director
JEFFERIES, Marco Enrico Sellier
Resigned: 30 September 2001
Appointed Date: 25 May 1994
59 years old

Director
JEFFERIES, Richard Joseph Sellier
Resigned: 30 September 2001
Appointed Date: 25 May 1994
87 years old

Director
ROUGHSEDGE, Mark Jeremy
Resigned: 01 August 1997
Appointed Date: 25 May 1994
72 years old

PINNER LOCK CENTRE LTD Events

30 Jun 2016
Micro company accounts made up to 30 September 2015
21 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

30 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 60 more events
05 Jun 1994
New director appointed

05 Jun 1994
New director appointed

05 Jun 1994
Secretary resigned;new director appointed

05 Jun 1994
New secretary appointed;director resigned;new director appointed

25 May 1994
Incorporation

PINNER LOCK CENTRE LTD Charges

14 March 2011
All assets debenture
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…