LIST BANK LIMITED
BREDBURY STOCKPORT 121 BUSINESS LISTS LIMITED

Hellopages » Greater Manchester » Stockport » SK6 2SD

Company number 05602389
Status Active
Incorporation Date 25 October 2005
Company Type Private Limited Company
Address CHARTER HOUSE LATHAM CLOSE, BREDBURY PARK INDUSTRIAL ESTATE, BREDBURY STOCKPORT, CHESHIRE, SK6 2SD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 1 . The most likely internet sites of LIST BANK LIMITED are www.listbank.co.uk, and www.list-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. List Bank Limited is a Private Limited Company. The company registration number is 05602389. List Bank Limited has been working since 25 October 2005. The present status of the company is Active. The registered address of List Bank Limited is Charter House Latham Close Bredbury Park Industrial Estate Bredbury Stockport Cheshire Sk6 2sd. . COOK, Ian Kelvin is a Director of the company. Secretary JOHNSON, Craig Jeffrey has been resigned. Secretary PHETHEAN, Simon Mark has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
COOK, Ian Kelvin
Appointed Date: 25 October 2005
67 years old

Resigned Directors

Secretary
JOHNSON, Craig Jeffrey
Resigned: 14 April 2009
Appointed Date: 26 October 2007

Secretary
PHETHEAN, Simon Mark
Resigned: 26 October 2007
Appointed Date: 25 October 2005

LIST BANK LIMITED Events

11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Director's details changed for Mr Ian Kelvin Cook on 20 June 2015
...
... and 25 more events
26 Oct 2007
Secretary resigned
16 Aug 2007
Accounts for a dormant company made up to 31 October 2006
09 Oct 2006
Return made up to 09/10/06; full list of members
06 Jul 2006
Registered office changed on 06/07/06 from: kelvin house, chester street chestergate stockport SK3 0BQ
25 Oct 2005
Incorporation

LIST BANK LIMITED Charges

9 March 2009
Debenture
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…