PATHFINDING LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 06756066
Status Active
Incorporation Date 24 November 2008
Company Type Private Limited Company
Address C/O D P C, VERNON ROAD, STOKE-ON-TRENT, STAFFS, UNITED KINGDOM, ST4 2QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 26 January 2017; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 5 in full. The most likely internet sites of PATHFINDING LIMITED are www.pathfinding.co.uk, and www.pathfinding.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Pathfinding Limited is a Private Limited Company. The company registration number is 06756066. Pathfinding Limited has been working since 24 November 2008. The present status of the company is Active. The registered address of Pathfinding Limited is C O D P C Vernon Road Stoke On Trent Staffs United Kingdom St4 2qy. . FRETWELL, John Charles is a Director of the company. Director LUCAS, Jason Lee has been resigned. Director PICKERING, Nigel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FRETWELL, John Charles
Appointed Date: 26 November 2008
76 years old

Resigned Directors

Director
LUCAS, Jason Lee
Resigned: 06 April 2016
Appointed Date: 24 November 2008
56 years old

Director
PICKERING, Nigel
Resigned: 25 February 2016
Appointed Date: 24 November 2008
59 years old

PATHFINDING LIMITED Events

26 Jan 2017
Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 26 January 2017
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Jul 2016
Satisfaction of charge 5 in full
07 Jul 2016
Satisfaction of charge 11 in full
07 Jul 2016
Satisfaction of charge 6 in full
...
... and 49 more events
02 Dec 2009
Director's details changed for Nigel Pickering on 1 January 2009
22 Apr 2009
Accounting reference date shortened from 30/11/2009 to 31/10/2009
17 Feb 2009
Ad 13/01/09\gbp si 98@1=98\gbp ic 2/100\
02 Dec 2008
Director appointed mr john fretwell
24 Nov 2008
Incorporation

PATHFINDING LIMITED Charges

19 December 2012
Mortgage debenture
Delivered: 21 December 2012
Status: Satisfied on 9 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
19 December 2012
Deed of legal mortgage
Delivered: 21 December 2012
Status: Satisfied on 9 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a fountain park, retirement village, darwin…
2 June 2011
Legal charge
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: John Charles Fretwell and Christine Lesley Fretwell
Description: Phase 4 on the site k/a "SEV5" on darwin drive sherwood…
30 March 2011
Legal charge
Delivered: 4 April 2011
Status: Outstanding
Persons entitled: Mr John Charles Fretwell and Mrs Christine Lesley Fretwell
Description: Phase 3 on the site known as "SEV5" on darwin drive…
10 January 2011
Legal charge
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Mr John Charles Fretwell and Mrs Christine Lesley Fretwell
Description: Phase 2 on the site known as SEV5 on darwin drive sherwood…
12 November 2010
Legal charge
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: Mr J C Fretwell and Mrs C L Fretwell
Description: F/H land 7 ridgeway terrace warsop mansfield t/no:NT123433.
17 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Mr John Charles Fretwell and Mrs Christine Lesley Fretwell
Description: Phase 1 on the site known as "SEV5" on darwin drive…
7 October 2010
Legal charge
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: J C Fretwell and C L Fretwell
Description: F/H land k/a 274 walesby lane new ollerton newark t/no…
7 October 2010
Legal charge
Delivered: 9 October 2010
Status: Satisfied on 20 November 2015
Persons entitled: J C Fretwell and C L Fretwell
Description: F/H land k/a 93 princess street mansfield t/no NT201437.
7 October 2010
Legal charge
Delivered: 9 October 2010
Status: Satisfied on 7 July 2016
Persons entitled: J C Fretwell and C L Fretwell
Description: F/H land k/a 89 crompton road bilsthorpe newark t/no…
18 May 2010
Legal charge
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Mr J C Fretwell & Mrs C L Fretwell
Description: Buttercup cottage sookholme drive warsop mansfield…
18 May 2010
Legal charge
Delivered: 5 June 2010
Status: Satisfied on 23 October 2015
Persons entitled: Mr J C Fretwell & Mrs C L Fretwell
Description: 18 blake crescent mansfield nottinghamshire t/no. NT429518.
18 May 2010
Legal charge
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Mr J C Fretwell & Mrs C L Fretwell
Description: 63 church street bilsthorpe nottinghamshire t/no. NT460256.
18 May 2010
Legal charge
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Mr J C Fretwell & Mrs C L Fretwell
Description: 77 leeming lane south mansfield woodhouse nottinghamshire…
18 May 2010
Legal charge
Delivered: 5 June 2010
Status: Satisfied on 7 July 2016
Persons entitled: Mr J C Fretwell & Mrs C L Fretwell
Description: 91 crompton road bilsthorpe nottinghamshire t/no. NT203596.
18 May 2010
Legal charge
Delivered: 5 June 2010
Status: Satisfied on 7 July 2016
Persons entitled: Mr J C Fretwell & Mrs C L Fretwell
Description: 65 church street bilsthorpe nottinghamshire t/no. NT460216.
13 January 2010
Legal charge
Delivered: 26 January 2010
Status: Satisfied on 9 January 2016
Persons entitled: National Westminster Bank PLC
Description: 57 forest road, sutton in ashfield t/no NT71970 any other…
13 January 2010
Legal charge
Delivered: 26 January 2010
Status: Satisfied on 9 January 2016
Persons entitled: National Westminster Bank PLC
Description: 2 brassington court, mansfield woodhouse, mansfield t/no nt…
13 January 2010
Legal charge
Delivered: 26 January 2010
Status: Satisfied on 9 January 2016
Persons entitled: National Westminster Bank PLC
Description: 35 newcastle street, sutton in ashfield t/no NT156814 any…
13 January 2010
Legal charge
Delivered: 26 January 2010
Status: Satisfied on 9 January 2016
Persons entitled: National Westminster Bank PLC
Description: 300 mansfield road, sutton in ashfield t/no NT119218 any…