PATERNOSTER LIMITED
SOUTH YORKSHIRE,


Company number 02540298
Status Active
Incorporation Date 17 September 1990
Company Type Private Limited Company
Address 15, PATERNOSTER ROW,, SHEFFIELD,, SOUTH YORKSHIRE,, S1 2BX.
Home Country United Kingdom
Nature of Business 56290 - Other food services, 56302 - Public houses and bars, 68202 - Letting and operating of conference and exhibition centres, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of PATERNOSTER LIMITED are www.paternoster.co.uk, and www.paternoster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Paternoster Limited is a Private Limited Company. The company registration number is 02540298. Paternoster Limited has been working since 17 September 1990. The present status of the company is Active. The registered address of Paternoster Limited is 15 Paternoster Row Sheffield South Yorkshire S1 2bx. . SIMPSON, Julie is a Secretary of the company. BROOKS, Peter John is a Director of the company. PONS, Colin Michael is a Director of the company. Secretary HOPCROFT, Barbara Jean has been resigned. Secretary KHORASSANDJIAN, Philip has been resigned. Secretary MARTIN, Vivienne has been resigned. Director CONDUIT, Matthew has been resigned. Director HARDING, Katharine Elisabeth has been resigned. Director JOHNSON, Robert Michael has been resigned. Director KHORASSANDJIAN, Philip has been resigned. Director OWEN, Chandran has been resigned. Director PAULING, Chris, Dr has been resigned. Director SAUNDERS, Martin has been resigned. Director SKELTON, Paul, Dr has been resigned. Director STONE, Adrian John has been resigned. Director TURLEY, Jane Louise has been resigned. The company operates in "Other food services".


Current Directors

Secretary
SIMPSON, Julie
Appointed Date: 13 December 1994

Director
BROOKS, Peter John
Appointed Date: 24 November 2011
68 years old

Director
PONS, Colin Michael

68 years old

Resigned Directors

Secretary
HOPCROFT, Barbara Jean
Resigned: 13 December 1994
Appointed Date: 08 December 1992

Secretary
KHORASSANDJIAN, Philip
Resigned: 08 December 1992
Appointed Date: 15 October 1992

Secretary
MARTIN, Vivienne
Resigned: 12 October 1992

Director
CONDUIT, Matthew
Resigned: 03 March 2000
Appointed Date: 01 April 1995
66 years old

Director
HARDING, Katharine Elisabeth
Resigned: 24 November 2011
Appointed Date: 28 September 2006
66 years old

Director
JOHNSON, Robert Michael
Resigned: 06 January 2012
Appointed Date: 06 January 2012
54 years old

Director
KHORASSANDJIAN, Philip
Resigned: 30 September 1994
71 years old

Director
OWEN, Chandran
Resigned: 19 March 1996
72 years old

Director
PAULING, Chris, Dr
Resigned: 16 May 1995
Appointed Date: 23 November 1993
75 years old

Director
SAUNDERS, Martin
Resigned: 30 June 2010
Appointed Date: 24 February 2003
78 years old

Director
SKELTON, Paul, Dr
Resigned: 24 November 2011
Appointed Date: 03 February 2004
79 years old

Director
STONE, Adrian John
Resigned: 22 January 1998
Appointed Date: 13 August 1996
63 years old

Director
TURLEY, Jane Louise
Resigned: 15 October 2002
Appointed Date: 23 November 1993
62 years old

Persons With Significant Control

Mr Colin Michael Pons
Notified on: 17 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PATERNOSTER LIMITED Events

28 Dec 2016
Accounts for a small company made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 17 September 2016 with updates
05 Jan 2016
Accounts for a small company made up to 31 March 2015
14 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

23 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 86 more events
05 Dec 1990
Accounting reference date notified as 31/03

01 Nov 1990
Secretary resigned;new secretary appointed
01 Nov 1990
New director appointed

01 Nov 1990
New director appointed

17 Sep 1990
Incorporation

PATERNOSTER LIMITED Charges

27 May 1999
Legal charge
Delivered: 8 June 1999
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Land & buildings on the south east side of paternoster row…
27 May 1999
Legal charge
Delivered: 8 June 1999
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Land & buildings on the south east side of paternoster row…
27 May 1999
Debenture
Delivered: 8 June 1999
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 December 1994
Legal mortgage
Delivered: 12 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a phase ii, 15 paternoster row, sheffield…
23 December 1994
Debenture
Delivered: 5 January 1995
Status: Outstanding
Persons entitled: Sheffield City Council,.
Description: Please see doc for further details. Fixed and floating…
11 December 1992
Debenture
Delivered: 21 December 1992
Status: Outstanding
Persons entitled: Sheffield City Council
Description: The cultural industries complex situated within the former…
11 December 1992
Legal mortgage
Delivered: 17 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cultural industries complex within the former kennings…
11 December 1992
Mortgage debenture
Delivered: 17 December 1992
Status: Satisfied on 26 October 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…