PACE DEVELOPMENTS (UK) LIMITED
WARRINGTON ANNONA DEVELOPMENTS LIMITED

Hellopages » Cheshire » Warrington » WA1 1JY

Company number 04948940
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address 20 WINMARLEIGH STREET, WARRINGTON, CHESHIRE, WA1 1JY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; All of the property or undertaking has been released from charge 7. The most likely internet sites of PACE DEVELOPMENTS (UK) LIMITED are www.pacedevelopmentsuk.co.uk, and www.pace-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Pace Developments Uk Limited is a Private Limited Company. The company registration number is 04948940. Pace Developments Uk Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Pace Developments Uk Limited is 20 Winmarleigh Street Warrington Cheshire Wa1 1jy. . O'LEARY, David Francis is a Secretary of the company. HACKETT, Peter Francis is a Director of the company. HODKINSON, Carol is a Director of the company. O'LEARY, David Francis is a Director of the company. PRESTON, James is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director COX, Philip has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
O'LEARY, David Francis
Appointed Date: 30 October 2003

Director
HACKETT, Peter Francis
Appointed Date: 30 October 2003
58 years old

Director
HODKINSON, Carol
Appointed Date: 30 October 2003
65 years old

Director
O'LEARY, David Francis
Appointed Date: 30 October 2003
48 years old

Director
PRESTON, James
Appointed Date: 30 October 2003
50 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Director
COX, Philip
Resigned: 13 December 2007
Appointed Date: 30 October 2003
60 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Persons With Significant Control

James Preston
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PACE DEVELOPMENTS (UK) LIMITED Events

20 Dec 2016
Confirmation statement made on 30 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 September 2015
31 Mar 2016
All of the property or undertaking has been released from charge 7
31 Mar 2016
All of the property or undertaking has been released from charge 8
31 Mar 2016
All of the property or undertaking has been released from charge 6
...
... and 69 more events
04 Dec 2003
New director appointed
04 Dec 2003
New director appointed
07 Nov 2003
Director resigned
07 Nov 2003
Secretary resigned
30 Oct 2003
Incorporation

PACE DEVELOPMENTS (UK) LIMITED Charges

18 September 2015
Charge code 0494 8940 0012
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H k/a 24 cannon street preston…
18 September 2015
Charge code 0494 8940 0011
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H land adjoining 41 downing street ashton-under-lyne…
18 September 2015
Charge code 0494 8940 0010
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
26 May 2009
Legal charge
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Downing street and land at 41 downing street…
26 May 2009
Legal charge
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Apartment 1, 24 cannon street preston lancashire t/n…
17 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24-25 cannon street preston. By way of fixed charge the…
12 July 2006
Legal charge
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 downing street asdhton under lyne lancs. By way of fixed…
30 November 2005
Legal charge
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at aspden street bamber bridge preston,. By…
5 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Burridges hotel,standishgate,wigan. By way of fixed charge…
15 October 2004
Legal charge
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Brantwood park, 16 park avenue, southport. By way of fixed…
12 January 2004
Legal charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 park avenue, southport, merseyside. By way of fixed…
3 December 2003
Debenture
Delivered: 8 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…