PASE MANAGEMENT LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 3DB

Company number 03108542
Status Active
Incorporation Date 29 September 1995
Company Type Private Limited Company
Address 3 WOOD LANE, APPLETON, WARRINGTON, CHESHIRE, WA4 3DB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PASE MANAGEMENT LIMITED are www.pasemanagement.co.uk, and www.pase-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Pase Management Limited is a Private Limited Company. The company registration number is 03108542. Pase Management Limited has been working since 29 September 1995. The present status of the company is Active. The registered address of Pase Management Limited is 3 Wood Lane Appleton Warrington Cheshire Wa4 3db. . HOLLAND, Amy Rebecca is a Secretary of the company. HOLLAND, Amy Rebecca is a Director of the company. HOLLAND, Emma Louise is a Director of the company. Secretary HOLLAND, Emma Louise has been resigned. Secretary HOLLAND, Susan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOLLAND, Peter has been resigned. Director HOLLAND, Susan has been resigned. Director HOLLAND, Susan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOLLAND, Amy Rebecca
Appointed Date: 13 October 2006

Director
HOLLAND, Amy Rebecca
Appointed Date: 27 September 2013
43 years old

Director
HOLLAND, Emma Louise
Appointed Date: 06 April 2006
45 years old

Resigned Directors

Secretary
HOLLAND, Emma Louise
Resigned: 13 October 2006
Appointed Date: 01 February 2003

Secretary
HOLLAND, Susan
Resigned: 01 February 2003
Appointed Date: 29 September 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 September 1995
Appointed Date: 29 September 1995

Director
HOLLAND, Peter
Resigned: 27 September 2013
Appointed Date: 29 September 1995
83 years old

Director
HOLLAND, Susan
Resigned: 30 August 2013
Appointed Date: 25 October 2007
73 years old

Director
HOLLAND, Susan
Resigned: 01 February 1999
Appointed Date: 29 September 1995
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 September 1995
Appointed Date: 29 September 1995

Persons With Significant Control

Miss Emma Louise Holland
Notified on: 1 July 2016
45 years old
Nature of control: Has significant influence or control

PASE MANAGEMENT LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 September 2016
28 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

19 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

...
... and 92 more events
26 Jan 1996
Ad 29/09/95--------- £ si 98@1=98 £ ic 2/100
26 Jan 1996
Accounting reference date notified as 30/09
06 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Oct 1995
Registered office changed on 06/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Sep 1995
Incorporation

PASE MANAGEMENT LIMITED Charges

14 February 2011
Mortgage
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 315 bury old road prestwich t/no man 34173 together…
29 December 2009
Mortgage
Delivered: 6 January 2010
Status: Satisfied on 19 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 11 northumberland st salford t/n MAN112655, together…
23 December 2009
Mortgage
Delivered: 29 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Moss labour club queensway moss bank st helens t/no…
18 January 2008
Legal charge
Delivered: 23 January 2008
Status: Satisfied on 13 January 2011
Persons entitled: Alliance & Leicester PLC
Description: F/H higher broughton conservative club 11 northumberland…
17 January 2008
Legal charge
Delivered: 23 January 2008
Status: Satisfied on 13 January 2011
Persons entitled: Alliance & Leicester PLC
Description: F/H property k/a heaton park social club 315 bury old road…
12 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 13 January 2011
Persons entitled: Alliance & Leicester PLC
Description: Belle vue social club, 86 belle vue street, west gorton…
12 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 13 January 2011
Persons entitled: Alliance & Leicester PLC
Description: Marsh green labour club, comet road, marsh green, wigan…
12 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 13 January 2011
Persons entitled: Alliance & Leicester PLC
Description: The railway club, victoria road, holyhead, anglesey t/no…
12 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 13 January 2011
Persons entitled: Alliance & Leicester PLC
Description: Sandown park social club, 71 sandown road, wavertree…
23 February 2006
Legal charge
Delivered: 10 March 2006
Status: Satisfied on 19 March 2011
Persons entitled: Scottish & Newcastle UK Limited
Description: F/H land and premises and buildings k/a heaton park social…
23 February 2006
Debenture
Delivered: 8 March 2006
Status: Satisfied on 19 March 2011
Persons entitled: Scottish & Newcastle UK Limited
Description: All its rights and title in respect of the goodwill of the…
7 May 2004
Legal charge
Delivered: 20 May 2004
Status: Satisfied on 19 March 2011
Persons entitled: Scottish Courage Limited
Description: The f/h property k/a land and buildings to the west side of…
12 April 2002
Legal charge
Delivered: 18 April 2002
Status: Satisfied on 19 March 2011
Persons entitled: Scottish Courage Limited
Description: All that f/h property and the premises and buildings k/a…
12 April 2002
Debenture
Delivered: 18 April 2002
Status: Satisfied on 19 March 2011
Persons entitled: Scottish Courage Limited
Description: By way of assignment all its right title in respect of the…
24 September 2001
Legal charge
Delivered: 28 September 2001
Status: Satisfied on 19 March 2011
Persons entitled: Scottish Courage Limited
Description: F/Hold property premises and buildings known as armitage…
24 September 2001
Debenture
Delivered: 28 September 2001
Status: Satisfied on 19 March 2011
Persons entitled: Scottish Courage Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 1998
Debenture
Delivered: 24 December 1998
Status: Satisfied on 24 August 2001
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: .. fixed and floating charges over the undertaking and all…
11 March 1998
Legal charge
Delivered: 14 March 1998
Status: Satisfied on 28 March 2002
Persons entitled: Bass Brewers Limited
Description: F/H proeprty k/a armitage social club madamswood road…