PATHRIGHT LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 5NF
Company number 02785967
Status Active
Incorporation Date 2 February 1993
Company Type Private Limited Company
Address THE COPSE, CANN LANE NORTH, APPLETON, WARRINGTON, WA4 5NF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 892,610 . The most likely internet sites of PATHRIGHT LIMITED are www.pathright.co.uk, and www.pathright.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Pathright Limited is a Private Limited Company. The company registration number is 02785967. Pathright Limited has been working since 02 February 1993. The present status of the company is Active. The registered address of Pathright Limited is The Copse Cann Lane North Appleton Warrington Wa4 5nf. . HODD, John is a Secretary of the company. PATTINSON, Jillian Barbara is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary PATTINSON, Robin Desmond has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director PATTINSON, Reginald Albert has been resigned. Director PATTINSON, Robin Desmond has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HODD, John
Appointed Date: 11 October 1999

Director
PATTINSON, Jillian Barbara
Appointed Date: 16 July 2002
61 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 09 June 1993
Appointed Date: 02 February 1993

Secretary
PATTINSON, Robin Desmond
Resigned: 11 October 1999
Appointed Date: 09 June 1993

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 09 June 1993
Appointed Date: 02 February 1993

Director
PATTINSON, Reginald Albert
Resigned: 16 July 2002
Appointed Date: 09 June 1993
80 years old

Director
PATTINSON, Robin Desmond
Resigned: 11 October 1999
Appointed Date: 09 June 1993
79 years old

Persons With Significant Control

Mr Reginald Albert Pattinson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PATHRIGHT LIMITED Events

28 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 892,610

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
11 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 892,610

...
... and 65 more events
16 Jun 1993
Company name changed andromeda consultants LIMITED\certificate issued on 17/06/93

14 Jun 1993
Registered office changed on 14/06/93 from: harrington chambers 26 north john street liverpool L2 9RU

14 Jun 1993
Secretary resigned

14 Jun 1993
Director resigned

02 Feb 1993
Incorporation

PATHRIGHT LIMITED Charges

6 October 1997
Debenture
Delivered: 10 October 1997
Status: Satisfied on 12 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…