PEXTON GRANGE LIMITED
WARRINGTON GLENEAGLES (YORKSHIRE) LIMITED

Hellopages » Cheshire » Warrington » WA3 7BH

Company number 02827261
Status Active
Incorporation Date 15 June 1993
Company Type Private Limited Company
Address GENESIS CENTRE, GARRETT FIELD BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7BH
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of James Gerald Bannon as a director on 5 September 2016; Appointment of Mr Richard Alister Cook as a director on 5 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PEXTON GRANGE LIMITED are www.pextongrange.co.uk, and www.pexton-grange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Pexton Grange Limited is a Private Limited Company. The company registration number is 02827261. Pexton Grange Limited has been working since 15 June 1993. The present status of the company is Active. The registered address of Pexton Grange Limited is Genesis Centre Garrett Field Birchwood Warrington Cheshire Wa3 7bh. . BONNON, Elaine Anne is a Secretary of the company. COOK, Richard Alister is a Director of the company. Secretary ADMANI, Nadim has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ADMANI, Abdul Karim, Doctor has been resigned. Director ADMANI, Nadim has been resigned. Director ADMANI, Seema has been resigned. Director AYDINLI, Nilofer has been resigned. Director BANNON, James Gerald has been resigned. Director COOK, Alister has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
BONNON, Elaine Anne
Appointed Date: 06 March 2007

Director
COOK, Richard Alister
Appointed Date: 05 September 2016
64 years old

Resigned Directors

Secretary
ADMANI, Nadim
Resigned: 06 March 2007
Appointed Date: 15 June 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 June 1993
Appointed Date: 15 June 1993

Director
ADMANI, Abdul Karim, Doctor
Resigned: 18 June 2004
Appointed Date: 15 June 1993
88 years old

Director
ADMANI, Nadim
Resigned: 06 March 2007
Appointed Date: 15 June 1993
56 years old

Director
ADMANI, Seema
Resigned: 06 March 2007
Appointed Date: 15 June 1993
83 years old

Director
AYDINLI, Nilofer
Resigned: 06 March 2007
Appointed Date: 15 June 1993
54 years old

Director
BANNON, James Gerald
Resigned: 05 September 2016
Appointed Date: 13 June 2014
64 years old

Director
COOK, Alister
Resigned: 12 June 2014
Appointed Date: 06 March 2007
64 years old

PEXTON GRANGE LIMITED Events

05 Sep 2016
Termination of appointment of James Gerald Bannon as a director on 5 September 2016
05 Sep 2016
Appointment of Mr Richard Alister Cook as a director on 5 September 2016
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 69 more events
12 Aug 1994
Return made up to 15/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

09 Jul 1993
Ad 23/06/93--------- £ si 100@1=100 £ ic 2/102
09 Jul 1993
Accounting reference date notified as 31/03

22 Jun 1993
Secretary resigned

15 Jun 1993
Incorporation

PEXTON GRANGE LIMITED Charges

6 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h proeprty known as land and buildings on the north…
6 March 2007
Debenture
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1995
Legal charge
Delivered: 19 July 1995
Status: Satisfied on 17 March 2007
Persons entitled: Abdul Karim Admani and Seema Admani
Description: Land in pexton road sheffield t/no SYK170747 with buildings…
5 May 1995
Fixed and floating charge
Delivered: 9 May 1995
Status: Satisfied on 17 March 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1995
Legal charge
Delivered: 9 May 1995
Status: Satisfied on 17 March 2007
Persons entitled: Midland Bank PLC
Description: Land in pexton road sheffield t/no. SYK170747. Together…