PATRICK IRELAND FRAMES LIMITED
HELLINGLY THE PICTURE FRAME COMPANY LTD. HAND FINISHED FRAMES LIMITED PATRICK IRELAND LTD

Hellopages » East Sussex » Wealden » BN27 4HG

Company number 04157320
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address THE OLD STABLES, GROVE HILL, HELLINGLY, EAST SUSSEX, BN27 4HG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 1 . The most likely internet sites of PATRICK IRELAND FRAMES LIMITED are www.patrickirelandframes.co.uk, and www.patrick-ireland-frames.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Cooden Beach Rail Station is 8.2 miles; to Buxted Rail Station is 8.6 miles; to Eastbourne Rail Station is 9.5 miles; to Crowborough Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Patrick Ireland Frames Limited is a Private Limited Company. The company registration number is 04157320. Patrick Ireland Frames Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Patrick Ireland Frames Limited is The Old Stables Grove Hill Hellingly East Sussex Bn27 4hg. . WHINES, Neil Andrew is a Secretary of the company. IRELAND, Patrick George is a Director of the company. Secretary IRELAND, Sara Margaret has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WHINES, Neil Andrew
Appointed Date: 01 March 2001

Director
IRELAND, Patrick George
Appointed Date: 09 February 2001
75 years old

Resigned Directors

Secretary
IRELAND, Sara Margaret
Resigned: 01 March 2001
Appointed Date: 09 February 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Persons With Significant Control

Mr Patrick George Ireland
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

PATRICK IRELAND FRAMES LIMITED Events

21 Feb 2017
Confirmation statement made on 9 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1

...
... and 43 more events
19 Mar 2001
Company name changed patrick ireland LTD\certificate issued on 19/03/01
07 Mar 2001
Secretary resigned
06 Mar 2001
New secretary appointed
02 Mar 2001
Particulars of mortgage/charge
09 Feb 2001
Incorporation

PATRICK IRELAND FRAMES LIMITED Charges

4 January 2005
Charge over book debts
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
13 December 2002
All assets debenture
Delivered: 17 December 2002
Status: Satisfied on 1 February 2013
Persons entitled: Bibby Factors Sussex Limited
Description: Fixed and floating charges over the undertaking and all…
24 April 2002
Debenture
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2001
Mortgage debenture
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: John Fairley
Description: Fixed and floating charges over the undertaking and all…