EDGE HILL PROPERTY SERVICES LIMITED
LANCASHIRE

Hellopages » Lancashire » West Lancashire » L39 4QP

Company number 03180143
Status Active
Incorporation Date 29 March 1996
Company Type Private Limited Company
Address EDGE HILL UNIVERSITY, ST HELENS, ROAD, ORMSKIRK, LANCASHIRE, L39 4QP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Professor Clive Edwards as a director on 20 February 2017; Termination of appointment of Bernard Robert Laverty as a director on 13 January 2017; Full accounts made up to 31 July 2016. The most likely internet sites of EDGE HILL PROPERTY SERVICES LIMITED are www.edgehillpropertyservices.co.uk, and www.edge-hill-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Edge Hill Property Services Limited is a Private Limited Company. The company registration number is 03180143. Edge Hill Property Services Limited has been working since 29 March 1996. The present status of the company is Active. The registered address of Edge Hill Property Services Limited is Edge Hill University St Helens Road Ormskirk Lancashire L39 4qp. . IGOE, Stephen James is a Secretary of the company. CATER, John Charles is a Director of the company. EDWARDS, Clive, Professor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADSHAW, Robert Pryce has been resigned. Director DUCKETT, Ian Arthur has been resigned. Director FLINN, Mark Richard has been resigned. Director LAVERTY, Bernard Robert has been resigned. Director MILLNER, Brian David has been resigned. Director PINFOLD, William Michael Clover has been resigned. Director TOMKINS, David Michael has been resigned. Director TRINICK, Christopher John has been resigned. Director WILSON, Robert Alfred has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
IGOE, Stephen James
Appointed Date: 18 April 1996

Director
CATER, John Charles
Appointed Date: 18 April 1996
72 years old

Director
EDWARDS, Clive, Professor
Appointed Date: 20 February 2017
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 1996
Appointed Date: 29 March 1996

Director
BRADSHAW, Robert Pryce
Resigned: 19 March 2002
Appointed Date: 16 October 2000
75 years old

Director
DUCKETT, Ian Arthur
Resigned: 30 November 2010
Appointed Date: 28 September 2009
80 years old

Director
FLINN, Mark Richard
Resigned: 31 July 2008
Appointed Date: 21 October 1996
78 years old

Director
LAVERTY, Bernard Robert
Resigned: 13 January 2017
Appointed Date: 28 October 2013
67 years old

Director
MILLNER, Brian David
Resigned: 06 October 2003
Appointed Date: 21 October 1996
94 years old

Director
PINFOLD, William Michael Clover
Resigned: 02 July 2014
Appointed Date: 01 August 2004
79 years old

Director
TOMKINS, David Michael
Resigned: 20 March 2009
Appointed Date: 14 October 2002
79 years old

Director
TRINICK, Christopher John
Resigned: 15 October 2012
Appointed Date: 28 September 2011
76 years old

Director
WILSON, Robert Alfred
Resigned: 18 October 2000
Appointed Date: 18 April 1996
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 April 1996
Appointed Date: 29 March 1996

Persons With Significant Control

Mr John Charles Cater
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Bernard Robert Laverty
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Stephen James Igoe
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

EDGE HILL PROPERTY SERVICES LIMITED Events

22 Feb 2017
Appointment of Professor Clive Edwards as a director on 20 February 2017
16 Feb 2017
Termination of appointment of Bernard Robert Laverty as a director on 13 January 2017
21 Dec 2016
Full accounts made up to 31 July 2016
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
16 Dec 2015
Full accounts made up to 31 July 2015
...
... and 76 more events
29 Apr 1996
New secretary appointed
29 Apr 1996
Secretary resigned
29 Apr 1996
Director resigned
29 Apr 1996
Registered office changed on 29/04/96 from: 1 mitchell lane bristol BS1 6BU
29 Mar 1996
Incorporation