PASSWISH LIMITED
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 9UL

Company number 02218234
Status Active
Incorporation Date 5 February 1988
Company Type Private Limited Company
Address HART & CO, 2 GREETBY PLACE, SKELMERSDALE, LANCASHIRE, WN8 9UL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PASSWISH LIMITED are www.passwish.co.uk, and www.passwish.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Passwish Limited is a Private Limited Company. The company registration number is 02218234. Passwish Limited has been working since 05 February 1988. The present status of the company is Active. The registered address of Passwish Limited is Hart Co 2 Greetby Place Skelmersdale Lancashire Wn8 9ul. . HART, Carol Jane is a Secretary of the company. HART, Carol Jane is a Director of the company. HART, Robert Christopher is a Director of the company. Secretary HART, Robert Christopher has been resigned. Secretary HART, Wendy Margaret has been resigned. Director LATHAM, Christopher John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HART, Carol Jane
Appointed Date: 06 November 2000

Director
HART, Carol Jane
Appointed Date: 06 November 2000
56 years old

Director

Resigned Directors

Secretary
HART, Robert Christopher
Resigned: 06 November 2000
Appointed Date: 12 October 1992

Secretary
HART, Wendy Margaret
Resigned: 12 October 1992

Director
LATHAM, Christopher John
Resigned: 08 May 2013
64 years old

Persons With Significant Control

Mr Robert Christopher Hart
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

PASSWISH LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Dec 2016
Confirmation statement made on 29 October 2016 with updates
15 Nov 2015
Total exemption small company accounts made up to 30 April 2015
04 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

06 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 68 more events
25 May 1988
Secretary resigned;new secretary appointed

25 May 1988
Registered office changed on 25/05/88 from: 2 baches street london N1 6UB

24 May 1988
Memorandum and Articles of Association

23 May 1988
Director resigned;new director appointed

05 Feb 1988
Incorporation

PASSWISH LIMITED Charges

4 October 2002
Legal mortgage
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property plot 36 the willows victoria park off ormskirk…