BEST PRACTICE GROUP PUBLIC LIMITED COMPANY
WIGAN CONTENTION MANAGEMENT PUBLIC LIMITED COMPANY

Hellopages » Greater Manchester » Wigan » WN5 7XX

Company number 03903926
Status Active
Incorporation Date 5 January 2000
Company Type Public Limited Company
Address OFFICE 16, CROWS NEST BUSINESS PARK ASHTON ROAD, BILLINGE, WIGAN, LANCASHIRE, WN5 7XX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 5 January 2017 with updates; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 50,004 . The most likely internet sites of BEST PRACTICE GROUP PUBLIC LIMITED COMPANY are www.bestpracticegrouppubliclimited.co.uk, and www.best-practice-group-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Best Practice Group Public Limited Company is a Public Limited Company. The company registration number is 03903926. Best Practice Group Public Limited Company has been working since 05 January 2000. The present status of the company is Active. The registered address of Best Practice Group Public Limited Company is Office 16 Crows Nest Business Park Ashton Road Billinge Wigan Lancashire Wn5 7xx. . WATTON, Judith is a Secretary of the company. WATTON, Allan is a Director of the company. WATTON, Judith is a Director of the company. Secretary BLANCHFIELD, Brendan Thomas has been resigned. Secretary BROWNE, Christopher has been resigned. Secretary HASLAMS SECRETARIES LIMITED has been resigned. Secretary WATTON, Judith Anne has been resigned. Director BALL, Michael David has been resigned. Director BROWNE, Christopher John has been resigned. Director BUXTON, Robert Charles has been resigned. Director COYNE, Jason Peter has been resigned. Director HASLAMS LIMITED has been resigned. Director HASLAMS SECRETARIES LIMITED has been resigned. Director KERR, Richard David has been resigned. Director POULSON, Christopher John Charles has been resigned. Director RILEY, David John has been resigned. Director WATTON, Judith has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WATTON, Judith
Appointed Date: 31 October 2014

Director
WATTON, Allan
Appointed Date: 05 January 2000
61 years old

Director
WATTON, Judith
Appointed Date: 31 October 2014
57 years old

Resigned Directors

Secretary
BLANCHFIELD, Brendan Thomas
Resigned: 30 September 2001
Appointed Date: 05 January 2000

Secretary
BROWNE, Christopher
Resigned: 31 October 2014
Appointed Date: 27 February 2014

Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Secretary
WATTON, Judith Anne
Resigned: 27 February 2014
Appointed Date: 30 September 2001

Director
BALL, Michael David
Resigned: 29 May 2003
Appointed Date: 08 March 2000
58 years old

Director
BROWNE, Christopher John
Resigned: 31 December 2014
Appointed Date: 06 April 2010
67 years old

Director
BUXTON, Robert Charles
Resigned: 15 January 2001
Appointed Date: 05 January 2000
64 years old

Director
COYNE, Jason Peter
Resigned: 29 June 2009
Appointed Date: 05 January 2000
55 years old

Director
HASLAMS LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Director
HASLAMS SECRETARIES LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Director
KERR, Richard David
Resigned: 31 October 2014
Appointed Date: 06 January 2010
56 years old

Director
POULSON, Christopher John Charles
Resigned: 15 October 2004
Appointed Date: 07 July 2003
73 years old

Director
RILEY, David John
Resigned: 15 October 2004
Appointed Date: 05 January 2000
78 years old

Director
WATTON, Judith
Resigned: 27 February 2014
Appointed Date: 29 June 2009
57 years old

Persons With Significant Control

Mr Allan Watton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BEST PRACTICE GROUP PUBLIC LIMITED COMPANY Events

09 Jan 2017
Full accounts made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
20 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,004

13 Jan 2016
Director's details changed for Mrs Judith Watton on 5 January 2016
13 Jan 2016
Secretary's details changed for Mrs Judith Watton on 5 January 2016
...
... and 89 more events
08 Feb 2000
Registered office changed on 08/02/00 from: cliff farm bag lane crowton northwich cheshire CW8 2TW
13 Jan 2000
Ad 05/01/00--------- £ si 50000@1=50000 £ ic 2/50002
05 Jan 2000
Certificate of authorisation to commence business and borrow
05 Jan 2000
Application to commence business
05 Jan 2000
Incorporation

BEST PRACTICE GROUP PUBLIC LIMITED COMPANY Charges

29 June 2009
Debenture
Delivered: 16 July 2009
Status: Satisfied on 18 November 2014
Persons entitled: Jason Peter Coyne
Description: Fixed and floating charge over all land and assets present…