CHRIS O'CONNOR AND ASSOCIATES LIMITED
PRESTON SMARTMOLE LIMITED

Hellopages » Lancashire » Wyre » PR3 0TY

Company number 04281946
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address COMMON LODGE, MOSS LANE ST MICHAELS, PRESTON, LANCASHIRE, PR3 0TY
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer, 64922 - Activities of mortgage finance companies, 66220 - Activities of insurance agents and brokers, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Previous accounting period extended from 29 June 2016 to 30 June 2016; Confirmation statement made on 14 January 2017 with updates. The most likely internet sites of CHRIS O'CONNOR AND ASSOCIATES LIMITED are www.chrisoconnorandassociates.co.uk, and www.chris-o-connor-and-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Chris O Connor and Associates Limited is a Private Limited Company. The company registration number is 04281946. Chris O Connor and Associates Limited has been working since 05 September 2001. The present status of the company is Active. The registered address of Chris O Connor and Associates Limited is Common Lodge Moss Lane St Michaels Preston Lancashire Pr3 0ty. . O'CONNOR, Christopher Joseph is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HITCHEN, Paul Antony has been resigned. Secretary O'CONNOR, Christopher Joseph has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HARRIS, Donna Louise has been resigned. Director WILLOWS, Joseph Peter has been resigned. The company operates in "Manufacture of beer".


Current Directors

Director
O'CONNOR, Christopher Joseph
Appointed Date: 10 September 2001
59 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 10 September 2001
Appointed Date: 05 September 2001

Secretary
HITCHEN, Paul Antony
Resigned: 11 January 2004
Appointed Date: 10 September 2001

Secretary
O'CONNOR, Christopher Joseph
Resigned: 30 June 2009
Appointed Date: 12 January 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 10 September 2001
Appointed Date: 05 September 2001

Director
HARRIS, Donna Louise
Resigned: 30 June 2009
Appointed Date: 26 January 2004
55 years old

Director
WILLOWS, Joseph Peter
Resigned: 30 June 2009
Appointed Date: 10 September 2001
58 years old

Persons With Significant Control

Mr Christopher Joseph O'Connor
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CHRIS O'CONNOR AND ASSOCIATES LIMITED Events

30 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
29 Mar 2017
Previous accounting period extended from 29 June 2016 to 30 June 2016
19 Feb 2017
Confirmation statement made on 14 January 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 June 2015
30 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
...
... and 42 more events
27 Sep 2001
New secretary appointed
27 Sep 2001
Registered office changed on 27/09/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
27 Sep 2001
Director resigned
27 Sep 2001
Secretary resigned
05 Sep 2001
Incorporation