NATEBY TECHNOLOGY PARK LTD
PRESTON ISLAND FINANCE LIMITED

Hellopages » Lancashire » Wyre » PR3 0LU

Company number 03287821
Status Active
Incorporation Date 4 December 1996
Company Type Private Limited Company
Address NATEBY TECHNOLOGY PARK CARTMELL LANE, NATEBY, PRESTON, LANCASHIRE, PR3 0LU
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 events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Anthony Brian Poole on 15 June 2016. The most likely internet sites of NATEBY TECHNOLOGY PARK LTD are www.natebytechnologypark.co.uk, and www.nateby-technology-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Nateby Technology Park Ltd is a Private Limited Company. The company registration number is 03287821. Nateby Technology Park Ltd has been working since 04 December 1996. The present status of the company is Active. The registered address of Nateby Technology Park Ltd is Nateby Technology Park Cartmell Lane Nateby Preston Lancashire Pr3 0lu. . POOLE, Anthony Brian is a Director of the company. Secretary MANLEY, Justine Louise has been resigned. Secretary POOLE, Anthony Brian has been resigned. Secretary POOLE, Faith Barbara has been resigned. Secretary WILD, Peter has been resigned. Secretary WILKINSON, Bronwen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LITTLE, Robert James has been resigned. Director MANLEY, Justine Louise has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
POOLE, Anthony Brian
Appointed Date: 04 December 1996
57 years old

Resigned Directors

Secretary
MANLEY, Justine Louise
Resigned: 28 February 2011
Appointed Date: 01 January 2007

Secretary
POOLE, Anthony Brian
Resigned: 28 July 1999
Appointed Date: 04 December 1996

Secretary
POOLE, Faith Barbara
Resigned: 30 September 2002
Appointed Date: 28 July 1999

Secretary
WILD, Peter
Resigned: 31 August 2006
Appointed Date: 30 September 2002

Secretary
WILKINSON, Bronwen
Resigned: 31 December 2014
Appointed Date: 28 February 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 1996
Appointed Date: 04 December 1996

Director
LITTLE, Robert James
Resigned: 28 July 1999
Appointed Date: 04 December 1996
61 years old

Director
MANLEY, Justine Louise
Resigned: 01 April 2016
Appointed Date: 01 January 2007
57 years old

Persons With Significant Control

Mr Anthony Brian Poole
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

NATEBY TECHNOLOGY PARK LTD Events

05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Director's details changed for Mr Anthony Brian Poole on 15 June 2016
19 May 2016
Termination of appointment of Justine Louise Manley as a director on 1 April 2016
19 Apr 2016
Previous accounting period extended from 31 August 2015 to 31 December 2015
...
... and 60 more events
05 Oct 1998
Accounts for a dormant company made up to 31 December 1997
22 Jan 1998
Return made up to 04/12/97; full list of members
13 Oct 1997
Registered office changed on 13/10/97 from: the island building st annes parade parsonage green wilmslow cheshire SK9 1HT
10 Dec 1996
Secretary resigned
04 Dec 1996
Incorporation

NATEBY TECHNOLOGY PARK LTD Charges

27 November 2008
Legal charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit k nateby technology park, island…
27 November 2008
Legal charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a island business centre, black lane…
27 November 2008
Legal charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit h nateby business park, black lane…
24 January 2008
Legal charge
Delivered: 1 February 2008
Status: Satisfied on 6 August 2010
Persons entitled: Close Asset Finance Limited
Description: Units h and k nateby business park black lane nateby…
3 December 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 14 August 2010
Persons entitled: Derbyshire Building Society
Description: Units k and h nateby businesspark,nateby preston PR3 0LH;…