This company is commonly known as Pendle Personnel Limited. The company was founded 27 years ago and was given the registration number 03274361. The firm's registered office is in NELSON. You can find them at The Maltkiln Gisburn Road, Barrowford, Nelson, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | PENDLE PERSONNEL LIMITED |
---|---|---|
Company Number | : | 03274361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1996 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltkiln Gisburn Road, Barrowford, Nelson, England, BB9 6AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW | Director | 30 August 2018 | Active |
Windsor House, Temple Row, Birmingham, B2 5JX | Nominee Secretary | 06 November 1996 | Active |
Branwell House, Park Lane, Keighley, BD21 4QX | Secretary | 02 March 2009 | Active |
Braeside, Moor Lane, Burley In Wharfedale, LS29 7AF | Secretary | 11 November 1996 | Active |
18 Ridgeway Avenue, Blackburn, BB2 3WE | Secretary | 01 January 2000 | Active |
168 Corporation Street, Birmingham, B4 6TU | Nominee Director | 06 November 1996 | Active |
7, Henry Street, Keighley, England, BD21 3DR | Director | 01 September 2014 | Active |
61 Osborne Terrace, Stackstead, OL13 8JY | Director | 28 November 2006 | Active |
Braeside, Moor Lane, Burley In Wharfedale, LS29 7AF | Director | 11 November 1996 | Active |
18 Ridgeway Avenue, Blackburn, BB2 3WE | Director | 23 November 2001 | Active |
7, Henry Street, Keighley, BD21 3DR | Director | 30 August 2018 | Active |
13 Ghyll Close, Steeton, Keighley, BD20 6PW | Director | 11 November 1996 | Active |
4 Vale Court, Huncoat, Accrington, BB5 6XE | Director | 01 July 2008 | Active |
Mrs Sophie Rosalind Hart | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | 7, Henry Street, Keighley, BD21 3DR |
Nature of control | : |
|
Mr Simon Peter Hart | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | 7, Henry Street, Keighley, BD21 3DR |
Nature of control | : |
|
Cavendish Waterhouse Group Limited | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Henry Street, Keighley, England, BD21 3DR |
Nature of control | : |
|
Mr Nigel Patrick Stephenson | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | 7, Henry Street, Keighley, BD21 3DR |
Nature of control | : |
|
Mr Nigel Patrick Stephenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Ghyll Close, Steeton, Keighley, England, BD20 6PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-19 | Resolution | Resolution. | Download |
2020-12-19 | Address | Change registered office address company with date old address new address. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.