About

Registered Number: 07561231
Date of Incorporation: 11/03/2011 (14 years and 1 month ago)
Company Status: Active
Registered Address: 40 Preston Street, Kirkham, Preston, PR4 2ZA

 

North West Private Investigation Agency Ltd was registered on 11 March 2011 with its registered office in Preston. We do not know the number of employees at the company. Holland, Paul Christopher, Clarkson, Samuel James, Holland, Paul Christopher, Mendonca, Jordan, Smith, Joseph are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Samuel James 01 October 2012 05 July 2013 1
HOLLAND, Paul Christopher 01 July 2013 21 August 2013 1
MENDONCA, Jordan 30 April 2013 10 July 2013 1
SMITH, Joseph 27 May 2013 10 July 2013 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Paul Christopher 11 March 2011 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 27 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 04 August 2015
DISS40 - Notice of striking-off action discontinued 13 June 2015
AR01 - Annual Return 10 June 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 25 January 2014
AA - Annual Accounts 01 January 2014
TM01 - Termination of appointment of director 21 October 2013
AP01 - Appointment of director 21 August 2013
AP01 - Appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
CH01 - Change of particulars for director 02 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
CH03 - Change of particulars for secretary 16 May 2013
CH01 - Change of particulars for director 15 May 2013
CH01 - Change of particulars for director 15 May 2013
AD01 - Change of registered office address 10 May 2013
SH01 - Return of Allotment of shares 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AR01 - Annual Return 16 January 2013
AP01 - Appointment of director 14 October 2012
TM01 - Termination of appointment of director 04 June 2012
AA - Annual Accounts 03 June 2012
AP01 - Appointment of director 23 February 2012
AR01 - Annual Return 18 February 2012
TM01 - Termination of appointment of director 06 February 2012
CH01 - Change of particulars for director 30 April 2011
CH01 - Change of particulars for director 30 April 2011
AP01 - Appointment of director 30 April 2011
CH03 - Change of particulars for secretary 18 April 2011
NEWINC - New incorporation documents 11 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.