COMMUNITY COUNCIL OF LANCASHIRE - PRESTON


Company Profile Company Filings

Overview

COMMUNITY COUNCIL OF LANCASHIRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PRESTON and has the status: Active.
COMMUNITY COUNCIL OF LANCASHIRE was incorporated 86 years ago on 16/11/1937 and has the registered number: 00333713. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

COMMUNITY COUNCIL OF LANCASHIRE - PRESTON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

15 VICTORIA ROAD
PRESTON
PR2 8PS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/10/2023 26/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS DENISE PARTINGTON Dec 1957 British Secretary 2002-04-10 CURRENT
COUNTY COUNCILLOR ALBERT ATKINSON Mar 1940 British Director 2006-11-08 CURRENT
MR MARK ANTHONY GUTTERIDGE Jun 1960 British Director 2016-04-06 CURRENT
GORDON HARTER Apr 1944 English Director 2013-10-23 CURRENT
MR JOHN LAWRENCE HYMAS Jan 1957 British Director 2021-10-13 CURRENT
RONALD PICKUP Feb 1931 British Director 1994-10-05 UNTIL 2011-09-28 RESIGNED
ARCHIE STEPHENS GAUNT Feb 1932 British Director 1995-10-12 UNTIL 2008-02-17 RESIGNED
MR JACK PEET Aug 1925 British Director RESIGNED
RUTH PALMER Sep 1943 British Director 1996-01-18 UNTIL 2005-11-09 RESIGNED
COUNCILLOR JOHN WILLIAM MICHAEL OTTER Jan 1947 British Director 2010-10-06 UNTIL 2022-10-31 RESIGNED
RONALD ALAN NEAL May 1953 British Director 1998-11-21 UNTIL 2001-12-01 RESIGNED
MRS GERALDINE MOORE Mar 1950 British Director 1992-10-23 UNTIL 1998-10-26 RESIGNED
MARGARET PATRICIA MCLEOD Jul 1953 British Director 2013-10-23 UNTIL 2022-10-31 RESIGNED
ANTHONY FOX Jun 1937 British Director 1998-10-26 UNTIL 1999-08-10 RESIGNED
BRENDA LYNTON ESCREET Jan 1947 British Director 2004-10-14 UNTIL 2006-06-05 RESIGNED
MR JAMES BRAMWELL MANNING Jan 1977 British Director 2021-10-13 UNTIL 2022-10-31 RESIGNED
MR GERAINT LEWIS Jan 1923 British Director RESIGNED
MR JOSEPH LEVER Feb 1932 British Director RESIGNED
THE REVEREND MARTIN PHILIP KEIGHLEY Aug 1961 British Director 1994-10-05 UNTIL 2000-07-14 RESIGNED
MRS KATHLEEN SUSAN MARJORIE HUGHES Dec 1938 British Director 2010-10-06 UNTIL 2018-10-18 RESIGNED
BRIAN HILL Oct 1930 British Director RESIGNED
ISMAIL HASHAM Nov 1983 British Director 2007-09-24 UNTIL 2019-10-23 RESIGNED
BARBARA HARGREAVES Apr 1948 British Director 1992-10-23 UNTIL 1995-11-01 RESIGNED
KIRSTEN FIONA GORDON Feb 1958 British Director 1996-01-18 UNTIL 1997-10-27 RESIGNED
HAZEL ANN NICKY GODDARD May 1940 British Director 1994-06-09 UNTIL 1998-10-26 RESIGNED
DOROTHY MARGARET LOWE Dec 1943 Director 1999-10-20 UNTIL 2000-11-21 RESIGNED
MR RICHARD CHARLES DAVEY Mar 1947 British Secretary RESIGNED
MR ALEC JAMES BURFORD Apr 1933 British Director 2003-10-08 UNTIL 2007-08-06 RESIGNED
MARGARET ESTHER EDWARDS Oct 1932 British Director RESIGNED
COUNCILLOR JACK WIGNALL DOBSON Jan 1943 British Director 1992-11-12 UNTIL 1995-12-01 RESIGNED
MRS DAVINA MARGARET DICKSON Apr 1956 British Director 1994-06-09 UNTIL 1999-10-20 RESIGNED
DAVID JOHN DICKINSON Aug 1934 British Director 1993-10-06 UNTIL 1995-12-01 RESIGNED
MRS BARBARA DEARNLEY Aug 1953 British Director 2008-10-22 UNTIL 2010-10-06 RESIGNED
REV DENNIS ERIC CROOK Oct 1940 British Director 2003-10-08 UNTIL 2007-08-06 RESIGNED
REV PAUL DAVID ARTHUR COLLINS May 1950 British Director RESIGNED
MRS MYRA CLEGG May 1923 British Director RESIGNED
MS JOAN MARY BURROWS Dec 1951 British Director 1998-07-31 UNTIL 1999-11-30 RESIGNED
MARGARET MARY BURFORD Aug 1935 British Director RESIGNED
JOHN ENTWISTLE Jul 1932 British Director 1993-09-09 UNTIL 2001-05-01 RESIGNED
RONALD PICKUP Feb 1931 British Director RESIGNED
JEANNETTA MARGERY ANN BRODRICK May 1933 British Director 1996-01-18 UNTIL 1998-11-12 RESIGNED
MRS. PAMELA BESWICK Mar 1952 British Director 2004-10-14 UNTIL 2007-03-05 RESIGNED
PETER CUNLIFFE BENSON Sep 1928 British Director 1998-11-12 UNTIL 2000-11-21 RESIGNED
KENNETH MARK BAXTER Jul 1941 British Director 2001-10-26 UNTIL 2005-11-09 RESIGNED
LADY DULCIE MARY ATKINS Sep 1946 British Director 2007-09-24 UNTIL 2010-10-06 RESIGNED
UNA ATHERLEY Nov 1936 British Director 1996-01-18 UNTIL 1998-11-21 RESIGNED
HILARY ANNE BROOKE Jul 1937 British Director 1997-10-27 UNTIL 1998-07-31 RESIGNED
IAN FERGUSON Jul 1958 British Director 2006-11-08 UNTIL 2010-10-06 RESIGNED
ANN MARY SHUTTLEWORTH Jan 1942 British Director RESIGNED
CHRISTOPHER RICH May 1949 British Director 2000-07-14 UNTIL 2003-10-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Denise Partington 2016-07-20 12/1957 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TARNCOURT PROPERTIES LIMITED PRESTON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WLCS LTD ORMSKIRK ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WEST LANCASHIRE HERITAGE ASSOCIATION SOUTHPORT ENGLAND Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE FRIENDS OF WEST LANCASHIRE HERITAGE ASSOCIATION LIMITED SOUTHPORT Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
ASSURA SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS LANCASTER Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
VERSO BIOSENSE LIMITED ABINGDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
WORKSHOP TRADING (LONDON) LIMITED ABINGDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BARKBY REAL ESTATE LIMITED ABINGDON ENGLAND Active FULL 41201 - Construction of commercial buildings
BARKBY REAL ESTATE DEVELOPMENTS LIMITED ABINGDON ENGLAND Active FULL 41100 - Development of building projects
BLEASDALE MOOR AND ESTATE LIMITED PRESTON Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
FIDELITY DATA NETWORKS LIMITED LANCASHIRE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
FIDELITY HEALTHCARE TECHNOLOGIES LIMITED LANCASHIRE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
WORKSHOP TRADING HOLDINGS LIMITED ABINGDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
VERSO BIOSENSE R&D LIMITED ABINGDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
VERSO BIOSENSE GROUP LIMITED ABINGDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
TARNCOURT INDUSTRIAL PROPERTIES LLP PRESTON Dissolved... TOTAL EXEMPTION SMALL None Supplied
TARNCOURT INVESTMENTS LLP PRESTON Active TOTAL EXEMPTION FULL None Supplied
TARNCOURT GROUP HOLDINGS LLP PRESTON Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SELNET LTD PRESTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.