EAST LANCASHIRE INTO EMPLOYMENT CO. LIMITED - MANCHESTER


Overview

EAST LANCASHIRE INTO EMPLOYMENT CO. LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from MANCHESTER and has the status: Dissolved - no longer trading.
EAST LANCASHIRE INTO EMPLOYMENT CO. LIMITED was incorporated 27 years ago on 08/05/1996 and has the registered number: 03195723. The accounts status is TOTAL EXEMPTION SMALL.

EAST LANCASHIRE INTO EMPLOYMENT CO. LIMITED - MANCHESTER

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2015

Registered Office

ST. GEORGES HOUSE
MANCHESTER
M15 4JE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS BEATRICE FOSTER Aug 1949 British Director 2014-08-19 CURRENT
BERNARD DAWSON Mar 1949 British Director 2005-02-07 CURRENT
MRS SUSAN GRAHAM Jan 1951 British Director 2015-09-15 CURRENT
MR TERENCE KEITH HURN Mar 1945 British Director 2015-06-18 CURRENT
MRS JULIE ELIZABETH COOPER Jun 1960 British Director 2013-07-30 UNTIL 2014-08-19 RESIGNED
MR PETER RENNIE MCCANN Apr 1960 British Director 2009-01-05 UNTIL 2009-05-13 RESIGNED
HUGH JAMES ANTHONY SIMPSON Mar 1950 British Secretary 2000-10-13 UNTIL 2008-06-11 RESIGNED
MR ARTHUR MARRIOTT May 1948 British Secretary 1996-05-08 UNTIL 2000-10-04 RESIGNED
VLADIMIR JAMES PEJCINOVIC Jan 1967 Secretary 2008-06-02 UNTIL 2009-05-12 RESIGNED
GEOFFREY COGLAN Feb 1952 British Director 2016-08-15 UNTIL 2016-12-13 RESIGNED
MR HENRY THOMAS BULS Apr 1937 British Director 1996-05-08 UNTIL 1997-04-04 RESIGNED
MR PETER BRITCLIFFE May 1950 British Director 1996-05-08 UNTIL 1998-07-07 RESIGNED
COUNCILLOR PATRICIA BENNETT Jan 1934 British Director 2003-05-16 UNTIL 2004-10-11 RESIGNED
PAUL GERRARD HEALD Jan 1958 British Director 1997-05-19 UNTIL 1999-11-19 RESIGNED
MRS JACQUELINE ILSE OAKES Dec 1954 British Director 2014-08-19 UNTIL 2015-08-01 RESIGNED
ALAN FISHWICK Apr 1940 British Director 1996-05-08 UNTIL 1998-07-13 RESIGNED
MR ROGER BARSTOW FROST Dec 1947 British Director 2016-08-12 UNTIL 2016-12-13 RESIGNED
SUSAN ANNE HAYWARD Feb 1959 British Director 2000-03-09 UNTIL 2001-03-23 RESIGNED
MICHAEL FRANCIS CRUISE Sep 1949 British Director 1998-07-14 UNTIL 2000-12-01 RESIGNED
MR PETER EVANS Jul 1937 British Director 2012-07-17 UNTIL 2015-08-31 RESIGNED
BERNARD DAWSON Mar 1949 British Director 2002-07-08 UNTIL 2004-10-11 RESIGNED
BERNARD DAWSON Mar 1949 British Director 1996-05-08 UNTIL 2000-08-10 RESIGNED
MR JAMES DICKINSON Jul 1938 British Director 1998-07-14 UNTIL 2007-05-03 RESIGNED
SARAH LOUISE DUNN Jul 1968 British Director 2005-11-08 UNTIL 2007-12-31 RESIGNED
C & M REGISTRARS LIMITED Corporate Nominee Secretary 1996-05-08 UNTIL 1996-05-08 RESIGNED
MR ANDREW JOHN TATCHELL Aug 1949 British Director 2012-07-02 UNTIL 2013-05-01 RESIGNED
FRANK CANT Feb 1952 British Director 2006-06-05 UNTIL 2007-05-01 RESIGNED
PATRICIA CALWAY Nov 1948 British Director 1996-05-08 UNTIL 1997-04-04 RESIGNED
ELIZABETH GUHA Sep 1948 British Director 1997-05-19 UNTIL 1999-10-06 RESIGNED
MR BRIAN ROBERTS Apr 1950 British Director 2012-09-25 UNTIL 2015-04-30 RESIGNED
MR ALAN DAVID SCHOFIELD Aug 1953 British Director 2000-12-01 UNTIL 2002-07-08 RESIGNED
PETER RUGENYI Dec 1969 British Director 2002-07-01 UNTIL 2005-02-07 RESIGNED
MR TONY HOWARTH May 1946 British Director 2015-06-18 UNTIL 2016-10-14 RESIGNED
AMANDA ROBERTSON Nov 1945 British Director 2008-03-04 UNTIL 2012-05-29 RESIGNED
HUGH JAMES ANTHONY SIMPSON Mar 1950 British Director 1996-05-08 UNTIL 2008-05-20 RESIGNED
MARION HILDA SMITH Jun 1948 British Director 1997-01-28 UNTIL 1999-04-28 RESIGNED
ANDREW JOHN TATCHELL Aug 1949 British Director 2002-07-08 UNTIL 2003-06-02 RESIGNED
ANDREW JOHN TATCHELL Aug 1949 British Director 2004-12-06 UNTIL 2006-06-05 RESIGNED
MR PETER CLARKE Apr 1941 British Director 2000-08-01 UNTIL 2002-07-08 RESIGNED
HAZEL STEEN Feb 1953 British Director 2008-06-02 UNTIL 2012-05-19 RESIGNED
COUNTY COUNCILLOR DUNCAN WINSTANLEY RUDDICK May 1952 British Director 2005-08-01 UNTIL 2008-04-22 RESIGNED
MR SHAH MONWAR HUSSAIN Jul 1972 British Director 2013-06-10 UNTIL 2015-05-18 RESIGNED
MARCUS JOHNSTONE Apr 1959 British Director 1996-05-08 UNTIL 1997-01-24 RESIGNED
MR STUART RICHARDSON Apr 1960 British Director 2016-08-12 UNTIL 2016-12-13 RESIGNED
MR STEVE HUGES Jul 1992 British Director 2015-09-15 UNTIL 2016-02-01 RESIGNED
MR STEVEN HUGHES Jul 1992 British Director 2012-05-29 UNTIL 2014-08-19 RESIGNED
MRS MARGARET ANN LISHMAN Oct 1951 British Director 2010-09-21 UNTIL 2012-06-19 RESIGNED
MR ARTHUR MARRIOTT May 1948 British Director 1996-05-08 UNTIL 2000-10-04 RESIGNED
MR MALCOLM ERIC PRITCHARD May 1950 British Director 2007-09-02 UNTIL 2010-05-05 RESIGNED
COUNCILLOR NICK PILLING Dec 1948 British Director 2002-07-08 UNTIL 2004-06-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORT VALE ENGINEERING LIMITED BURNLEY Active FULL 24520 - Casting of steel
BORRANS COURT RESIDENTS ASSOCIATION LIMITED BRADFORD ENGLAND Active MICRO ENTITY 99999 - Dormant Company
KINGFISHER BUSINESS CENTRES LIMITED ROSSENDALE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NEWGROUND TOGETHER BLACKBURN Active GROUP 74990 - Non-trading company
GLOBE ENTERPRISES LIMITED ACCRINGTON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NEW ERA ENTERPRISES (E. LANCS) LIMITED BURNLEY ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
INVEST IN CUMBRIA LIMITED CUMBRIA Dissolved... SMALL 84110 - General public administration activities
OPEN2ALL LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
HYNDBURN LEISURE ACCRINGTON Active SMALL 90040 - Operation of arts facilities
N.J.T. LIMITED LANCS Active MICRO ENTITY 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
CITIZENS ADVICE ROSSENDALE & HYNDBURN LTD BACUP ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LONGSHADOW LTD STOCKPORT Dissolved... 47890 - Retail sale via stalls and markets of other goods
HYNDBURN VOLUNTARY & COMMUNITY RESOURCE CENTRE LTD. ACCRINGTON Active TOTAL EXEMPTION FULL 55900 - Other accommodation
ROSSENDALE CITIZENS ADVICE BUREAU ACCRINGTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
ROSSENDALE ENTERPRISE ANCHOR LIMITED ROSSENDALE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE WHITE HORSE PROJECT ROSSENDALE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BURNLEY LEISURE AND CULTURE BURNLEY Active SMALL 90010 - Performing arts
PENDLE HERITAGE CENTRE TRUST LTD BARROWFORD Active TOTAL EXEMPTION FULL 91020 - Museums activities
VALEX VENTURES LIMITED ROSSENDALE ENGLAND Active MICRO ENTITY 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - EAST LANCASHIRE INTO EMPLOYMENT CO. LIMITED 2016-08-31 31-12-2015 £7,441 Cash £-19,566 equity
Abbreviated Company Accounts - EAST LANCASHIRE INTO EMPLOYMENT CO. LIMITED 2015-09-17 31-12-2014 £13,662 Cash £-15,964 equity
Abbreviated Company Accounts - EAST LANCASHIRE INTO EMPLOYMENT CO. LIMITED 2014-08-30 31-12-2013 £4,925 Cash £-23,241 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NAYLER GROUP LTD MANCHESTER Active TOTAL EXEMPTION SMALL 2222 - Printing not elsewhere classified
GELDART PROPERTIES (APPLETON) LIMITED MANCHESTER ENGLAND Active FULL 68100 - Buying and selling of own real estate
SKYE HOMES FLINTSHIRE LTD MANCHESTER ENGLAND Active DORMANT 41100 - Development of building projects