THE CLAYTON PARK CONFERENCE CENTRE LIMITED - PRESTON
Overview
THE CLAYTON PARK CONFERENCE CENTRE LIMITED is a Private Limited Company from PRESTON and has the status: Dissolved - no longer trading.
THE CLAYTON PARK CONFERENCE CENTRE LIMITED was incorporated 26 years ago on 03/03/1998 and has the registered number: 03521031. The accounts status is TOTAL EXEMPTION SMALL.
THE CLAYTON PARK CONFERENCE CENTRE LIMITED was incorporated 26 years ago on 03/03/1998 and has the registered number: 03521031. The accounts status is TOTAL EXEMPTION SMALL.
THE CLAYTON PARK CONFERENCE CENTRE LIMITED - PRESTON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2015 |
Registered Office
PO BOX 78 COUNTY HALL
PRESTON
PR1 8XJ
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 |
---|---|---|---|---|---|
MR IAN YOUNG | Secretary | 2014-08-01 | CURRENT | ||
MR ALAN WILLIAM CAVILL | Feb 1960 | British | Director | 2012-04-28 | CURRENT |
MR MARTIN ANTHONY KELLY | Mar 1966 | British | Director | 2011-04-09 | CURRENT |
MRS DENISE PARK | Apr 1971 | British | Director | 2012-09-20 | CURRENT |
ALISON BILLINGTON | Apr 1940 | British | Director | 1998-07-13 UNTIL 2010-09-20 | RESIGNED |
WILLIAM KENNETH WILLIAMSON | Jun 1942 | British | Director | 1998-07-13 UNTIL 1999-10-12 | RESIGNED |
MR JOHN MICHAEL WELLS | Sep 1951 | British | Director | 1998-07-13 UNTIL 2008-03-10 | RESIGNED |
MR ANDREW JONATHAN WALKER | Nov 1965 | British | Director | 2013-07-15 UNTIL 2015-03-23 | RESIGNED |
GWYNETH MARY TUCK | Jun 1953 | British | Director | 2005-02-28 UNTIL 2007-05-09 | RESIGNED |
VALERIE BLAMIRE | Secretary | 1998-07-13 UNTIL 2003-11-07 | RESIGNED | ||
CELIA DUXBURY | Mar 1954 | British | Secretary | 2003-11-10 UNTIL 2009-09-01 | RESIGNED |
MR IAN MICHAEL FISHER | Jul 1959 | British | Secretary | 2009-09-01 UNTIL 2014-07-31 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-03-03 UNTIL 1998-07-13 | RESIGNED | ||
MRS GILLIAN BEELEY | May 1955 | British | Director | 2007-05-09 UNTIL 2010-03-31 | RESIGNED |
NEIL MAWDSLEY | Jul 1956 | British | Director | 1998-07-13 UNTIL 2006-09-08 | RESIGNED |
MRS HOLLY JANINE BONFIELD | May 1946 | British | Director | 2008-01-24 UNTIL 2010-09-20 | RESIGNED |
MR ALLAN CHARLES CASTER | Apr 1937 | British | Director | 2000-02-15 UNTIL 2007-09-20 | RESIGNED |
MR HARRY CATHERALL | Feb 1963 | British | Director | 2011-09-22 UNTIL 2012-09-20 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1998-03-03 UNTIL 1998-07-13 | RESIGNED | ||
MR STEPHEN MICHAEL DEAN | Sep 1954 | British | Director | 2009-09-01 UNTIL 2011-04-09 | RESIGNED |
MR HARRY DEVONPORT | May 1953 | British | Director | 2009-11-05 UNTIL 2012-09-18 | RESIGNED |
CELIA DUXBURY | Mar 1954 | British | Director | 2001-10-09 UNTIL 2011-06-15 | RESIGNED |
DAVID MARSHALL FARRANT | May 1946 | British | Director | 2000-03-10 UNTIL 2002-05-13 | RESIGNED |
MRS SUSAN MARGARET HARRISON | Nov 1965 | British | Director | 2009-11-02 UNTIL 2013-04-19 | RESIGNED |
MICHAEL EDWIN HARTSHORNE | Jun 1943 | British | Director | 1998-07-13 UNTIL 1999-12-12 | RESIGNED |
ARNOLD PETER KUCHARTSCHUK | Jun 1953 | British | Director | 2002-05-14 UNTIL 2005-01-27 | RESIGNED |
MR ANDREW MICHAEL LIGHTFOOT | Dec 1969 | British | Director | 2011-06-08 UNTIL 2011-09-22 | RESIGNED |
MR. DAVID WILLIAM LUND | Apr 1956 | English | Director | 2011-06-08 UNTIL 2012-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lancashire County Council | 2016-12-13 | Preston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |