This company is commonly known as Chorley Interchange Limited. The company was founded 36 years ago and was given the registration number 02284774. The firm's registered office is in LANCASHIRE. You can find them at Town Hall, Chorley, Lancashire, . This company's SIC code is 41100 - Development of building projects.
Name | : | CHORLEY INTERCHANGE LIMITED |
---|---|---|
Company Number | : | 02284774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1988 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Town Hall, Chorley, Lancashire, PR7 1DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Town Hall, Market Street, Chorley, United Kingdom, PR7 1DP | Director | 01 January 2023 | Active |
Portland Cottage, 16b Port Street, Southport, PR8 1HX | Secretary | 15 April 2004 | Active |
12 Hugh Lane, Leyland, Preston, PR5 3PE | Secretary | - | Active |
52 Clifton Green, Clifton, Preston, PR4 0DB | Secretary | 15 August 2003 | Active |
14 Saint Annes Drive, Fence, Burnley, BB12 9DY | Secretary | 30 March 1993 | Active |
51 Isleworth Drive, Chorley, PR7 2PU | Director | - | Active |
44 Higher Dunscar, Egerton, Bolton, BL7 9TF | Director | - | Active |
11 Shaftesbury Place, Chorley, PR7 1LS | Director | - | Active |
Redesdale House, Ashcombe Place, Edgworth, Bolton, BL7 0QN | Director | 19 May 2009 | Active |
Town Hall, Market Street, Chorley, United Kingdom, PR7 1DP | Director | 05 August 2011 | Active |
PR6 | Director | - | Active |
1 Euxton Hall Mews, Euxton, Chorley, PR7 6QE | Director | - | Active |
Holland Fold Farm, Long Lane Heath Charnolk, Chorley, PR6 9EF | Director | - | Active |
Bradleys Farm Sheephouse Lane, Horwich, Bolton, BL6 7SD | Director | - | Active |
Over Hall Farm Over Hall Lane, Bretherton, Leyland, PR26 9AD | Director | - | Active |
10 Talbot Drive, Euxton, Chorley, PR7 6PD | Director | - | Active |
381 Bury New Road, Whitefield, Manchester, M45 7SU | Director | - | Active |
6 Woodford Copse, Chorley, PR7 2ER | Director | - | Active |
Mr Christopher Sinnott | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Address | : | Town Hall, Lancashire, PR7 1DP |
Nature of control | : |
|
Mr Gary Hall | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | Town Hall, Lancashire, PR7 1DP |
Nature of control | : |
|
Mr Jeffrey William Davies | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Higher Dunscar, Bolton, England, BL7 9TF |
Nature of control | : |
|
Chorley Borough Council | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Town Hall, Market Street, Chorley, England, PR7 1DP |
Nature of control | : |
|
Lancashire County Council | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | County Hall, Fishergate, Preston, England, PR1 8XJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.