This company is commonly known as Cpre Lancashire, Liverpool City Region And Greater Manchester Limited. The company was founded 19 years ago and was given the registration number 05291461. The firm's registered office is in PRESTON. You can find them at Richard House, Winckley Square, Preston, Lancashire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CPRE LANCASHIRE, LIVERPOOL CITY REGION AND GREATER MANCHESTER LIMITED |
---|---|---|
Company Number | : | 05291461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2004 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richard House, Winckley Square, Preston, Lancashire, United Kingdom, PR1 3HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson's Farm, Doles Lane, Bretherton, Leyland, England, PR26 9BA | Director | 19 May 2017 | Active |
Hafod Wen, Cynwyd, Corwen, Wales, LL21 0LY | Director | 23 May 2019 | Active |
Acres Brook, Acres Brook, Sabden Road, Higham, Burnley, United Kingdom, BB12 9BL | Director | 19 May 2017 | Active |
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP | Director | 20 July 2015 | Active |
41, Chapel Brow, Leyland, PR25 3NH | Secretary | 17 November 2014 | Active |
Hazelwells House, Station Road, Bamber Bridge, Preston, | Secretary | 17 January 2010 | Active |
10 Nightingale Street, Adlington, Chorley, PR6 9LR | Secretary | 17 June 2006 | Active |
41, Chapel Brow, Leyland, England, PR25 3NH | Secretary | 07 May 2011 | Active |
18 Kingsway, Penwortham, PR1 0AP | Secretary | 19 November 2004 | Active |
10 Park Avenue, Euxton, Chorley, PR7 6JQ | Secretary | 06 April 2005 | Active |
9, Brows Lane, Formby, Liverpool, England, L37 3HY | Director | 19 May 2017 | Active |
25, Heybridge Lane, Prestbury, Macclesfield, United Kingdom, SK10 4ES | Director | 18 October 2012 | Active |
41-45, Chapel Brow, Leyland, United Kingdom, PR25 3NH | Director | 07 May 2011 | Active |
Knowsley Farm, The Green Weeton, Preston, PR4 3WB | Director | 06 April 2005 | Active |
Springfield House, 41-45 Chapel Brow, Leyland, England, PR25 3NH | Director | 16 May 2014 | Active |
Office No.2, Springfield House, 41-45 Chapel Brow, Leyland, Preston, PR25 3NH | Director | 17 November 2014 | Active |
41, Chapel Brow, Leyland, England, PR25 3NH | Director | 12 May 2012 | Active |
2 Fairways, Fulwood, Preston, PR2 8FX | Director | 17 June 2006 | Active |
41, Chapel Brow, Leyland, PR25 3NH | Director | 16 May 2014 | Active |
Johnsons Farm, Back Lane Heath Charnock, Chorley, PR6 9DJ | Director | 06 April 2005 | Active |
2 Carr Croft, Rimington, Clitheroe, BB7 4EN | Director | 06 December 2007 | Active |
2 Carr Croft, Rimington, Clitheroe, BB7 4EN | Director | 19 November 2004 | Active |
65, Tarkwa, 65 Cromwell Road,Ribbleton, Preston, United Kingdom, BB12 9BL | Director | 12 September 2018 | Active |
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP | Director | 14 January 2022 | Active |
11 Poulton Crescent, Hoghton, Preston, PR5 0LY | Director | 06 April 2005 | Active |
27 Brandreth Drive, Parbold, WN8 7HB | Director | 19 November 2004 | Active |
36 Bryning Lane, Wrea Green, Preston, PR4 2WJ | Director | 06 April 2005 | Active |
Sykes Holt, Myerscough Road, Balderstone, United Kingdom, BB2 7LB | Director | 18 October 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Resolution | Resolution. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Incorporation | Memorandum articles. | Download |
2021-03-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Resolution | Resolution. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-22 | Address | Change sail address company with old address new address. | Download |
2019-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.