This company is commonly known as Great Eccleston Village Centre Limited. The company was founded 24 years ago and was given the registration number 03920493. The firm's registered office is in PRESTON. You can find them at 59 High Street The Square, Great Eccleston, Preston, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GREAT ECCLESTON VILLAGE CENTRE LIMITED |
---|---|---|
Company Number | : | 03920493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 High Street The Square, Great Eccleston, Preston, Lancashire, PR3 0YB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59 High Street The Square, Great Eccleston, Preston, PR3 0YB | Secretary | 01 July 2023 | Active |
59 High Street The Square, Great Eccleston, Preston, PR3 0YB | Director | 30 November 2011 | Active |
59 High Street The Square, Great Eccleston, Preston, PR3 0YB | Director | 01 July 2023 | Active |
59 High Street The Square, Great Eccleston, Preston, PR3 0YB | Director | 01 July 2023 | Active |
North Dene, Raikes Road Great Eccleston, Preston, PR3 0ZA | Director | 01 June 2004 | Active |
25 The Ferns, Preston, PR5 5QT | Secretary | 01 December 2005 | Active |
2 Lodge Court, Preston Road Inskip, Preston, PR4 0TT | Secretary | 01 September 2003 | Active |
Leckonby House, Leckonby Street, Great Eccleston, Preston, PR3 0ZD | Secretary | 07 February 2000 | Active |
12 The Green, Churchtown, Preston, PR3 0HS | Secretary | 08 February 2000 | Active |
Cartford House, Cartford Lane, Little Eccleston, Preston, United Kingdom, PR3 0YP | Secretary | 01 January 2008 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 07 February 2000 | Active |
Orchard House, Lancaster Road, Preston, PR3 6BL | Director | 01 June 2004 | Active |
9 Gillow Park, 19 Gillow Park, Little Eccleston, Preston, United Kingdom, PR3 0ZT | Director | 02 February 2017 | Active |
West End House, Great Eccleston, Preston, PR3 0ZL | Director | 15 April 2001 | Active |
Whitestones, West End, Great Eccleston, PR3 0YL | Director | 30 September 2002 | Active |
19 Lorton Close, Fulwood, Preston, PR2 8YS | Director | 01 June 2003 | Active |
8 Chester Place, Great Eccleston, Preston, PR3 0XY | Director | 01 June 2004 | Active |
Uplands Cartford Lane, Little Eccleston, Preston, PR3 0YP | Director | 01 June 2004 | Active |
4 Pennine Way, Pennine Way, Great Eccleston, Preston, England, PR3 0YS | Director | 27 February 2020 | Active |
4, Pennine Way, Pennine Way Great Eccleston, Preston, England, PR3 0YS | Director | 01 July 2013 | Active |
Raikes Hall Barn, Raikes Road, Great Eccleston, Preston, PR3 0YA | Director | 08 February 2000 | Active |
Coach House, Garstang Road, St. Michaels, Preston, PR3 0TE | Director | 08 February 2000 | Active |
2 Lodge Court, Preston Road Inskip, Preston, PR4 0TT | Director | 01 September 2003 | Active |
Far Sandyforth, Hall Lane, Great Eccleston, Preston, PR3 0XN | Director | 08 February 2000 | Active |
3 Willow Place, Elswick, Preston, PR4 3ZP | Director | 15 July 2001 | Active |
Glen Cottage, Garstang Road, Little Eccleston, Preston, England, PR3 0ZQ | Director | 14 September 2016 | Active |
2 Sherwood Place, Anchorsholme, Thornton Cleveleys, FY5 3TH | Director | 30 September 2002 | Active |
Oakdene, Raikes Road, Little Eccleston, Preston, Great Britain, PR3 0ZA | Director | 04 November 2009 | Active |
Domus Cartford Lane, Little Eccleston, Preston, PR3 0YP | Director | 01 June 2004 | Active |
55 Lancaster Close, Great Eccleston, Preston, PR3 0UT | Director | 08 February 2000 | Active |
Leckonby House, Leckonby Street, Great Eccleston, Preston, PR3 0ZD | Director | 08 February 2000 | Active |
59 High Street The Square, Great Eccleston, Preston, PR3 0YB | Director | 19 January 2012 | Active |
Black Bull, High Street, Great Eccleston, Preston, PR3 0YB | Director | 30 September 2002 | Active |
18 Church Street, 18 Church Street, Churchtown, Preston, United Kingdom, PR3 0HT | Director | 26 November 2014 | Active |
12 The Green, Churchtown, Preston, PR3 0HS | Director | 08 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Appoint person secretary company with name date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Termination secretary company with name termination date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-03-08 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-09 | Officers | Appoint person director company with name date. | Download |
2017-01-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.