UNITED KINGDOM RENDERERS' ASSOCIATION LIMITED

Address:
1 Crown Street, Chorley, Lancashire, PR7 1DX

UNITED KINGDOM RENDERERS' ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00868715. The registration start date is January 11, 1966. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 00868715
Company Name UNITED KINGDOM RENDERERS' ASSOCIATION LIMITED
Registered Address c/o ENGREEN ENVIRONMENTAL CONSULTANTS LTD
1 Crown Street
Chorley
Lancashire
PR7 1DX
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1966-01-11
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 31/03/2017
Accounts Last Update 31/12/2014
Returns Due Date 26/10/2016
Returns Last Update 28/09/2015
Confirmation Statement Due Date 12/10/2019
Confirmation Statement Last Update 28/09/2016
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
01629 Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Location

Address 1 CROWN STREET
Post Town CHORLEY
County LANCASHIRE
Post Code PR7 1DX

Companies with the same post code

Entity Name Office Address
ACTAS PROPERTY DEVELOPMENTS LIMITED 5 Crown Street, Chorley, PR7 1DX, England
LEGACY RENEWABLES LTD LTD 7 Crown Street, Chorley, PR7 1DX, England
PINEWOOD VETERINARY PRACTICE LIMITED 23 Crown Street, Chorley, Lancs, PR7 1DX
THE INTERNATIONAL HYPNOTHERAPY ASSOCIATION LTD 14 Crown Street, Chorley, Lancashire, PR7 1DX
LUXURY LAMPS LUSH LIGHTING LIMITED 7 Crown Street, Crown Street, Chorley, PR7 1DX, United Kingdom
FOOT CARE UNITED LTD 14 Crown Street, Chorley, Lancashire, PR7 1DX, England

Companies with the same post town

Entity Name Office Address
CHORLEY BROKING LIMITED C4 Conway House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
ALPHA ASSOCIATES RECRUITMENT LTD Alpha Suite 21 Drumhead Road, Chorley North Business Park, Chorley, Lancashire, PR6 7BX, England
BEH LEARNING LTD 18 Dorset Drive, Buckshaw Village, Chorley, PR7 7DN, England
HC DRIVER NETWORK LTD 15 The Crescent, Chorley, PR7 1PX, England
ALNOUR TRADING LTD 22 Wood Chat Court, Chorley, PR7 2RF, England
BALCOMBE LANDSCAPING & LAWNCARE LTD 23 Glencroft, Euxton, Chorley, PR7 6BX, England
HOMEAUTOM8 LTD 493 Preston Road, Clayton-le-woods, Chorley, PR6 7JD, England
COMPETENCE TRAINING SOLUTIONS LTD 12 Roe Hey Drive, Coppull, Chorley, PR7 4PU, England
OPULENCE HOME INTERIORS LIMITED 5 Bryning Way, Buckshaw Village, Chorley, PR7 7DQ, England
THE HAUS OF DOG LTD P.O.Box PR6 9FZ, Cockers Farm Unit 2, Cockers Farm Business Park, Long Lane, Heath Charnock, Chorley, Lancashire, PR6 9FZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GREEN, David Secretary (Active) 24 Woodlands Meadow, Chorley, Lancashire, United Kingdom, PR7 3QH /
20 July 2011
/
PEARS, Jeffrey Gordon Director (Active) Abbot Birks Farm, Thurlstone Penistone, Sheffield, South Yorkshire, S30 6QJ September 1956 /
28 September 1999
British /
United Kingdom
Managing Director
SAWRIJ, Danny Steven Director (Active) Engreen Environmental Consultants Ltd, 1 Crown Street, Chorley, Lancashire, United Kingdom, PR7 1DX June 1969 /
8 March 2010
British /
England
Director
LAWRENCE, Alan John Secretary (Resigned) St Marthas Lodge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ /
9 September 1997
/
SADLER, Alan Secretary (Resigned) 2 New Cottages, Nutfield Marsh Road Nutfield, Redhill, Surrey, RH1 4EU /
1 April 1995
/
T A SERVICES LIMITED Secretary (Resigned) 60 Claremont Road, Surbiton, Surrey, KT6 4RH /
/
THOMPSON, Elizabeth Claire Secretary (Resigned) Fats & Proteins (uk) Ltd, Nightingale Hall, Quernmore Road, Lancaster, United Kingdom, LA1 3JT /
2 October 2009
/
WORTHINGTON, Michael Philip Secretary (Resigned) The Coach House Lakeside Barns, Rownall Road, Wetley Rocks, Stoke On Trent, Staffordshire, ST9 0BS /
31 December 2008
/
BRAIDE, William Gordon Director (Resigned) Sandal Lodge, Walton Lane Sandal, Wakefield, West Yorkshire, WF2 6NG May 1939 /
1 January 1998
British /
England
Chartered Accountant
CRAVEN, Michael Edward Director (Resigned) Foxhill Mews Foxhill Drive, Leeds, West Yorkshire, LS16 5PG March 1948 /
British /
Director
DE MULDER, Anthony John Director (Resigned) The Friary, Tickhill, Doncaster, South Yorkshire, DN11 9NL June 1943 /
British /
England
Director
GILLIATT, George Ernest Director (Resigned) 2 Swallow Drive, Healing, Grimsby, South Humberside, DN37 7PY January 1935 /
30 January 1991
British /
Works Manager
HARRISON, Robert Director (Resigned) The Old School House, Buckminster, Grantham, Lincs, NG33 5RZ December 1943 /
British /
General Manager
HIGGINSON, Douglas George Arthur Director (Resigned) Windy Ridge 15 Magheralave Park North, Lisburn, County Antrim, BT28 3NL December 1942 /
British /
Director
MASDING, John Michael Walter Director (Resigned) 12 Tower Court, Lubenham, Market Harborough, Leicestershire, LE16 9SY June 1936 /
British /
Director
MCILWAINE OBE, Nigel Owens Director (Resigned) Engreen Environmental Consultants Ltd, 1 Crown Street, Chorley, Lancashire, United Kingdom, PR7 1DX January 1963 /
8 March 2010
British /
United Kingdom
Director
MCLINDEN, John Farrell Director (Resigned) 21 Castleton Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5NF July 1937 /
British /
Company Director
METCALFE, Edmund Director (Resigned) Castle View Quernmore Road, Lancaster, Lancashire, LA1 3JT July 1947 /
9 July 1992
British /
Managing Director
METCALFE, Edmund, Senior Director (Resigned) Highfield Farm Quernmore Road, Lancaster, Lancashire, LA1 3JT July 1920 /
British /
Director
POINTON, Martin John Director (Resigned) Upper Dales Manor, Dunwood Lane Longsdon, Stoke On Trent, Staffordshire, ST9 9AP October 1966 /
1 September 1994
British /
United Kingdom
Company Director
ROGERS, Brian Wilfred Director (Resigned) Hillside Bonehill Northam, Bideford, Devon, EX39 1EY January 1932 /
British /
Managing Director
SMITH, Robert Arthur Director (Resigned) Albert Farm Green Lane, Godley Green, Hyde, Cheshire, SK14 3BD September 1942 /
9 August 1990
British /
Director
SPAVIN, Roy Director (Resigned) South Park House, Scotter Road South, Scunthorpe, North Lincolnshire, DN17 2BW January 1928 /
British /
United Kingdom
Edible Fat Refiner
STILL, George Rennie Director (Resigned) South Fornet, Dunecht, Skene, Aberdeenshire, AB32 7BX August 1933 /
British /
Director
STILL, Neal George Dundas Director (Resigned) South Fornet, Dunecht, Aberdeenshire, AB32 7BX November 1965 /
16 September 1993
British /
Scotland
Company Director
WARD, Douglas John Director (Resigned) Aldercar Hall Aldercar Lane, Langley Mill, Nottingham, NG16 4HJ March 1940 /
1 September 1994
British /
Director
WATT, Norman Director (Resigned) 5 Queens Gardens, Blackhall, Edinburgh, Midlothian, EH4 2DA November 1950 /
1 September 1994
British /
Scotland
Company Director
WORTHINGTON, Michael Philip Director (Resigned) The Coach House Lakeside Barns, Rownall Road Wetley Rocks, Stoke On Trent, Staffordshire, ST9 0BS November 1949 /
28 September 1999
British /
England
Financial Director
WYATT, Dennis Hart Director (Resigned) Croft House Trip Lane, Linton, Wetherby, West Yorkshire, LS22 4HX January 1925 /
British /
England
Director

Competitor

Improve Information

Please provide details on UNITED KINGDOM RENDERERS' ASSOCIATION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches