WHITTLE JONES GROUP LIMITED

Address:
Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY

WHITTLE JONES GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01911331. The registration start date is May 7, 1985. The current status is Active.

Company Overview

Company Number 01911331
Company Name WHITTLE JONES GROUP LIMITED
Registered Address Lynton House
Ackhurst Park Foxhole Road
Chorley
Lancashire
PR7 1NY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1985-05-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-07-25
Returns Last Update 2016-06-27
Confirmation Statement Due Date 2021-07-11
Confirmation Statement Last Update 2020-06-27
Mortgage Charges 6
Mortgage Outstanding 2
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address LYNTON HOUSE
ACKHURST PARK FOXHOLE ROAD
Post Town CHORLEY
County LANCASHIRE
Post Code PR7 1NY

Companies with the same location

Entity Name Office Address
BRAD ESTATES LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
GUILD VENTURES LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
NORTHERN TRUST GROUP LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
LANLEY DEVELOPMENTS LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
METACRE LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
NORTHERN TRUST COMPANY LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
VICTORY PARK HOLDINGS LIMITED Lynton House, Ackhurst Park, Chorley, Lancashire, PR7 1NY
CAIRN HOTELS LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY

Companies with the same post code

Entity Name Office Address
CHORLEY BROKING LIMITED C4 Conway House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
PUMP IT MARKETING LIMITED Suite D Conway House, Ackhurst Business Park, Chorley, PR7 1NY, United Kingdom
FARRIERS PLACE MANAGEMENT COMPANY LIMITED Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom
WIRELESS SOCIAL HOLDINGS LIMITED First Floor, Stirling House Foxhole Road, Ackhurst Business Park, Chorley, Lancashire, PR7 1NY, England
MC ELECTRICAL CONTRACTING LIMITED Suite C1, Conway House Foxhole Road, Ackhurst Business Park, Chorley, PR7 1NY, United Kingdom
AD VALOREM WEALTH MANAGEMENT SOLUTIONS LIMITED Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England
APPLEWOOD WEALTH MANAGEMENT LIMITED Lacaster House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
CHESSMAN & PARTNERS LIMITED Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
UNICITY UNITED KINGDOM LIMITED Ackhurst Business Park Conway House, C2, Foxhole Road, Chorley, PR7 1NY, United Kingdom
DIAMOND TOOL WAREHOUSE LIMITED Suite C1, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KELLEHER, Anne Secretary (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY /
26 August 2015
/
BROWN, George Stephen Director (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY November 1958 /
24 June 1997
British /
England
Chartered Surveyor
GRINDROD, Michael John Director (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY September 1958 /
9 June 2008
British /
Uk
Director
LEE, David Michael Director (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY March 1964 /
21 December 2007
British /
England
Director
PARKINSON, Thomas Robert Director (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY August 1966 /
27 February 2002
British /
England
Surveyor
WIDDERS, Mark Lorimer Director (Active) Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire, England, PR7 6EA August 1960 /
8 June 2016
British /
England
Finance Director
FOX, Catherine Lisa Secretary (Resigned) 176 Newton Drive, Blackpool, Lancashire, FY3 8JD /
23 July 1999
/
FREEMAN, Paul Stephen Secretary (Resigned) 40 Sheep Hill Lane, Clayton Le Woods, Chorley, Lancashire, PR6 7JH /
25 April 2000
/
FREEMAN, Paul Stephen Secretary (Resigned) 40 Sheep Hill Lane, Clayton Le Woods, Chorley, Lancashire, PR6 7JH /
1 April 1996
/
HOLDEN, John David Secretary (Resigned) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY /
12 July 2002
/
LIVESEY, Frederick Joseph Secretary (Resigned) 86d Whitley Crescent, Wigan, Lancashire, WN1 2PP /
/
PATEL, Joanne Secretary (Resigned) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY /
5 February 2015
/
SWAIN, Corinna Secretary (Resigned) 4 Eaton Road, Bowdon, Cheshire, WA14 3EH /
27 February 2002
/
BOLTON, Keith Director (Resigned) 15 Croft Manor, Glossop, Derbyshire, SK13 8PP February 1954 /
5 May 1998
British /
United Kingdom
Director
FURLONG, Gwynne Patrick Director (Resigned) Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, Lancs, PR6 8HT January 1948 /
21 August 1991
British /
England
Director
GRINDROD, Michael John Director (Resigned) 13 Oxford Road, Ansdell, Lytham St Annes, Lancashire, FY8 4EG September 1958 /
24 June 1997
British /
Uk
Chartered Surveyor
HAMILTON, Gerald Anthony Director (Resigned) Bridge Farm, Moss Lane Glazebury, Warrington, Cheshire, WA3 5PJ June 1942 /
13 March 2001
British /
England
Director
KAY, John Clement Director (Resigned) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY January 1953 /
8 January 2009
British /
England
Director
LIVESEY, Frederick Joseph Director (Resigned) 86d Whitley Crescent, Wigan, Lancashire, WN1 2PP July 1942 /
British /
Director
MCNAB, Wilson Director (Resigned) 23 Breeze Road, Southport, Merseyside, PR8 2HG October 1932 /
British /
Director
REVITT, Kathryn Director (Resigned) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY October 1964 /
8 January 2009
British /
Isle Of Man
Solicitor
ROWLANDS, Christopher Martin Director (Resigned) Hilltop Cottage, North Lane, Cawthorne, Barnsley, South Yorkshire, S75 4AG December 1956 /
24 June 1997
British /
United Kingdom
Chartered Surveyor
STOTT, St John Director (Resigned) 17 Uplands Chase, Fulwood, Preston, PR2 7AW December 1962 /
21 September 1998
British /
England
Accountant
THOMPSON, Melvyn Douglas Director (Resigned) 5 The Croft, Euxton, Chorley, Lancashire, PR7 6LH October 1948 /
18 April 1997
British /
Chartered Surveyor
WIDDERS, Mark Lorimer Director (Resigned) 12 Clovelly Drive, Hillside, Southport, Merseyside, PR8 3AJ August 1960 /
1 April 1996
British /
England
Company Director

Competitor

Search similar business entities

Post Town CHORLEY
Post Code PR7 1NY
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on WHITTLE JONES GROUP 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