GUILD VENTURES LIMITED

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

GUILD VENTURES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03101762. The registration start date is September 13, 1995. The current status is Active.

Company Overview

Company Number 03101762
Company Name GUILD VENTURES 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 1995-09-13
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 2016-10-11
Returns Last Update 2015-09-13
Confirmation Statement Due Date 2021-09-19
Confirmation Statement Last Update 2020-09-05
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

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
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
WHITTLE JONES GROUP 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
/
HEMMINGS, Patrick Lee Director (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY October 1966 /
26 July 2005
British /
United Kingdom
Director
KAY, John Clement Director (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY January 1953 /
14 September 2000
British /
England
Director
WIDDERS, Mark Lorimer Director (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY August 1960 /
3 January 2003
British /
England
Director
HOLDEN, John David Secretary (Resigned) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY /
26 July 2005
/
KAY, John Clement Secretary (Resigned) 7 Beechfield Road, Mayfield, Leyland, Lancashire, PR25 3BG /
27 October 1995
/
PATEL, Joanne Secretary (Resigned) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY /
5 February 2015
/
STOTT, St John Secretary (Resigned) 17 Uplands Chase, Fulwood, Preston, PR2 7AW /
26 May 1999
/
STOTT, Stjohn Secretary (Resigned) 8 Broadwood Drive, Fulwood, Preston, Lancashire, PR2 4SS /
13 September 1995
/
TIMMS, Fiona Christine Secretary (Resigned) 83 St Annes Road, Leyland, Preston, PR5 2XR /
6 August 1997
/
WILLIAMS, Joanne Fleur Secretary (Resigned) 48 Kingswood Road, Leyland, Lancashire, PR25 2UN /
1 April 1996
/
HEMMINGS, Craig John Director (Resigned) Charnock House Preston Road, Charnock Richard, Chorley, Lancashire, PR7 5LH April 1962 /
1 April 1996
British /
England
Company Director
HEMMINGS, Peter Graham Director (Resigned) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY August 1955 /
15 July 1999
British /
United Kingdom
Director
HEMMINGS, Trevor James Director (Resigned) The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, Channel Islands, JE3 8BA June 1935 /
27 October 1995
British /
United Kingdom
Company Director
KAY, John Clement Director (Resigned) 7 Beechfield Road, Mayfield, Leyland, Lancashire, PR25 3BG January 1953 /
27 October 1995
British /
England
Company Director
PENROSE, Ian Richard Director (Resigned) 17 Chaucer Close, Eccleston, Chorley, Lancashire, PR7 5UJ April 1965 /
13 September 1995
British /
Director
STOTT, St John Director (Resigned) 17 Uplands Chase, Fulwood, Preston, PR2 7AW December 1962 /
3 July 1998
British /
England
Director
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 70100 - Activities of head offices

Improve Information

Please provide details on GUILD VENTURES 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