BLACKPOOL TOWN CENTRE BUSINESS IMPROVEMENT DISTRICT LIMITED

Address:
Empress Building, 97 Church Street, Blackpool, FY1 1HU

BLACKPOOL TOWN CENTRE BUSINESS IMPROVEMENT DISTRICT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03219849. The registration start date is July 3, 1996. The current status is Active.

Company Overview

Company Number 03219849
Company Name BLACKPOOL TOWN CENTRE BUSINESS IMPROVEMENT DISTRICT LIMITED
Registered Address Empress Building
97 Church Street
Blackpool
FY1 1HU
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-07-03
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-07-24
Returns Last Update 2016-06-26
Confirmation Statement Due Date 2021-07-10
Confirmation Statement Last Update 2020-06-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address EMPRESS BUILDING
97 CHURCH STREET
Post Town BLACKPOOL
Post Code FY1 1HU

Companies with the same post code

Entity Name Office Address
CCF DEVELOPMENTS LIMITED 107 Church Street, Blackpool, FY1 1HU, England
LINK SECURITY SERVICES NW LTD 77-81 Church Street, Blackpool, FY1 1HU, England
J.W. BOATS LTD 81c Church Street, 2nd Floor, Blackpool, FY1 1HU, United Kingdom
EURO ATTRACTIONS LIMITED Empress Buildings, 97 Church Street, Blackpool, FY1 1HU, England
CCF INVESTMENT PROPERTIES LIMITED 107 Church Street, Blackpool, FY1 1HU, England
SASCOUK LINEN HIRE LIMITED 107 Church Street, Blackpool, FY1 1HU, England
SASCOUK COMMERCIAL CLEANS LIMITED 107 Church Street, Blackpool, FY1 1HU, England
SASCOUK INTERIORS LIMITED 107 Church Street, Blackpool, FY1 1HU, England
COLOSSAL CAPITAL INVESTMENTS LTD 107 Church Street, Blackpool, FY1 1HU, England
SASCOUK LIMITED 107 Church Street, Blackpool, FY1 1HU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARNETT MBE DL, John Morris Director (Active) Empress Building, 97 Church Street, Blackpool, England, FY1 1HU April 1950 /
30 November 2011
British /
England
Director
CORRIN, Craig James Director (Active) Empress Building, 97 Church Street, Blackpool, FY1 1HU September 1988 /
10 March 2017
British /
England
Retail Manager
FITZGERALD, Mark Director (Active) Empress Building, 97 Church Street, Blackpool, FY1 1HU October 1966 /
16 March 2016
British /
England
Retail Manager
GREEN, Paul Robert Director (Active) Blackpool Bid, Empress Building 97, Church Street, Blackpool, United Kingdom, FY1 1HU April 1958 /
19 May 2015
British /
England
Director
HOUGH, Philip Nigel Director (Active) 96-106, Whitegate Drive, Blackpool, Lancs, FY3 9ES November 1976 /
1 July 2010
British /
England
Company Director
LANCELOTT, Deborah Elizabeth Director (Active) Blackpool Bid, Empress Buildings 97, Church Street, Blackpool, England, FY1 1HU July 1966 /
19 May 2015
British /
United Kingdom
Shopping Centre Manager
SHANE, Kathryn Helen Director (Active) Empress Building, 97 Church Street, Blackpool, England, FY1 1HU June 1969 /
30 November 2011
British /
England
General Manager
SIMMONS, Michael John Director (Active) 10 Mildred Close, Thornton-Cleveleys, England, FY5 2RP February 1963 /
7 June 2016
British /
England
Business Owner
WEBER, Jacqueline Director (Active) 51 Cherry Tree Road, Blackpool, Lancashire, FY4 4NS February 1964 /
25 January 2006
British /
England
Lettings Manager
WELSH, Philip Director (Active) Empress Building, 97 Church Street, Blackpool, England, FY1 1HU March 1957 /
24 September 2012
British /
England
Council Officer
WILLIAMS, Michael Director (Active) Empress Building, 97 Church Street, Blackpool, England, FY1 1HU November 1962 /
30 November 2011
British /
England
Operations Director
WYNNE, Robert Edmund Director (Active) Empress Building, 97 Church Street, Blackpool, England, FY1 1HU August 1956 /
27 July 2011
British /
England
None
HANSON, Nigel Leonard Secretary (Resigned) 20 Cyprus Avenue, Lytham St Annes, Lancashire, FY8 1DY /
3 July 1996
/
ORMAND, Eileen Elizabeth Secretary (Resigned) Empress Building, 97 Church Street, Blackpool, England, FY1 1HU /
6 October 2009
/
ORMAND, Eileen Elizabeth Secretary (Resigned) 5 Tebay Avenue, Thornton Cleveleys, Blackpool, Lancashire, FY5 2NB /
18 December 2007
/
PADDOCK, Lee David Secretary (Resigned) 12 West Way, Fleetwood, Lancashire, United Kingdom, FY7 8JJ /
15 January 2009
/
ANSON, Arlene Director (Resigned) Eastcroft, School Road Marton Moss, Blackpool, Lancashire, FY4 5DX March 1966 /
25 April 2006
British /
Senior Branch Manager
ASKEY, Dawn Director (Resigned) 128 Clifton Drive, Blackpool, Lancashire, FY4 1RR June 1969 /
24 January 2007
British /
Retaiel
ASKEY, Dawn Director (Resigned) 128 Clifton Drive, Blackpool, Lancashire, FY4 1RR June 1969 /
13 February 2002
British /
General Manager
BALL, Leslie Derek Director (Resigned) 20 Seniors Drive, Thornton, Lancashire, FY5 2RD September 1953 /
10 April 2008
British /
England
Council Officer
BANCROFT, George Reginald Director (Resigned) 147 Holmfield Road, Blackpool, Lancashire, FY2 9PB August 1934 /
3 July 1996
British /
Retired
BARNETT MBE DL, John Morris Director (Resigned) Broadview 33 North Park Drive, Blackpool, Lancashire, FY3 8NJ April 1950 /
3 July 1996
British /
England
Director
BARTLETT, Mark Richard John Director (Resigned) 14 Calla Drive, Garstang, Preston, PR3 1JN January 1957 /
25 February 1999
British /
Police Officer
BELL, Ronald Director (Resigned) Melijane, Division Lane, Blackpool, Lancashire, FY4 5EA January 1955 /
11 May 2007
British /
England
Retired
BOWDEN, Helen Rebecca Director (Resigned) 173 Blackpool Road, Poulton-Le-Fylde, Lancs, FY6 7QH May 1966 /
26 April 2008
British /
Director
BRANKSTON, Geoffrey Director (Resigned) 15-17, Lord Street, Blackpool, Lancashire, FY1 2AZ April 1952 /
7 May 2009
British /
England
Guest House Proprietor
BURD, Stephen Director (Resigned) 13 St Margarets Close, Ingol, Preston, Lancashire, PR2 3ZU June 1959 /
21 November 2002
British /
Managing Director Blackpool Tr
CARR, Anthony David Director (Resigned) 3 Braxfield Court, St Annes Road West, Lytham St Annes, Lancashire, FY8 1LQ August 1949 /
3 July 1996
British /
Company Director
CATLOW MORRIS, Joanne Marie Director (Resigned) 54 Warbreck Drive, Blackpool, Lancashire, FY2 9QY August 1962 /
13 February 2002
British /
Store Manager
CAUNCE, Richard Andrew Director (Resigned) 43 Knowle Avenue, Blackpool, Lancashire, FY2 9UD August 1968 /
7 May 2009
British /
United Kingdom
Restauranteur
CAVILL, Alan William Director (Resigned) Blackpool Council, Municipal Buildings, Corporation Street, Blackpool, England, FY1 1AD February 1960 /
24 September 2012
British /
England
Local Government Officer
CHAPMAN, David Thomas Director (Resigned) 20 The Royals, Linksgate, Lytham St Annes, Lancashire, FY8 3LJ April 1946 /
9 October 2008
British /
England
Co Director
CHESSELL, Neil Ronald Director (Resigned) Lancashire Constabulary Western Div, Police Headquarters Bonny Street, Police Station Blackpool, Lancashire, Uk, FY1 5RL August 1965 /
14 July 2010
British /
England
Police Officer
CHRISTIANO, Edward James Director (Resigned) 31 Ribby Avenue, Wrea Green, Preston, Lancashire, PR4 2ND August 1958 /
7 May 2009
American /
England
Company Director
CLEAK, Dennis John Director (Resigned) 8 St Davids Road North, Lytham St Annes, Lancashire, FY8 2BL February 1951 /
18 April 2000
British /
Business Manager

Competitor

Search similar business entities

Post Town BLACKPOOL
Post Code FY1 1HU
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on BLACKPOOL TOWN CENTRE BUSINESS IMPROVEMENT DISTRICT 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