MARKETING LANCASHIRE LIMITED

Address:
Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ

MARKETING LANCASHIRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05039554. The registration start date is February 10, 2004. The current status is Active.

Company Overview

Company Number 05039554
Company Name MARKETING LANCASHIRE LIMITED
Registered Address Christ Church Precinct
County Hall Fishergate Hill
Preston
Lancashire
PR1 8XJ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-02-10
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 2017-03-10
Returns Last Update 2016-02-10
Confirmation Statement Due Date 2021-03-24
Confirmation Statement Last Update 2020-02-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address CHRIST CHURCH PRECINCT
COUNTY HALL FISHERGATE HILL
Post Town PRESTON
County LANCASHIRE
Post Code PR1 8XJ

Companies with the same location

Entity Name Office Address
PUBLIC TRANSPORT INFORMATION LIMITED Christ Church Precinct, County Hall, Preston, Lancashire, PR1 8XJ

Companies with the same post code

Entity Name Office Address
LANCASHIRE RENEWABLES LIMITED County Hall Po Box 78, Fishergate, Preston, Lancashire, PR1 8XJ
GROWTH LANCASHIRE LIMITED County Hall, Fishergate, Preston, Lancashire, PR1 8XJ
LANPAC LIMITED P O Box 78, County Hall, Preston, Lancashire, PR1 8XJ
THE LANCASHIRE PARTNERSHIP AGAINST CRIME LIMITED Po Box 78 County Hall, Preston, Lancashire, PR1 8XJ
LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED Po Box 78, County Hall, Preston, PR1 8XJ
LANCASHIRE UDF - SPV2 LIMITED County Hall, Preston, Lancashire, PR1 8XJ, United Kingdom
LANCASHIRE UDF LIMITED County Hall, Preston, Lancashire, PR1 8XJ, United Kingdom
LANCASHIRE CAPITAL FINANCE PUBLIC LIMITED COMPANY County Hall, Preston, Lancashire, PR1 8XJ, United Kingdom
PRESTON YOUTH ZONE County Hall, Fishergate Hill, Preston, Lancashire, PR1 8XJ
LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED County Hall, Preston, Lancashire, PR1 8XJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SALES, Laura Secretary (Active) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ /
1 January 2018
/
ALLISON, James Scott Director (Active) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ January 1976 /
4 April 2016
British /
England
Partner Of A Law Firm
ARBER, Joel Matthew Director (Active) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ June 1974 /
29 July 2014
British /
England
Marketing Director
ATTARD, Anthony John William Director (Active) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ April 1958 /
27 November 2015
British /
England
Group Chief Executive
BANCROFT, Craig John Director (Active) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ July 1961 /
23 May 2016
British /
United Kingdom
Managing Director
CAMPBELL, Gillian, Councillor Director (Active) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ September 1972 /
13 July 2015
British /
England
Councillor
DORAN, Anna-Lisa Director (Active) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ March 1973 /
4 April 2016
British /
England
General Manager Virgin Trains
DRINKWATER, Clive Director (Active) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ October 1958 /
4 April 2016
British /
England
Regional Director
FOXCROFT, David Alexander Laurence Director (Active) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ November 1989 /
1 June 2017
British /
England
Retail Manager
GREEN, Michael Anthony Director (Active) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ May 1973 /
1 June 2017
British /
England
Non Practising Solicitor
RILEY, Philip Director (Active) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ February 1948 /
28 July 2015
British /
England
Retired
SHORROCK, Christine Director (Active) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ October 1963 /
19 November 2012
British /
England
Managing Director Of Manchester International Fest
TOWNELEY, Cosima Cecilia Director (Active) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ November 1967 /
1 June 2017
British /
England
Food Producer
FISHER, Ian Michael Secretary (Resigned) 3 Carr Holme Gardens, Cabus Garstang, Preston, Lancashire, PR3 1LY /
10 February 2004
/
YOUNG, Ian Secretary (Resigned) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ /
1 August 2014
/
ALCOCK, Steven John Director (Resigned) The Shireburn Hotel, Whalley Road Hurst Green, Clitheroe, Lancashire, BB7 9QJ November 1958 /
1 July 2004
British /
United Kingdom
Hotel Owner
ASHTON, Timothy Maxwell, County Councillor Director (Resigned) 10 Pendle Place, Lytham St. Annes, Lancashire, FY8 4JB September 1961 /
29 July 2009
British /
United Kingdom
Business Owner
BALDWIN, Graham, Professor Director (Resigned) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ July 1963 /
12 April 2013
British /
England
University Manager
BARKER, Ian Stewart, Coucillor Director (Resigned) 32 Derwent Road, Lancaster, Lancashire, LA1 3ES February 1947 /
7 April 2006
British /
Retired Further Education Lect
BROWN, David Anthony Director (Resigned) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ November 1936 /
30 May 2010
British /
United Kingdom
Retired
BRUCE, Margaret Alison, Professor Director (Resigned) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ November 1955 /
29 November 2012
British /
England
Pro Vice-Chancellor (Engagement)
CAIN, Graham, Councillor Director (Resigned) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ February 1964 /
12 October 2012
British /
England
Trade Union Regional Officer
CAIN, Graham, Councillor Director (Resigned) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ February 1964 /
23 May 2011
British /
England
Trade Union Regional Office
CALLOW, Maxine, Councillor Director (Resigned) 13 South Park Drive, Blackpool, Lancashire, FY3 9PZ March 1943 /
8 June 2004
British /
United Kingdom
Mayor
CAM, David Edward Director (Resigned) Mallard House 24 Regent Avenue, Ansdell, Lytham St Annes, Lancashire, FY8 4AB February 1955 /
7 September 2007
British /
England
Barrister
CAVILL, Alan William Director (Resigned) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ February 1960 /
9 June 2011
British /
England
Government Officer
COLE, Jane Director (Resigned) Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ March 1961 /
19 November 2012
British /
England
General Manager Virgin Trains
COLLETT, Edward George, Cllr Director (Resigned) 9 Scudamore Crescent, Blackpool, Lancashire, FY4 3AT August 1957 /
10 February 2004
British /
England
Maintenance Manager
DARCY, Antony Director (Resigned) The Flat Wycoller Craft Centre, Wycoller Road, Wycoller, Lancashire, BB8 8SY July 1967 /
1 July 2004
British /
Manager
DEAN, Stephen Michael Director (Resigned) 1b The Barn, Pendlebury Lane, Haigh, Wigan, Lancashire, WN2 1LU September 1954 /
27 May 2005
British /
United Kingdom
Accountant
DWYER, Wendy Beatrice Director (Resigned) 241 Stanley Street, Accrington, Lancashire, BB5 6QQ January 1935 /
5 April 2004
British /
England
Retired
ENTWISTLE, Eileen Director (Resigned) 6 Almond Street, Darwen, Lancashire, BB3 2SD December 1935 /
19 June 2006
British /
England
Retired
FOREMAN, Patricia Ann Director (Resigned) 3 Badgers Walk, Caughall, Chester, Cheshire, CH2 4BG January 1954 /
1 February 2008
British /
England
Chief Executive
FOY, Christopher Director (Resigned) 2 Windsor Court, Peveril Drive, Teddington, Middlesex, TW11 0PG November 1969 /
31 March 2006
British /
United Kingdom
Management
FRANCE, Helen Director (Resigned) 13 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ September 1959 /
30 January 2009
British /
United Kingdom
Executive Director Of Tourism&Regen

Competitor

Search similar business entities

Post Town PRESTON
Post Code PR1 8XJ
Category marketing
SIC Code 96090 - Other service activities n.e.c.
Category + Posttown marketing + PRESTON

Improve Information

Please provide details on MARKETING LANCASHIRE 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