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 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 |
SIC Code | Industry |
---|---|
96090 | Other service activities n.e.c. |
Address |
CHRIST CHURCH PRECINCT COUNTY HALL FISHERGATE HILL |
Post Town | PRESTON |
County | LANCASHIRE |
Post Code | PR1 8XJ |
Entity Name | Office Address |
---|---|
PUBLIC TRANSPORT INFORMATION LIMITED | Christ Church Precinct, County Hall, Preston, Lancashire, PR1 8XJ |
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 |
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 |
Post Town | PRESTON |
Post Code | PR1 8XJ |
Category | marketing |
SIC Code | 96090 - Other service activities n.e.c. |
Category + Posttown | marketing + PRESTON |
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.