NORTHAMPTONSHIRE COUNTY ASSOCIATION OF LOCAL COUNCILS LIMITED

Address:
6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB

NORTHAMPTONSHIRE COUNTY ASSOCIATION OF LOCAL COUNCILS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07335699. The registration start date is August 4, 2010. The current status is Active.

Company Overview

Company Number 07335699
Company Name NORTHAMPTONSHIRE COUNTY ASSOCIATION OF LOCAL COUNCILS LIMITED
Registered Address 6 Litchborough Business Park
Northampton Road
Litchborough
Northamptonshire
NN12 8JB
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-08-04
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-09-01
Returns Last Update 2015-08-04
Confirmation Statement Due Date 2021-08-16
Confirmation Statement Last Update 2020-08-02
Information Source source link

Standard Industrial Classification (SIC) Code

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

Office Location

Address 6 LITCHBOROUGH BUSINESS PARK
NORTHAMPTON ROAD
Post Town LITCHBOROUGH
County NORTHAMPTONSHIRE
Post Code NN12 8JB

Companies with the same post code

Entity Name Office Address
BUGBROOKE PIZZA LTD Unit 8, Litchborough Industrial Esta Northampton Road, Litchborough, Towcester, Northamponshire, NN12 8JB, England
CNC TURNED PRODUCTS LTD Unit 16, Litchborough Ind Est Northampton Road, Lichborough, Nr Towcester, Northants, Northamptonshire, NN12 8JB, England
BUGBROOKE TANDOORI LTD 8 Litchborough Industrial Estate, Northampton Rd, Litchborough, Towcester, NN12 8JB, United Kingdom
BA TECHNICAL SERVICES LTD 15 Northampton Road, Litchborough, Towcester, NN12 8JB, United Kingdom
RODHOUSE COMPLIANCE SERVICES LIMITED 2 Northampton Road, Litchborough, Towcester, Northants, NN12 8JB, England
BOUNCER'S LTD Unit 11, Litchborough Industrial Estate, Northampton Road, Towcester, NN12 8JB, England
THE TRIUMPH ROADSTER CLUB LIMITED The Old Brew House, 2 Northampton Road Northampton Road, Litchborough, Towcester, NN12 8JB, England
THE BRACKLEY PARTNERSHIP LIMITED The Old School, Northampton Road, Litchborough, Northamptonshire, NN12 8JB
D V BLINDS LIMITED Unit 5 Litchborough Industrial Estate Northampton Road, Litchborough, Towcester, NN12 8JB, England
MAREA2 LIMITED The Old School, Northampton Road, Litchborough, Northamptonshire, NN12 8JB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MOODY, Danny (Daniel) Secretary (Active) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB /
4 August 2010
/
ALLEN, Peter Robert Director (Active) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB May 1940 /
22 October 2011
British /
United Kingdom
None
BAKER, Fiona Elizabeth Director (Active) Unit 6 Litchborough Business Park, Northampton Road, Litchborough, Towcester, England, NN12 8JB January 1948 /
17 November 2016
British /
England
Town Councillor
HOMER, Sara Marie Director (Active) Unit 6 Litchborough Business Park, Northampton Road, Litchborough, Towcester, Northamptonshire, England, NN12 8JB December 1966 /
19 March 2016
British /
United Kingdom
Executive Chairman
LAVENDER, Lynn Director (Active) Unit 6, Northampton Road, Litchborough, Towcester, Northamptonshire, England, NN12 8JB January 1957 /
18 October 2014
British /
England
Parish Executive Officer
LEWIS, Richard Director (Active) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB July 1942 /
22 October 2011
British /
England
None
SCOTT, Michael John Director (Active) Unit 6 Litchborough Business Park, Northampton Road, Litchborough, Towcester, Northamptonshire, England, NN12 8JB May 1959 /
12 November 2015
British /
United Kingdom
Chief Executive
TAYLOR, Lynne Jane Director (Active) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB January 1955 /
22 October 2011
British /
England
None
WELLS, Gillian Helen Director (Active) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB September 1972 /
14 September 2017
British /
United Kingdom
Parish Clerk & Rfo
AUSTIN, Jane Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB August 1962 /
22 October 2011
British /
United Kingdom
Parish Clerk
BONNER-DUNHAM, Kathleen Delia Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB September 1951 /
22 October 2011
British /
England
Business Consultant
BROWN, Marie Helene Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB April 1944 /
22 October 2011
British /
United Kingdom
Education Consultant
BYNG, Peter Malcolm Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB January 1947 /
22 October 2011
British /
United Kingdom
None
CARTER, Linda Rene Director (Resigned) Unit 6, Northampton Road, Litchborough, Towcester, Northamptonshire, England, NN12 8JB February 1953 /
18 October 2014
British /
England
Town Clerk
CHONG, Philip Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB June 1956 /
22 October 2011
British /
United Kingdom
Artist
FRANKLIN, Eric David Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB May 1949 /
22 October 2011
British /
United Kingdom
None
HEATON, Michael Wallace Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Towcester, Northamptonshire, United Kingdom, NN12 8JB January 1940 /
17 May 2014
British /
United Kingdom
Retired
HUGHES, David Charles Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB February 1942 /
22 October 2011
British /
United Kingdom
Civil Servant
LANGTON, Barbara Ann Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB March 1940 /
22 October 2011
English /
England
None
LINNELL, David John Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB June 1945 /
4 August 2010
British /
England
Town Clerk
MARSHALL, William John Mclaren Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB May 1948 /
22 October 2011
British /
United Kingdom
Parish Council Clerk
MARTIN, Samuel Philip Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB March 1950 /
22 October 2011
British /
England
None
PHILLIPSON, Dryden William Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB April 1947 /
4 August 2010
British /
England
Engineering Manager
RADCLIFFE, Gwendolene Audrey Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB August 1947 /
4 August 2010
British /
United Kingdom
None
SAMPSON, Tracy Ann Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB June 1965 /
22 October 2011
British /
United Kingdom
Parish Clerk
SHORLEY, Gordon Thomas Director (Resigned) 6 Litchborough Business Park, Northampton Road, Litchborough, Northamptonshire, NN12 8JB June 1936 /
4 August 2010
British /
United Kingdom
Retired Engineer

Competitor

Search similar business entities

Post Town LITCHBOROUGH
Post Code NN12 8JB
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on NORTHAMPTONSHIRE COUNTY ASSOCIATION OF LOCAL COUNCILS 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