BLACKBURN INCORPORATED LAW ASSOCIATION(THE)

The Printworks Ribble Valley Enterprise Park, Hey Road The Printworks Ribble Valley Enterprise Park, Hey Road, Clitheroe, BB7 9WD, Lancashire
StatusACTIVE
Company No.00017302
Category
Incorporated14 Sep 1882
Age141 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

BLACKBURN INCORPORATED LAW ASSOCIATION(THE) is an active with number 00017302. It was incorporated 141 years, 7 months, 10 days ago, on 14 September 1882. The company address is The Printworks Ribble Valley Enterprise Park, Hey Road The Printworks Ribble Valley Enterprise Park, Hey Road, Clitheroe, BB7 9WD, Lancashire.



People

MCKIE, Claire Elaine

Secretary

ACTIVE

Assigned on 03 Jan 2023

Current time on role 1 year, 3 months, 21 days

BACKHOUSE, Jonathon Norman

Director

Solicitor

ACTIVE

Assigned on 14 May 2022

Current time on role 1 year, 11 months, 10 days

BOWER, Robin Murray

Director

Solicitor

ACTIVE

Assigned on 07 Jan 2019

Current time on role 5 years, 3 months, 17 days

HASSELL, Trish

Director

Company Director

ACTIVE

Assigned on 03 Mar 2022

Current time on role 2 years, 1 month, 21 days

HOLDEN, Jonathan Joseph

Director

Solicitor

ACTIVE

Assigned on 07 Jan 2019

Current time on role 5 years, 3 months, 17 days

LOVE, Antonia Barrett

Director

Solicitor

ACTIVE

Assigned on 07 Jan 2019

Current time on role 5 years, 3 months, 17 days

MAYOR, David Laurence

Director

Solicitor

ACTIVE

Assigned on 25 May 2019

Current time on role 4 years, 10 months, 30 days

MCKIE, Claire Elaine

Director

Solicitor

ACTIVE

Assigned on 17 May 2022

Current time on role 1 year, 11 months, 7 days

MYLES, John Joseph

Director

Solicitor

ACTIVE

Assigned on 07 Jan 2019

Current time on role 5 years, 3 months, 17 days

POLLARD, Jonathan Mark

Director

Solicitor

ACTIVE

Assigned on 17 May 2022

Current time on role 1 year, 11 months, 7 days

POLLITT, Stephanie Justine

Director

Solicitor

ACTIVE

Assigned on 09 May 2013

Current time on role 10 years, 11 months, 15 days

LEIGH, John

Secretary

RESIGNED

Assigned on

Resigned on 09 May 1995

Time on role 28 years, 11 months, 15 days

MCCRAITH, David Andrew

Secretary

Solicitor

RESIGNED

Assigned on 09 May 1995

Resigned on 09 May 2013

Time on role 18 years

POLLITT, Stephanie Justine

Secretary

RESIGNED

Assigned on 09 May 2013

Resigned on 03 Jan 2023

Time on role 9 years, 7 months, 25 days

BAMFORD, Ann

Director

Solicitor

RESIGNED

Assigned on 19 Jun 2000

Resigned on 01 Sep 2002

Time on role 2 years, 2 months, 13 days

BARKER, John Curtiss

Director

Solicitor

RESIGNED

Assigned on 09 May 1995

Resigned on 19 Sep 1996

Time on role 1 year, 4 months, 10 days

BLACKLIDGE, Michael John

Director

Solicitor

RESIGNED

Assigned on 25 May 2006

Resigned on 19 May 2008

Time on role 1 year, 11 months, 25 days

BURY, Charles Roger John

Director

Solicitor

RESIGNED

Assigned on 23 Aug 1999

Resigned on 15 Jun 2000

Time on role 9 months, 23 days

CHENERY, Irene Lillian Ann

Director

Solicitor

RESIGNED

Assigned on 19 May 2004

Resigned on 25 May 2006

Time on role 2 years, 6 days

CLAY, Malcolm Stanley

Director

Solicitor

RESIGNED

Assigned on

Resigned on 14 May 1992

Time on role 31 years, 11 months, 10 days

CRAYFORD, Daniel James

Director

Solicitor

RESIGNED

Assigned on 07 Jan 2019

Resigned on 28 Jun 2019

Time on role 5 months, 21 days

DAVIES, Mark

Director

Solicitor

RESIGNED

Assigned on 20 May 2012

Resigned on 17 May 2022

Time on role 9 years, 11 months, 28 days

FORBES, David Ian

Director

Solicitor

RESIGNED

Assigned on 29 Apr 1994

Resigned on 09 May 1995

Time on role 1 year, 10 days

HARDMAN, Michael John, Mr.

Director

Solicitor

RESIGNED

Assigned on 24 Apr 1997

Resigned on 07 May 1998

Time on role 1 year, 13 days

HARDMAN, Michael John, Mr.

Director

Solicitor

RESIGNED

Assigned on

Resigned on 19 Sep 1996

Time on role 27 years, 7 months, 5 days

HOLLAND, Claire Maria

Director

Solicitor

RESIGNED

Assigned on 19 May 2008

Resigned on 01 May 2011

Time on role 2 years, 11 months, 12 days

HOOPER, Catherine

Director

Solicitor

RESIGNED

Assigned on 14 May 1992

Resigned on 30 Apr 1993

Time on role 11 months, 16 days

HOYLE, Thomas Andrew

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2002

Resigned on 19 May 2004

Time on role 1 year, 8 months, 18 days

HUGHES, Kathryn Lesley

Director

Solicitor

RESIGNED

Assigned on 02 Feb 1996

Resigned on 24 Apr 1997

Time on role 1 year, 2 months, 22 days

LIVESEY, Toni

Director

Solicitor

RESIGNED

Assigned on 07 Jan 2019

Resigned on 24 Jun 2022

Time on role 3 years, 5 months, 17 days

MCCRATH, David Andrew

Director

Solicitor

RESIGNED

Assigned on 19 May 2009

Resigned on 09 May 2013

Time on role 3 years, 11 months, 21 days

MCDONALD, James Baird Stuart

Director

Solicitor

RESIGNED

Assigned on 30 Apr 1993

Resigned on 29 Apr 1994

Time on role 11 months, 29 days

PARKINSON, David John

Director

Solicitor

RESIGNED

Assigned on 09 May 1996

Resigned on 20 May 2012

Time on role 16 years, 11 days

SINGLETON, Michael John Houghton

Director

Director

RESIGNED

Assigned on 07 May 1998

Resigned on 23 Aug 1999

Time on role 1 year, 3 months, 16 days


Some Companies

DPS LONDON LIMITED

REPTON MANOR,ASHFORD,TN23 3GP

Number:11087681
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HORIZON INVESTMENT HOLDINGS (TWO) LIMITED

BEAUFORT HOUSE,EXETER,EX4 4EP

Number:11284232
Status:ACTIVE
Category:Private Limited Company

LIBERATE PROPERTIES LIMITED

112 WHITLEY ROAD,WHITLEY BAY,NE26 2NE

Number:08558125
Status:ACTIVE
Category:Private Limited Company

NEW CULT ASSOCIATES LIMITED

105 CHEETHAM HILL ROAD,MANCHESTER,M8 8PY

Number:01804173
Status:ACTIVE
Category:Private Limited Company

SPACE DATA (UK)

ATHENE HOUSE,MILL HILL,NW7 3TB

Number:LP007408
Status:ACTIVE
Category:Limited Partnership

TNNL AUL COMPANY LIMITED

20 WARRINGTON STREET,ASHTON-UNDER-LYNE,OL6 6AS

Number:11920175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source