LANGDALE COURT MANAGEMENT CO. LIMITED

Black Bull House 353-355 Station Road Black Bull House 353-355 Station Road, Preston, PR5 6EE, Lancashire, United Kingdom
StatusACTIVE
Company No.00974916
CategoryPrivate Limited Company
Incorporated18 Mar 1970
Age54 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

LANGDALE COURT MANAGEMENT CO. LIMITED is an active private limited company with number 00974916. It was incorporated 54 years, 3 months, 2 days ago, on 18 March 1970. The company address is Black Bull House 353-355 Station Road Black Bull House 353-355 Station Road, Preston, PR5 6EE, Lancashire, United Kingdom.



People

WILLACY, Glyn

Secretary

ACTIVE

Assigned on 09 Oct 2018

Current time on role 5 years, 8 months, 11 days

HART, Christopher

Director

Director

ACTIVE

Assigned on 31 May 2023

Current time on role 1 year, 20 days

WILLACY, Glyn

Director

Property Management

ACTIVE

Assigned on 09 Oct 2018

Current time on role 5 years, 8 months, 11 days

BRIDGE, Kenneth

Secretary

RESIGNED

Assigned on

Resigned on 18 Aug 1997

Time on role 26 years, 10 months, 2 days

COOKSON, Michael John Edwin

Secretary

RESIGNED

Assigned on 13 Oct 2003

Resigned on 09 Oct 2018

Time on role 14 years, 11 months, 27 days

PIMBLETT, Anthony Edward

Secretary

RESIGNED

Assigned on 18 Aug 1997

Resigned on 13 Oct 2003

Time on role 6 years, 1 month, 26 days

BERGUS, Brenda

Director

Retired

RESIGNED

Assigned on 21 Jun 2000

Resigned on 31 Dec 2008

Time on role 8 years, 6 months, 10 days

BRIDGE, Kenneth

Director

Retired

RESIGNED

Assigned on

Resigned on 02 May 2000

Time on role 24 years, 1 month, 18 days

DEEKS, Dorothy Mary

Director

Retired

RESIGNED

Assigned on 18 Aug 1997

Resigned on 18 Oct 2004

Time on role 7 years, 2 months

DREW, Mabel Betty

Director

Retired

RESIGNED

Assigned on 19 Oct 2010

Resigned on 09 Oct 2018

Time on role 7 years, 11 months, 21 days

GARTLAND, Jeannette Marie

Director

Hairdresser

RESIGNED

Assigned on 09 Oct 2018

Resigned on 31 May 2023

Time on role 4 years, 7 months, 22 days

MARLE, Margaret

Director

Retired

RESIGNED

Assigned on

Resigned on 18 Aug 1997

Time on role 26 years, 10 months, 2 days

PENROSE, Jane Christine

Director

Retired

RESIGNED

Assigned on 14 Oct 2002

Resigned on 09 Oct 2018

Time on role 15 years, 11 months, 26 days

RIGBY, Eileen Helena

Director

Retired

RESIGNED

Assigned on 18 Aug 1997

Resigned on 14 Oct 2002

Time on role 5 years, 1 month, 27 days


Some Companies

APH AUTOMOTIVE LIMITED

UNIT 2 BECKBRIDGE INDUSTRIAL ESTATE RIPLEY DRIVE,NORMANTON,WF6 1JD

Number:10476396
Status:ACTIVE
Category:Private Limited Company

DIRECT SOURCING INGREDIENTS LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:08628948
Status:ACTIVE
Category:Private Limited Company

E-RISER LIMITED

BARKERS FARM GRANGE ROAD,CAMBRIDGE,CB22 4QF

Number:09006595
Status:ACTIVE
Category:Private Limited Company

NEIL BORISSOW & ASSOCIATES LTD

THE OLD SCHOOL,ST IVES,TR26 1QU

Number:04963099
Status:ACTIVE
Category:Private Limited Company

REAL TASTE KEBAB'S LTD

56-58 LONDON ROAD,LIVERPOOL,L3 5NF

Number:11460276
Status:ACTIVE
Category:Private Limited Company

STARPLAN DEVELOPMENTS LIMITED

95 KING STREET,LANCASTER,LA1 1RH

Number:03594117
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