LONGTON VILLAGE FETE LIMITED

33 Dale Avenue 33 Dale Avenue, Preston, PR4 5YJ, England
StatusACTIVE
Company No.05361817
Category
Incorporated11 Feb 2005
Age19 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

LONGTON VILLAGE FETE LIMITED is an active with number 05361817. It was incorporated 19 years, 3 months, 20 days ago, on 11 February 2005. The company address is 33 Dale Avenue 33 Dale Avenue, Preston, PR4 5YJ, England.



People

FOX, Susan Elizabeth

Secretary

Univ Lecturer

ACTIVE

Assigned on 16 Jul 2008

Current time on role 15 years, 10 months, 18 days

WALSH, Mark David

Secretary

ACTIVE

Assigned on 16 May 2006

Current time on role 18 years, 18 days

DICKINSON, David

Director

Electrician

ACTIVE

Assigned on 22 Feb 2005

Current time on role 19 years, 3 months, 9 days

FOX, Susan Elizabeth

Director

Univ Lecturer

ACTIVE

Assigned on 16 Jul 2008

Current time on role 15 years, 10 months, 18 days

WALSH, Mark David

Director

Business Development

ACTIVE

Assigned on 22 Feb 2005

Current time on role 19 years, 3 months, 9 days

ADAMS, Stephen Roy

Secretary

RESIGNED

Assigned on 19 Apr 2005

Resigned on 21 May 2006

Time on role 1 year, 1 month, 2 days

HUCME, Ann Michelle

Secretary

Manager

RESIGNED

Assigned on 16 Jul 2008

Resigned on 06 Jan 2009

Time on role 5 months, 21 days

RIGBY, Rodney

Secretary

RESIGNED

Assigned on 11 Feb 2005

Resigned on 17 Jul 2008

Time on role 3 years, 5 months, 6 days

BARKER, Eric

Director

Retired

RESIGNED

Assigned on 22 Mar 2005

Resigned on 17 Jul 2008

Time on role 3 years, 3 months, 26 days

CLARK, Margaret Isobel

Director

Retired

RESIGNED

Assigned on 16 May 2006

Resigned on 08 Jan 2020

Time on role 13 years, 7 months, 23 days

DITCHFIELD, Susan

Director

Retired

RESIGNED

Assigned on 16 Jul 2008

Resigned on 13 Jan 2009

Time on role 5 months, 28 days

EVANS, Geoffrey

Director

Glass Technology Consultant

RESIGNED

Assigned on 11 Feb 2005

Resigned on 17 Jul 2008

Time on role 3 years, 5 months, 6 days

HUCME, Ann Michelle

Director

Manager

RESIGNED

Assigned on 16 Jul 2008

Resigned on 06 Jan 2009

Time on role 5 months, 21 days

SPENCE, Doris

Director

Teacher

RESIGNED

Assigned on 22 Feb 2005

Resigned on 08 Jan 2020

Time on role 14 years, 10 months, 14 days


Some Companies

DJ ASTON LIMITED

6 WILKINSON CLOSE,ST NEOTS,PE19 8HJ

Number:09523538
Status:ACTIVE
Category:Private Limited Company

GREAT FOUNDATION

7 WOOD ROAD,HYTHE,CT21 6BJ

Number:08782316
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LRISCH ELITE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11568278
Status:ACTIVE
Category:Private Limited Company

MR GRILL LIMITED

153 GREEN LANE,ILFORD,IG1 1XW

Number:11236554
Status:ACTIVE
Category:Private Limited Company

ONERISK SOLUTIONS LTD

STERLING FORD CENTURION COURT,ST ALBANS,AL1 5JN

Number:10449914
Status:LIQUIDATION
Category:Private Limited Company

S.B.S. ECLIPSE LIMITED

UNIT 13 RIPPLESIDE COMERCIAL,BARKING,IG11 0RJ

Number:03651221
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