LOWTHER COURT (BLACKPOOL) LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 3PJ

Company number 00622460
Status Active
Incorporation Date 6 March 1959
Company Type Private Limited Company
Address CCW LTD, 295/297 CHURCH STREET, BLACKPOOL, FY1 3PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 150 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LOWTHER COURT (BLACKPOOL) LIMITED are www.lowthercourtblackpool.co.uk, and www.lowther-court-blackpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. Lowther Court Blackpool Limited is a Private Limited Company. The company registration number is 00622460. Lowther Court Blackpool Limited has been working since 06 March 1959. The present status of the company is Active. The registered address of Lowther Court Blackpool Limited is Ccw Ltd 295 297 Church Street Blackpool Fy1 3pj. . BUGLASS, Ian Robert is a Secretary of the company. NEAL, Frances Hilda is a Director of the company. ROBERTS, Patricia Winfred Irene is a Director of the company. Secretary SMITH, William has been resigned. Director APPLETON, John Griffith has been resigned. Director APPLETON, John Griffith has been resigned. Director ARMSTRONG, Elsie has been resigned. Director BELL, Mary has been resigned. Director FRAMPTON, George William has been resigned. Director HODGSON, Norman has been resigned. Director JORDAN, Pamela has been resigned. Director KNOWLES, Florence Mary has been resigned. Director LEATHER, John Patrick has been resigned. Director MCCRYSTALL, Margaret has been resigned. Director MILLS, Robert Alexander has been resigned. Director PILKINGTON DAVIS, Susan has been resigned. Director SMITH, William has been resigned. Director SWANN, Henry has been resigned. Director WIDDALL, Lily has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUGLASS, Ian Robert
Appointed Date: 13 October 1997

Director
NEAL, Frances Hilda
Appointed Date: 16 September 2008
90 years old

Director
ROBERTS, Patricia Winfred Irene
Appointed Date: 24 July 2008
83 years old

Resigned Directors

Secretary
SMITH, William
Resigned: 22 August 1997

Director
APPLETON, John Griffith
Resigned: 28 May 2002
Appointed Date: 30 May 2000
108 years old

Director
APPLETON, John Griffith
Resigned: 28 May 2002
108 years old

Director
ARMSTRONG, Elsie
Resigned: 23 August 1999
104 years old

Director
BELL, Mary
Resigned: 02 July 2003
Appointed Date: 01 May 2002
89 years old

Director
FRAMPTON, George William
Resigned: 15 December 2000
Appointed Date: 18 April 2000
104 years old

Director
HODGSON, Norman
Resigned: 11 December 2007
Appointed Date: 29 November 2002
96 years old

Director
JORDAN, Pamela
Resigned: 01 May 2002
Appointed Date: 10 August 1999
80 years old

Director
KNOWLES, Florence Mary
Resigned: 15 September 1994
102 years old

Director
LEATHER, John Patrick
Resigned: 12 September 2002
Appointed Date: 30 May 2000
81 years old

Director
MCCRYSTALL, Margaret
Resigned: 16 June 2004
100 years old

Director
MILLS, Robert Alexander
Resigned: 01 January 2009
Appointed Date: 22 March 2001
84 years old

Director
PILKINGTON DAVIS, Susan
Resigned: 14 June 2007
Appointed Date: 16 June 2004
65 years old

Director
SMITH, William
Resigned: 22 August 1997
93 years old

Director
SWANN, Henry
Resigned: 30 May 2000
Appointed Date: 10 August 1999
104 years old

Director
WIDDALL, Lily
Resigned: 14 October 2011
Appointed Date: 02 July 2003
97 years old

LOWTHER COURT (BLACKPOOL) LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 150

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 150

07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 94 more events
05 Jan 1988
Director resigned;new director appointed

25 Nov 1987
Accounts for a small company made up to 31 December 1986

25 Nov 1987
Return made up to 20/07/87; full list of members

05 Aug 1986
Accounts for a small company made up to 31 December 1985

05 Aug 1986
Return made up to 23/07/86; full list of members