LOUGHRIGG BROW MANAGEMENT LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GU
Company number 03712462
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address UNIT 2 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Derek Wright as a director on 6 May 2016. The most likely internet sites of LOUGHRIGG BROW MANAGEMENT LIMITED are www.loughriggbrowmanagement.co.uk, and www.loughrigg-brow-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Loughrigg Brow Management Limited is a Private Limited Company. The company registration number is 03712462. Loughrigg Brow Management Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of Loughrigg Brow Management Limited is Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire Fy4 5gu. . CONSTABLE, Andrew Charles is a Secretary of the company. THWAITE, John Paul is a Director of the company. TRIPPIER, Frederick William is a Director of the company. Secretary BERRY, Stuart has been resigned. Secretary HARRISON, Janet has been resigned. Secretary PICKFORD, Richard has been resigned. Secretary THWAITE, John Colin has been resigned. Secretary VIDLER, Susan Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CURL, Stephen John, Dr has been resigned. Director HARRISON, Janet has been resigned. Director HARRISON, Paul Graham has been resigned. Director MEHEW, Anthony John has been resigned. Director THWAITE, John Colin has been resigned. Director WRIGHT, Derek has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
CONSTABLE, Andrew Charles
Appointed Date: 15 October 2015

Director
THWAITE, John Paul
Appointed Date: 06 May 2016
54 years old

Director
TRIPPIER, Frederick William
Appointed Date: 05 April 2009
78 years old

Resigned Directors

Secretary
BERRY, Stuart
Resigned: 06 October 2012
Appointed Date: 01 January 2007

Secretary
HARRISON, Janet
Resigned: 28 August 2003
Appointed Date: 11 February 1999

Secretary
PICKFORD, Richard
Resigned: 01 January 2007
Appointed Date: 07 November 2004

Secretary
THWAITE, John Colin
Resigned: 30 October 2004
Appointed Date: 29 August 2003

Secretary
VIDLER, Susan Mary
Resigned: 15 October 2015
Appointed Date: 06 October 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Director
CURL, Stephen John, Dr
Resigned: 06 August 2007
Appointed Date: 02 November 2002
72 years old

Director
HARRISON, Janet
Resigned: 28 August 2003
Appointed Date: 11 February 1999
71 years old

Director
HARRISON, Paul Graham
Resigned: 28 August 2003
Appointed Date: 11 February 1999
67 years old

Director
MEHEW, Anthony John
Resigned: 31 March 2009
Appointed Date: 07 November 2004
82 years old

Director
THWAITE, John Colin
Resigned: 30 October 2004
Appointed Date: 29 August 2003
80 years old

Director
WRIGHT, Derek
Resigned: 06 May 2016
Appointed Date: 01 October 1999
87 years old

LOUGHRIGG BROW MANAGEMENT LIMITED Events

07 Mar 2017
Confirmation statement made on 11 February 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 30 June 2016
10 May 2016
Termination of appointment of Derek Wright as a director on 6 May 2016
10 May 2016
Appointment of John Paul Thwaite as a director on 6 May 2016
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10

...
... and 54 more events
24 Apr 2001
Accounts for a small company made up to 29 February 2000
23 Mar 2000
Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

25 Aug 1999
Ad 06/08/99--------- £ si 8@1=8 £ ic 2/10
16 Feb 1999
Secretary resigned
11 Feb 1999
Incorporation