LANCASHIRE TRACTION ENGINE CLUB LIMITED
LANCASHIRE

Hellopages » Lancashire » Hyndburn » BB5 1LP

Company number 01552477
Status Active
Incorporation Date 24 March 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 22-28 WILLOW STREET, ACCRINGON, LANCASHIRE, BB5 1LP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Mr Sam Boszon as a director on 13 March 2017; Appointment of Mrs Ruth Davies as a director on 13 March 2017; Appointment of Mr Bruce Thomas as a director on 13 March 2017. The most likely internet sites of LANCASHIRE TRACTION ENGINE CLUB LIMITED are www.lancashiretractionengineclub.co.uk, and www.lancashire-traction-engine-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Lancashire Traction Engine Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01552477. Lancashire Traction Engine Club Limited has been working since 24 March 1981. The present status of the company is Active. The registered address of Lancashire Traction Engine Club Limited is 22 28 Willow Street Accringon Lancashire Bb5 1lp. . PRIESTNER, Michael Denis is a Secretary of the company. ADAMSON, Christopher David is a Director of the company. BOSZON, Sam is a Director of the company. BREGAZZI, Hazel Frances is a Director of the company. BREGAZZI, Jonathan Coates is a Director of the company. CARNEY, Diane is a Director of the company. CARNEY, Neil is a Director of the company. COLES, George is a Director of the company. DAVIES, Ruth is a Director of the company. HICKSON, Allan Fraser is a Director of the company. RILEY, Dale is a Director of the company. THOMAS, Bruce is a Director of the company. WINTERBOTTOM, Hugh is a Director of the company. Secretary ALLISON, Harry Edward has been resigned. Director BARLOW, Gregory William has been resigned. Director DAGNALL, James Allan has been resigned. Director FAIRHURST, Richard has been resigned. Director FISHER, Aidan John has been resigned. Director FISHER, Aidan John has been resigned. Director FLITCROFT, Peter Gerald has been resigned. Director HARTLEY, Malcolm James has been resigned. Director HESELWOOD, Joan has been resigned. Director HESELWOOD, John Feeley has been resigned. Director SANDERS, Harold has been resigned. Director WILKINSON, Allan William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PRIESTNER, Michael Denis
Appointed Date: 11 March 1996

Director
ADAMSON, Christopher David
Appointed Date: 02 March 2015
43 years old

Director
BOSZON, Sam
Appointed Date: 13 March 2017
33 years old

Director
BREGAZZI, Hazel Frances
Appointed Date: 04 March 1995
58 years old

Director
BREGAZZI, Jonathan Coates
Appointed Date: 11 October 2016
64 years old

Director
CARNEY, Diane

60 years old

Director
CARNEY, Neil

88 years old

Director
COLES, George

87 years old

Director
DAVIES, Ruth
Appointed Date: 13 March 2017
33 years old

Director

Director
RILEY, Dale
Appointed Date: 04 March 2011
56 years old

Director
THOMAS, Bruce
Appointed Date: 13 March 2017
61 years old

Director
WINTERBOTTOM, Hugh
Appointed Date: 02 March 2015
78 years old

Resigned Directors

Secretary
ALLISON, Harry Edward
Resigned: 31 January 1996

Director
BARLOW, Gregory William
Resigned: 06 March 2016
71 years old

Director
DAGNALL, James Allan
Resigned: 04 March 2011
93 years old

Director
FAIRHURST, Richard
Resigned: 02 March 2015
Appointed Date: 04 March 2011
54 years old

Director
FISHER, Aidan John
Resigned: 13 March 2017
Appointed Date: 02 March 2014
81 years old

Director
FISHER, Aidan John
Resigned: 04 March 1995
81 years old

Director
FLITCROFT, Peter Gerald
Resigned: 13 March 2017
Appointed Date: 05 March 2013
69 years old

Director
HARTLEY, Malcolm James
Resigned: 02 March 2014
Appointed Date: 24 April 1995
77 years old

Director
HESELWOOD, Joan
Resigned: 05 March 2013
88 years old

Director
HESELWOOD, John Feeley
Resigned: 05 March 2013
89 years old

Director
SANDERS, Harold
Resigned: 02 March 2014
86 years old

Director
WILKINSON, Allan William
Resigned: 07 February 1997
71 years old

LANCASHIRE TRACTION ENGINE CLUB LIMITED Events

20 Mar 2017
Appointment of Mr Sam Boszon as a director on 13 March 2017
20 Mar 2017
Appointment of Mrs Ruth Davies as a director on 13 March 2017
20 Mar 2017
Appointment of Mr Bruce Thomas as a director on 13 March 2017
16 Mar 2017
Termination of appointment of Aidan John Fisher as a director on 13 March 2017
16 Mar 2017
Termination of appointment of Peter Gerald Flitcroft as a director on 13 March 2017
...
... and 111 more events
08 Feb 1989
Annual return made up to 06/11/83

31 Jan 1989
Full accounts made up to 30 November 1987

16 Feb 1988
Registered office changed on 16/02/88 from: kelmercourt house 102 sale lane tyldesley manchester M29 8NP

16 Feb 1988
Annual return made up to 30/11/86

14 Jul 1986
Accounting reference date shortened from 31/03 to 30/11