LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED
PRESTON LANCASHIRE COUNTY ENTERPRISES (INDUSTRIAL DEVELOPMENT) LIMITED

Hellopages » Lancashire » Preston » PR1 8XJ

Company number 01726163
Status Active
Incorporation Date 24 May 1983
Company Type Private Limited Company
Address PO BOX 78, COUNTY HALL, PRESTON, PR1 8XJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED are www.lancashirecountydevelopmentsproperty.co.uk, and www.lancashire-county-developments-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Lancashire County Developments Property Limited is a Private Limited Company. The company registration number is 01726163. Lancashire County Developments Property Limited has been working since 24 May 1983. The present status of the company is Active. The registered address of Lancashire County Developments Property Limited is Po Box 78 County Hall Preston Pr1 8xj. . YOUNG, Ian is a Secretary of the company. ASHTON, Timothy Maxwell, County Councillor is a Director of the company. BORROW, David Stanley is a Director of the company. GIBSON, Julie Patricia, County Councillor is a Director of the company. MARTIN, Tony, County Councillor is a Director of the company. MEIN, Dorothy Jennifer, County Councillor is a Director of the company. PENNEY, Nicola Diane, County Councillor is a Director of the company. WATTS, David John, County Councillor is a Director of the company. WINLOW, Bill, County Councillor is a Director of the company. Secretary FISHER, Ian Michael has been resigned. Secretary JOHNSON, Gordon Arthur has been resigned. Secretary WINTERBOTTOM, Max Benskin has been resigned. Director ASHTON, Timothy Maxwell, County Councillor has been resigned. Director BAILY, Cyril Raymond has been resigned. Director CASE, Mary Patricia has been resigned. Director CAUNCE, Henry has been resigned. Director DRIVER, Geoffrey, County Councillor has been resigned. Director ELLMAN, Louise Joyce has been resigned. Director FITZGERALD, Gerard Brian has been resigned. Director FRANCE, Michael Patrick has been resigned. Director GREEN, Michael has been resigned. Director HALSALL, Philip has been resigned. Director HARDING, Hazel has been resigned. Director JOHNSON, Brian Michael has been resigned. Director LOCKWOOD, Derek, Councillor has been resigned. Director LORD, Richard Thomas Geoffrey has been resigned. Director MARTIN, Anthony Christopher Pascoe has been resigned. Director MASON, James has been resigned. Director MCKENNA, Francis Joseph has been resigned. Director PENNEY, Nicola Diane, County Councillor has been resigned. Director PICKUP, Ronald has been resigned. Director POLLITT, Doreen has been resigned. Director POLLITT, Doreen has been resigned. Director PROOS, Leonard has been resigned. Director SHEPHERD, Richard Henry has been resigned. Director SMITH, Elizabeth Anne has been resigned. Director SMITH, Elizabeth Anne has been resigned. Director TURTON, Joanne has been resigned. Director WELSH, Michael John, County Councillor has been resigned. Director WEST, John James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
YOUNG, Ian
Appointed Date: 01 August 2014

Director
ASHTON, Timothy Maxwell, County Councillor
Appointed Date: 22 May 2015
64 years old

Director
BORROW, David Stanley
Appointed Date: 30 July 2013
73 years old

Director
GIBSON, Julie Patricia, County Councillor
Appointed Date: 30 July 2013
53 years old

Director
MARTIN, Tony, County Councillor
Appointed Date: 30 July 2013
72 years old

Director
MEIN, Dorothy Jennifer, County Councillor
Appointed Date: 30 July 2013
76 years old

Director
PENNEY, Nicola Diane, County Councillor
Appointed Date: 30 July 2013
81 years old

Director
WATTS, David John, County Councillor
Appointed Date: 30 July 2013
78 years old

Director
WINLOW, Bill, County Councillor
Appointed Date: 29 July 2013
80 years old

Resigned Directors

Secretary
FISHER, Ian Michael
Resigned: 31 July 2014
Appointed Date: 19 July 2002

Secretary
JOHNSON, Gordon Arthur
Resigned: 31 March 2000

Secretary
WINTERBOTTOM, Max Benskin
Resigned: 18 July 2002
Appointed Date: 05 May 2000

Director
ASHTON, Timothy Maxwell, County Councillor
Resigned: 30 July 2013
Appointed Date: 24 July 2009
64 years old

Director
BAILY, Cyril Raymond
Resigned: 19 May 1995
Appointed Date: 18 June 1993
88 years old

Director
CASE, Mary Patricia
Resigned: 05 May 1997
Appointed Date: 22 July 1995
93 years old

Director
CAUNCE, Henry
Resigned: 31 March 1998
Appointed Date: 21 July 1993
93 years old

Director
DRIVER, Geoffrey, County Councillor
Resigned: 22 May 2015
Appointed Date: 30 July 2013
80 years old

Director
ELLMAN, Louise Joyce
Resigned: 24 April 1997
79 years old

Director
FITZGERALD, Gerard Brian
Resigned: 28 January 2011
Appointed Date: 24 July 2009
64 years old

Director
FRANCE, Michael Patrick
Resigned: 30 July 2013
Appointed Date: 18 July 2011
63 years old

Director
GREEN, Michael
Resigned: 30 July 2013
Appointed Date: 18 July 2011
52 years old

Director
HALSALL, Philip
Resigned: 05 August 2013
Appointed Date: 31 January 2011
67 years old

Director
HARDING, Hazel
Resigned: 09 June 2009
Appointed Date: 19 July 2001
78 years old

Director
JOHNSON, Brian Michael
Resigned: 16 February 2005
Appointed Date: 06 June 2003
89 years old

Director
LOCKWOOD, Derek, Councillor
Resigned: 31 March 1998
Appointed Date: 13 June 1997
96 years old

Director
LORD, Richard Thomas Geoffrey
Resigned: 23 July 2004
91 years old

Director
MARTIN, Anthony Christopher Pascoe
Resigned: 09 June 2009
Appointed Date: 15 February 2008
72 years old

Director
MASON, James
Resigned: 10 November 1998
101 years old

Director
MCKENNA, Francis Joseph
Resigned: 11 June 2001
Appointed Date: 13 June 1997
62 years old

Director
PENNEY, Nicola Diane, County Councillor
Resigned: 24 July 2009
Appointed Date: 06 June 2003
81 years old

Director
PICKUP, Ronald
Resigned: 11 June 2001
Appointed Date: 18 June 1993
94 years old

Director
POLLITT, Doreen
Resigned: 09 June 2009
Appointed Date: 15 February 2008
78 years old

Director
POLLITT, Doreen
Resigned: 17 May 2003
Appointed Date: 19 July 2001
78 years old

Director
PROOS, Leonard
Resigned: 02 January 2003
95 years old

Director
SHEPHERD, Richard Henry
Resigned: 08 June 1993
90 years old

Director
SMITH, Elizabeth Anne
Resigned: 09 June 2009
Appointed Date: 13 June 1997
96 years old

Director
SMITH, Elizabeth Anne
Resigned: 05 May 1997
96 years old

Director
TURTON, Joanne
Resigned: 04 November 2014
Appointed Date: 01 November 2013
62 years old

Director
WELSH, Michael John, County Councillor
Resigned: 30 July 2013
Appointed Date: 24 July 2009
83 years old

Director
WEST, John James
Resigned: 16 July 1993
86 years old

Persons With Significant Control

Lancashire County Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED Events

21 Oct 2016
Full accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
19 Oct 2015
Full accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

22 May 2015
Appointment of County Councillor Timothy Maxwell Ashton as a director on 22 May 2015
...
... and 174 more events
31 Oct 1986
Gazettable document

07 Oct 1986
Gazettable document

15 Aug 1986
Full accounts made up to 31 March 1986

15 Aug 1986
Return made up to 18/07/86; full list of members

24 May 1983
Incorporation

LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED Charges

3 August 1998
Legal charge
Delivered: 5 August 1998
Status: Satisfied on 25 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: 1/10 venture court metcalfe drive accrington hyndburn…
3 August 1998
Legal charge
Delivered: 5 August 1998
Status: Satisfied on 25 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: Land at atham industrial estate accrington hyndburn…
3 August 1998
Legal charge
Delivered: 5 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at altham industrial estate hyndburn lancashire. By…
3 August 1998
Legal charge
Delivered: 5 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1-10 venture court metcalf drive altham hyndburn…
20 March 1996
Legal charge
Delivered: 22 March 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the north west side of spa road…
20 March 1996
Legal charge
Delivered: 22 March 1996
Status: Satisfied on 25 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and buildings on the north west side of spa road…
21 December 1994
Legal charge
Delivered: 22 December 1994
Status: Satisfied on 25 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: All that property k/a land at newhalley rawtenstall t/no…
10 August 1994
Legal charge
Delivered: 12 August 1994
Status: Satisfied on 23 July 1996
Persons entitled: The Co-Operative Bank PLC
Description: L/H property k/a at marsh lane preston lancs t/no la 140745…
20 May 1994
Legal charge
Delivered: 27 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC,
Description: All that freehold land and byildings known as land at…
10 May 1994
Legal charge
Delivered: 12 May 1994
Status: Satisfied on 25 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: The f/h land and buildings to the east and north east of…
3 March 1994
Charge
Delivered: 4 March 1994
Status: Satisfied on 25 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Small areas of land adjoining the river lostock, faringdon…
3 March 1994
Charge
Delivered: 4 March 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Small areas of land adjoining the river lostock leyland…
20 August 1993
Legal charge
Delivered: 26 August 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings to the east of salter street preston…
20 August 1993
Legal charge
Delivered: 26 August 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the south side of frank street…
20 August 1993
Legal charge
Delivered: 26 August 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north east side of salter street…
11 June 1993
Legal charge
Delivered: 16 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property at leyland lancashire site of the spurrier…
11 June 1993
Legal charge
Delivered: 15 June 1993
Status: Satisfied on 25 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: F/H spurrier works leyland preston lancs.. Floating charge…
1 March 1993
Legal charge
Delivered: 2 March 1993
Status: Satisfied on 12 May 1994
Persons entitled: The Co-Operative Bank PLC
Description: All that f/h land and buildings to the east and north east…
25 November 1992
Legal charge
Delivered: 26 November 1992
Status: Satisfied on 23 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h and long l/h land situate in marsh lane preston…
17 August 1992
Legal charge
Delivered: 26 August 1992
Status: Satisfied on 25 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: F/H land at milton street and appleby street blackburn…
27 May 1992
Legal charge
Delivered: 5 June 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at milton street and appleby street blackburn…
29 June 1990
Debenture
Delivered: 12 July 1990
Status: Satisfied on 25 April 2002
Persons entitled: Cooperative Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
29 June 1990
Debenture
Delivered: 3 July 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1983
Legal mortgage
Delivered: 22 September 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold white cross mills lancaster lancashire and/or the…