LANCASHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED
LEYLAND EDS (NW) LTD

Hellopages » Lancashire » South Ribble » PR25 3GR
Company number 05205991
Status Active
Incorporation Date 13 August 2004
Company Type Private Limited Company
Address OFFICE 12 CENTURION HOUSE LEYLAND BUSINESS PARK, CENTURION WAY, LEYLAND, LANCASHIRE, PR25 3GR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 100 . The most likely internet sites of LANCASHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED are www.lancashirecooperativedevelopmentagency.co.uk, and www.lancashire-co-operative-development-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Chorley Rail Station is 4.5 miles; to Rufford Rail Station is 7 miles; to Salwick Rail Station is 7.5 miles; to Gathurst Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lancashire Co Operative Development Agency Limited is a Private Limited Company. The company registration number is 05205991. Lancashire Co Operative Development Agency Limited has been working since 13 August 2004. The present status of the company is Active. The registered address of Lancashire Co Operative Development Agency Limited is Office 12 Centurion House Leyland Business Park Centurion Way Leyland Lancashire Pr25 3gr. . WORRELL, Sharon Carol is a Secretary of the company. BIRCH, Sheila Anne is a Director of the company. DONOGHUE, Patrick Joseph is a Director of the company. HYNES, Michael Robert is a Director of the company. PROOS, Leonard is a Director of the company. WHITE, Frank Richard, Councillor is a Director of the company. Secretary NICHOLSON, Stephen has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HILL, Raymond William has been resigned. Director MASON, James has been resigned. Director NICHOLSON, Stephen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WORRELL, Sharon Carol
Appointed Date: 01 February 2005

Director
BIRCH, Sheila Anne
Appointed Date: 30 September 2004
79 years old

Director
DONOGHUE, Patrick Joseph
Appointed Date: 30 September 2004
66 years old

Director
HYNES, Michael Robert
Appointed Date: 30 September 2004
79 years old

Director
PROOS, Leonard
Appointed Date: 30 September 2004
95 years old

Director
WHITE, Frank Richard, Councillor
Appointed Date: 20 October 2004
86 years old

Resigned Directors

Secretary
NICHOLSON, Stephen
Resigned: 31 January 2005
Appointed Date: 30 September 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 August 2004
Appointed Date: 13 August 2004

Director
HILL, Raymond William
Resigned: 29 May 2011
Appointed Date: 30 September 2004
99 years old

Director
MASON, James
Resigned: 18 August 2008
Appointed Date: 30 September 2004
102 years old

Director
NICHOLSON, Stephen
Resigned: 31 January 2005
Appointed Date: 30 September 2004
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 August 2004
Appointed Date: 13 August 2004

Persons With Significant Control

Mr Michael Robert Hynes
Notified on: 13 August 2016
79 years old
Nature of control: Has significant influence or control

LANCASHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED Events

17 Aug 2016
Confirmation statement made on 13 August 2016 with updates
05 Apr 2016
Accounts for a dormant company made up to 31 March 2016
13 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

07 Apr 2015
Accounts for a dormant company made up to 31 March 2015
13 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100

...
... and 38 more events
02 Nov 2004
New director appointed
25 Oct 2004
New director appointed
17 Aug 2004
Secretary resigned
17 Aug 2004
Director resigned
13 Aug 2004
Incorporation