THE LANCASHIRE BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND
LEYLAND

Hellopages » Lancashire » South Ribble » PR25 3NH

Company number 05291461
Status Active
Incorporation Date 19 November 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SPRINGFIELD HOUSE, 41-45 CHAPEL BROW, LEYLAND, PR25 3NH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Adriana Chiara Crivellaro as a director on 20 May 2016. The most likely internet sites of THE LANCASHIRE BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND are www.thelancashirebranchofthecampaigntoprotectrural.co.uk, and www.the-lancashire-branch-of-the-campaign-to-protect-rural.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Chorley Rail Station is 4 miles; to Rufford Rail Station is 6.4 miles; to Salwick Rail Station is 7.9 miles; to Gathurst Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Lancashire Branch of The Campaign To Protect Rural England is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05291461. The Lancashire Branch of The Campaign To Protect Rural England has been working since 19 November 2004. The present status of the company is Active. The registered address of The Lancashire Branch of The Campaign To Protect Rural England is Springfield House 41 45 Chapel Brow Leyland Pr25 3nh. . DAWSON, Audrey May is a Secretary of the company. DAWSON, Audrey is a Director of the company. JENNISON, Richard Roland is a Director of the company. THOMPSON, Colin Nicholas is a Director of the company. Secretary GAYWOOD, Paul has been resigned. Secretary LOWE, Jeanette has been resigned. Secretary MAXWELL, Peter Michael James has been resigned. Secretary SNAPE, William has been resigned. Secretary WHITLOCK, Rita Marie has been resigned. Director BURNS, Lillian has been resigned. Director CLARKE, David Lionel has been resigned. Director CLARKE, David has been resigned. Director CRIVELLARO, Adriana Chiara has been resigned. Director DORPMAN, Robert Hubert has been resigned. Director GAYWOOD, Paul has been resigned. Director HARRIS, Andrew Ernest has been resigned. Director KING, David Thomas has been resigned. Director KING, David Thomas has been resigned. Director REES, Phillip Jenkin has been resigned. Director WATSON, Leonard Lee has been resigned. Director WILLOX, Frank Gerrie has been resigned. Director YOUNG, Patrica has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
DAWSON, Audrey May
Appointed Date: 17 November 2014

Director
DAWSON, Audrey
Appointed Date: 01 January 2013
82 years old

Director
JENNISON, Richard Roland
Appointed Date: 06 April 2005
79 years old

Director
THOMPSON, Colin Nicholas
Appointed Date: 20 July 2015
78 years old

Resigned Directors

Secretary
GAYWOOD, Paul
Resigned: 05 July 2011
Appointed Date: 17 January 2010

Secretary
LOWE, Jeanette
Resigned: 19 January 2010
Appointed Date: 17 June 2006

Secretary
MAXWELL, Peter Michael James
Resigned: 29 March 2013
Appointed Date: 07 May 2011

Secretary
SNAPE, William
Resigned: 06 April 2005
Appointed Date: 19 November 2004

Secretary
WHITLOCK, Rita Marie
Resigned: 12 March 2006
Appointed Date: 06 April 2005

Director
BURNS, Lillian
Resigned: 29 March 2013
Appointed Date: 18 October 2012
75 years old

Director
CLARKE, David Lionel
Resigned: 12 May 2012
Appointed Date: 07 May 2011
86 years old

Director
CLARKE, David
Resigned: 01 November 2007
Appointed Date: 06 April 2005
86 years old

Director
CRIVELLARO, Adriana Chiara
Resigned: 20 May 2016
Appointed Date: 16 May 2014
44 years old

Director
DORPMAN, Robert Hubert
Resigned: 29 March 2013
Appointed Date: 12 May 2012
74 years old

Director
GAYWOOD, Paul
Resigned: 07 May 2011
Appointed Date: 17 June 2006
83 years old

Director
HARRIS, Andrew Ernest
Resigned: 19 January 2015
Appointed Date: 16 May 2014
78 years old

Director
KING, David Thomas
Resigned: 12 May 2008
Appointed Date: 06 December 2007
92 years old

Director
KING, David Thomas
Resigned: 17 June 2006
Appointed Date: 19 November 2004
92 years old

Director
REES, Phillip Jenkin
Resigned: 07 May 2011
Appointed Date: 06 April 2005
77 years old

Director
WATSON, Leonard Lee
Resigned: 06 April 2005
Appointed Date: 19 November 2004
97 years old

Director
WILLOX, Frank Gerrie
Resigned: 25 April 2010
Appointed Date: 06 April 2005
96 years old

Director
YOUNG, Patrica
Resigned: 25 February 2015
Appointed Date: 18 October 2012
84 years old

THE LANCASHIRE BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND Events

25 Oct 2016
Confirmation statement made on 19 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Termination of appointment of Adriana Chiara Crivellaro as a director on 20 May 2016
30 Oct 2015
Annual return made up to 19 October 2015 no member list
30 Oct 2015
Registered office address changed from 41 Chapel Brow Leyland PR25 3NH to Springfield House 41-45 Chapel Brow Leyland PR25 3NH on 30 October 2015
...
... and 67 more events
14 Apr 2005
Director resigned
14 Apr 2005
New director appointed
14 Apr 2005
New secretary appointed
14 Apr 2005
Accounting reference date extended from 30/11/05 to 31/12/05
19 Nov 2004
Incorporation