NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED - WARRINGTON


Company Profile Company Filings

Overview

NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WARRINGTON ENGLAND and has the status: Active.
NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED was incorporated 34 years ago on 11/05/1990 and has the registered number: 02501469. The accounts status is SMALL and accounts are next due on 31/03/2024.

NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED - WARRINGTON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

DARESBURY LABORATORY KECKWICK LANE
WARRINGTON
CHESHIRE
WA4 4AD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/05/2023 25/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EMMA JANE DEGG Secretary 2017-02-28 CURRENT
MR MALCOLM JAMES BUCHANAN Nov 1967 British Director 2023-12-07 CURRENT
EMMA JANE DEGG Jul 1970 British Director 2017-03-01 CURRENT
MR JONATHAN STEWART MURPHY Jun 1972 British Director 2020-12-10 CURRENT
MS SIMONE SARA PEPPI Aug 1962 British Director 2020-12-10 CURRENT
MS JOELLE SUSAN WARREN Nov 1962 British Director 2020-01-13 CURRENT
MR MICHAEL THOMAS COURTNEY WILTON Apr 1965 British Director 2020-12-10 CURRENT
SIR MERVYN KAY PEDELTY Jan 1949 British Director 1997-09-24 UNTIL 2005-03-18 RESIGNED
MR JOHN EDWARD ROBERTS Mar 1946 British Director 2001-11-29 UNTIL 2006-03-31 RESIGNED
MR GRAHAM PAUL RAMSBOTTOM Jul 1965 British Director 2014-09-05 UNTIL 2019-11-26 RESIGNED
MR ANDREW QUINN Mar 1937 British Director RESIGNED
GEOFFREY PRINCE Apr 1942 British Director RESIGNED
SIR DESMOND HENRY PITCHER Mar 1935 British Director RESIGNED
SIR CHRISTOPHER GEORGE FRANCIS HARDING Oct 1939 British Director RESIGNED
GEOFFREY STEUART FAIRFAX PIPER Jun 1943 British Director RESIGNED
SIR GILBERT THOMPSON Mar 1930 British Director RESIGNED
GEOFFREY MUIRHEAD Jul 1949 British Director 2005-06-20 UNTIL 2010-12-02 RESIGNED
MR JUERGEN WOLFGANG MAIER Jan 1964 Austrian Director 2011-12-12 UNTIL 2018-11-30 RESIGNED
GEOFFREY LORD Apr 1939 British Director RESIGNED
MS SANDRA LINDSAY Dec 1965 British Director 2017-11-30 UNTIL 2021-12-09 RESIGNED
MR PAUL ANTHONY LEE Jan 1947 British Director 2007-08-01 UNTIL 2013-10-31 RESIGNED
MR ROBERT ERIC HOUGH Jul 1945 British Director 1997-09-24 UNTIL 2009-08-17 RESIGNED
SIR COLIN FREDERICK NEWTON HOPE May 1932 British Director 1994-02-14 UNTIL 1998-03-06 RESIGNED
CHRISTOPHER JOHN BOWER HATTON Mar 1933 British Director RESIGNED
SIR ANTHONY RICHARD PILKINGTON Jun 1935 British Director RESIGNED
GEOFFREY STEUART FAIRFAX PIPER Jun 1943 British Secretary RESIGNED
MR RICHARD SIMON TOPLISS Feb 1956 British Director 2020-01-13 UNTIL 2022-12-08 RESIGNED
ARTHUR THOMAS BOOTH Sep 1935 British Director RESIGNED
MR CHRISTOPHER JAMES GRAY Jun 1973 British Director 2019-02-01 UNTIL 2020-12-10 RESIGNED
SYDNEY GILLIBRAND Jun 1934 British Director 1994-02-14 UNTIL 2001-08-13 RESIGNED
MALCOLM GEORGE FAULKNER Aug 1944 British Director RESIGNED
MR ADRIAN THOMAS CURRY Sep 1971 Northern Irish Director 2020-12-10 UNTIL 2023-12-07 RESIGNED
SIR ALAN COCKSHAW Jul 1937 British Director RESIGNED
STUART JOHN CHAMBERS May 1956 British Director 2003-11-25 UNTIL 2009-12-09 RESIGNED
MR LESLIE NEVILLE CHAMBERLAIN Oct 1939 British Director 1994-02-14 UNTIL 1999-09-15 RESIGNED
HIS GRACE THE DUKE OF WESTMINSTER GERALD CAVENDISH Dec 1951 British Director RESIGNED
MR TREVOR JOHN GREGORY Jun 1956 British Director 2009-01-01 UNTIL 2011-06-30 RESIGNED
MR RICHARD JOHN CARTER Mar 1962 British Director 2018-12-06 UNTIL 2020-12-10 RESIGNED
MR JAMES HOOD ROSS Sep 1938 British Director 1997-09-24 UNTIL 2002-03-06 RESIGNED
MR MICHAEL BLACKBURN Dec 1959 British Director 2010-12-02 UNTIL 2018-01-31 RESIGNED
MR MARTIN DUDLEY BEAUMONT Aug 1949 British Director 2005-11-23 UNTIL 2007-07-31 RESIGNED
SIR DAVID ALLIANCE Jun 1932 British Director RESIGNED
MR RODNEY BROWN May 1935 British Director RESIGNED
WILLIAM DENNIS GROVE Jul 1927 British Director RESIGNED
KENNETH GEORGE HARVEY Jul 1940 British Director 1994-02-14 UNTIL 1995-11-08 RESIGNED
TERENCE MICHAEL GREER Mar 1936 British Director RESIGNED
LORD TERENCE JAMES THOMAS OF MACCLESFIELD Oct 1937 British Director RESIGNED
MR DAVID WILSON TAYLOR May 1950 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHNSON GROUP MANAGEMENT SERVICES LIMITED RUNCORN Active DORMANT 82990 - Other business support service activities n.e.c.
JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED RUNCORN Active DORMANT 74990 - Non-trading company
GREENEARTH CLEANING EUROPE LIMITED RUNCORN Active DORMANT 74990 - Non-trading company
DCC CORPORATE CLOTHING LIMITED CASTLE DONINGTON Active DORMANT 46420 - Wholesale of clothing and footwear
QUALITY TEXTILE SERVICES LIMITED RUNCORN Active DORMANT 74990 - Non-trading company
JOSEPH HARRIS LIMITED MERSEYSIDE Dissolved... DORMANT 7499 - Non-trading company
CLEANOLOGY LIMITED PRESTON BROOK RUNCORN Dissolved... FULL 74990 - Non-trading company
JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.1) LIMITED RUNCORN Active DORMANT 74990 - Non-trading company
JOHNSON GROUP PENSION NOMINEES LIMITED RUNCORN Active DORMANT 82990 - Other business support service activities n.e.c.
JOHNSON GROUP PROPERTIES PLC RUNCORN Active FULL 41100 - Development of building projects
JOHNSON SERVICE GROUP PLC PRESTON BROOK Active GROUP 70100 - Activities of head offices
THE GROWTH COMPANY LIMITED MANCHESTER Active GROUP 96090 - Other service activities n.e.c.
JOHNSON GROUP INC (UK) LIMITED RUNCORN Active FULL 70100 - Activities of head offices
MIDDLE WAREHOUSE MANAGEMENT LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
GREENEARTH CLEANING LIMITED RUNCORN Active DORMANT 70100 - Activities of head offices
BELL ROCK WORKPLACE MANAGEMENT LIMITED LEICESTER ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
JOHNSON CLEANERS UK LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 96010 - Washing and (dry-)cleaning of textile and fur products
STALBRIDGE LINEN SERVICES LIMITED RUNCORN Active DORMANT 74990 - Non-trading company
FRESH WATERS LINEN SERVICES LIMITED RUNCORN Dissolved... DORMANT 96010 - Washing and (dry-)cleaning of textile and fur products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INNOCRYST LTD KECKWICK LANE ENGLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
CAMSTECH LIMITED WARRINGTON ENGLAND Active UNAUDITED ABRIDGED 72190 - Other research and experimental development on natural sciences and engineering
D-BEAM LTD WARRINGTON UNITED KINGDOM Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
REVIVOCELL SOLUTIONS LTD WARRINGTON ENGLAND Active DORMANT 72110 - Research and experimental development on biotechnology
TYNICARE LTD DARESBURY ENGLAND Active MICRO ENTITY 32500 - Manufacture of medical and dental instruments and supplies
AUTENTICA INDUSTRIAL PLATFORMS LTD WARRINGTON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
PHARMACEUTICAL TECHNOLOGY CENTRE LTD WARRINGTON ENGLAND Active NO ACCOUNTS FILED 21200 - Manufacture of pharmaceutical preparations
SOPHIA META DECISION SYSTEMS LIMITED WARRINGTON ENGLAND Active NO ACCOUNTS FILED 63110 - Data processing, hosting and related activities
DARESBURY SIC (PUBSEC) LLP WARRINGTON Active SMALL None Supplied