THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED - SHREWSBURY


Company Profile Company Filings

Overview

THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHREWSBURY and has the status: Active.
THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED was incorporated 5 years ago on 12/02/2019 and has the registered number: 11822614. The accounts status is FULL and accounts are next due on 31/12/2024.

THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED - SHREWSBURY

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
31 / 3 31/03/2023 31/12/2024

Registered Office

THE MARCHES LEP, CAMERON HOUSE KNIGHTS COURT, ARCHERS WAY
SHREWSBURY
SHROPSHIRE
SY1 3GA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/02/2023 25/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SARA ELISABETH WILLIAMS Feb 1976 British Director 2019-07-23 CURRENT
MR LEE CARTER Jan 1978 British Director 2022-01-25 CURRENT
DR SIMONE CLARKE Aug 1972 British Director 2023-06-05 CURRENT
MR FRANK MYERS MBE May 1945 British Director 2019-03-19 CURRENT
MR DAVID EDWARD COURTEEN Mar 1965 British Director 2022-11-29 CURRENT
MRS CLARE JANE FENTON Nov 1968 British Director 2022-09-27 CURRENT
MR NICHOLAS JEREMY ALEXANDER GREEN Mar 1973 British Director 2022-09-27 CURRENT
MR GRAHAM GUEST Feb 1963 British Director 2021-11-30 CURRENT
MR PAUL KALINAUCKAS Sep 1954 British Director 2019-03-19 CURRENT
MR JONATHAN LESTER Dec 1972 British Director 2023-08-07 CURRENT
CLLR LEZLEY PICTON Dec 1961 British Director 2021-07-20 CURRENT
SONIA ROBERTS Apr 1958 British Director 2019-03-19 CURRENT
MR WILL WESTLEY Apr 1959 British Director 2021-07-20 CURRENT
DR CATHERINE EMMA BAXTER Jul 1964 British Director 2020-03-24 UNTIL 2023-03-21 RESIGNED
MR DEAN SPENCER CARROLL Oct 1986 British Director 2022-11-29 UNTIL 2024-03-04 RESIGNED
GRAHAM RUSSELL BIGGS Dec 1964 British Director 2023-08-07 UNTIL 2024-03-12 RESIGNED
MR PAUL KEITH BENNETT May 1975 British Director 2019-03-19 UNTIL 2020-12-31 RESIGNED
MR GRAHAM ROBERT WYNN, OBE Feb 1950 British Director 2019-02-12 UNTIL 2019-07-23 RESIGNED
PETER NUTTING Dec 1950 British Director 2019-07-23 UNTIL 2021-05-25 RESIGNED
MRS BETH HEATH Jan 1978 British Director 2021-02-24 UNTIL 2022-09-12 RESIGNED
MR PAUL ANGUS HINKINS Dec 1959 British Director 2019-02-12 UNTIL 2021-05-25 RESIGNED
MR CHRISTOPHER DAVID HITCHINER Feb 1954 British Director 2019-07-23 UNTIL 2023-05-19 RESIGNED
DR DAVID GEORGE LLEWELLYN Dec 1960 British Director 2019-03-19 UNTIL 2020-01-27 RESIGNED
MR ANDREW RICHARD MANNING-COX Apr 1956 British Director 2019-03-19 UNTIL 2023-03-21 RESIGNED
PATRICIA PHYLLIS MARSH May 1955 British Director 2019-09-24 UNTIL 2020-03-24 RESIGNED
CLLR RICHARD ANDREW OVERTON Jan 1972 British Director 2022-06-28 UNTIL 2024-03-01 RESIGNED
ELEANOR CHOWNS Mar 1975 British Director 2020-03-24 UNTIL 2023-05-23 RESIGNED
MR EDWARD ALAN POTTER Apr 1988 British Director 2021-07-20 UNTIL 2022-10-11 RESIGNED
MS RUTH ELIZABETH SHEPPHERD Jan 1977 British Director 2019-07-23 UNTIL 2021-07-01 RESIGNED
MRS CHRISTINE ISABEL SNELL Oct 1959 British Director 2020-03-24 UNTIL 2023-05-18 RESIGNED
MR JAMES RICHARD STANIFORTH Feb 1972 British Director 2019-03-19 UNTIL 2021-09-28 RESIGNED
MRS AMANDA JILLIAN THORN Feb 1963 British Director 2019-11-07 UNTIL 2022-11-29 RESIGNED
COUNCILLOR DAVID WRIGHT Dec 1966 British Director 2020-01-27 UNTIL 2022-01-01 RESIGNED
MR SHAUN DAVIES Apr 1986 British Director 2019-09-24 UNTIL 2022-06-28 RESIGNED
MR STEPHEN FRANK CHARMLEY Jul 1971 British Director 2019-09-24 UNTIL 2021-05-25 RESIGNED
MR LEE CARTER Jan 1978 British Director 2019-09-24 UNTIL 2020-01-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Graham Robert Wynn, Obe 2019-02-12 - 2019-03-19 2/1950 Shrewsbury   Shropshire Voting rights 25 to 50 percent
Mr Paul Angus Hinkins 2019-02-12 - 2019-03-19 12/1959 Shrewsbury   Shropshire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
METAL CLADDING AND ROOFING MANUFACTURERS' ASSOCIATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
COMMUNITY DEVELOPMENT FINANCE ASSOCIATION LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
BUSINESS VOICE WM LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
FAIR FINANCE CONSORTIUM LIMITED BIRMINGHAM Dissolved... FULL 94110 - Activities of business and employers membership organizations
HARPER ADAMS (RURAL ENTERPRISES) LIMITED NEWPORT Active DORMANT 74990 - Non-trading company
CEDAR ENERGY LIMITED NEWPORT ENGLAND Active SMALL 35110 - Production of electricity
ASHANTI DEVELOPMENT LONDON Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
THE SHROPSHIRE CONSORTIUM CIC SHREWSBURY Dissolved... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
ENERGIZE SHROPSHIRE TELFORD AND WREKIN SHREWSBURY ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
SHROPSHIRE COLLEGE MANAGEMENT LIMITED TELFORD UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
SHROPSHIRE COLLEGE HOTEL SCHOOL LIMITED TELFORD UNITED KINGDOM Dissolved... SMALL 55100 - Hotels and similar accommodation
BCRS MEIF GP LIMITED WOLVERHAMPTON UNITED KINGDOM Active DORMANT 64205 - Activities of financial services holding companies
BCRS MEIF CIP LIMITED WOLVERHAMPTON UNITED KINGDOM Active DORMANT 64205 - Activities of financial services holding companies
REDBARN DOOR LTD HEREFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
MARK FENTON DESIGN SERVICES LTD HEREFORD ENGLAND Active UNAUDITED ABRIDGED 74100 - specialised design activities
PLAS PANTEIDAL ESTATE MANAGEMENT LTD ABERDYFI WALES Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
TELFORD BUSINESS BOARD CIC TELFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BON ACCORD CARE LIMITED ABERDEEN SCOTLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
BON ACCORD SUPPORT SERVICES LIMITED ABERDEEN SCOTLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MATTHEWS & PEART LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 43320 - Joinery installation
MARDON FINANCIAL ADVISERS LIMITED SHREWSBURY ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
LANCROFT DEVELOPMENTS LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MY-COM TECHNOLOGY LIMITED SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
LANCROFT COMMERCIAL LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
KINGSLAND DESIGNS LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ORCA NINE LIMITED SHREWSBURY ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
MRP SHREWSBURY LIMITED SHREWSBURY UNITED KINGDOM Active NO ACCOUNTS FILED 70221 - Financial management
DIGITAL COIN TECHNOLOGIES LIMITED SHREWSBURY UNITED KINGDOM Active NO ACCOUNTS FILED 62090 - Other information technology service activities