LANCASHIRE RENEWABLES LIMITED

14 officers / 34 resignations

KING, Deborah Louise

Correspondence address
County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
director
Date of birth
June 1980
Appointed on
10 June 2025
Nationality
British
Occupation
Local Government Officer

CLIFFORD, Mark Edward

Correspondence address
County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
director
Date of birth
February 1973
Appointed on
23 May 2024
Resigned on
10 June 2025
Nationality
British
Occupation
Self Employed

HUGO, Jane Louise

Correspondence address
County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
director
Date of birth
September 1968
Appointed on
13 June 2023
Nationality
British
Occupation
Charity Ceo

SMITH, Scott David Ian

Correspondence address
County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
director
Date of birth
January 1994
Appointed on
6 June 2022
Resigned on
10 June 2025
Nationality
British
Occupation
County Councillor

TAYLOR, Ivan John, Councillor

Correspondence address
PO BOX 100 County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
director
Date of birth
July 1939
Appointed on
31 August 2021
Resigned on
13 June 2023
Nationality
British
Occupation
Retired

SALTER, Matthew Jacques

Correspondence address
County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
director
Date of birth
February 1993
Appointed on
18 June 2021
Resigned on
10 March 2025
Nationality
British
Occupation
County Councillor

TURNER, Shaun Gerard

Correspondence address
County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
director
Date of birth
March 1972
Appointed on
18 June 2021
Resigned on
10 June 2025
Nationality
British
Occupation
Director

HOBSON, JIM

Correspondence address
COUNTY HALL PO BOX 78, FISHERGATE, PRESTON, LANCASHIRE, PR1 8XJ
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
11 May 2020
Nationality
BRITISH
Occupation
CIVIL SERVANT

SALES, Laura

Correspondence address
PO BOX 100 County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
secretary
Appointed on
1 January 2018
Resigned on
31 March 2023

REAR, Jayne Louise

Correspondence address
PO BOX 100 County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 June 2017
Nationality
English
Occupation
County Councillor

NASH, Edward John

Correspondence address
PO BOX 100 County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
director
Date of birth
June 1946
Appointed on
1 June 2017
Resigned on
18 June 2021
Nationality
British
Occupation
Company Director

STANSFIELD, DAVID

Correspondence address
COUNTY HALL PO BOX 78, FISHERGATE, PRESTON, LANCASHIRE, PR1 8XJ
Role ACTIVE
Director
Date of birth
October 1940
Appointed on
1 June 2017
Nationality
BRITISH
Occupation
RETIRED

MARTIN, Tony, County Councillor

Correspondence address
PO BOX 100 County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
director
Date of birth
July 1953
Appointed on
31 July 2014
Resigned on
18 June 2021
Nationality
British
Occupation
Outreach Worker

ATKINSON, Albert, County Councillor

Correspondence address
PO BOX 100 County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
director
Date of birth
March 1940
Appointed on
31 July 2014
Resigned on
18 June 2021
Nationality
British
Occupation
Management Sales/Marketing

LANCASHIRE COUNTY COUNCIL

Correspondence address
100 County Hall Democratic Services Lancashire County Council, Preston, England, PR1 0LD
Role RESIGNED
corporate-secretary
Appointed on
1 April 2023

OAKES, Jacqueline Ilse

Correspondence address
County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England, PR1 0LD
Role RESIGNED
director
Date of birth
December 1954
Appointed on
18 June 2021
Resigned on
23 May 2024
Nationality
British
Occupation
County Councillor

JACKSON, FREDERICK JAMES

Correspondence address
COUNTY HALL PO BOX 78, FISHERGATE, PRESTON, LANCASHIRE, PR1 8XJ
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
27 September 2019
Resigned on
11 May 2020
Nationality
BRITISH
Occupation
COUNCILLOR

SMITH, MARK PETER

Correspondence address
COUNTY HALL PO BOX 78, FISHERGATE, PRESTON, LANCASHIRE, PR1 8XJ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
1 February 2017
Resigned on
27 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

JACKSON, FREDERICK JAMES

Correspondence address
COUNTY HALL PO BOX 78, FISHERGATE, PRESTON, LANCASHIRE, ENGLAND, PR1 8XJ
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
17 October 2014
Resigned on
23 November 2016
Nationality
BRITISH
Occupation
DEPUTY LEADER BLACKPOOL COUNCIL

YOUNG, IAN

Correspondence address
COUNTY HALL PO BOX 78, FISHERGATE, PRESTON, LANCASHIRE, ENGLAND, PR1 8XJ
Role RESIGNED
Secretary
Appointed on
1 August 2014
Resigned on
1 January 2018
Nationality
NATIONALITY UNKNOWN

BORROW, DAVID STANLEY

Correspondence address
COUNTY HALL PO BOX 78, FISHERGATE, PRESTON, LANCASHIRE, ENGLAND, PR1 8XJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
31 July 2014
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
COUNTY COUNCILLOR

HOWARTH, DAVID

Correspondence address
COUNTY HALL PO BOX 78, FISHERGATE, PRESTON, LANCASHIRE, ENGLAND, PR1 8XJ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
31 July 2014
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
RETIRED BUSINESS DEVELOPMENT MANAGER

QUINLAN, Victoria Elizabeth

Correspondence address
Ailison Mitchell, Company Secretary 3rd Floor, The Venus 1 Old Park Lane, Trafford, Manchester, England, M41 7HG
Role RESIGNED
director
Date of birth
July 1976
Appointed on
2 April 2014
Resigned on
31 July 2014
Nationality
Australian
Occupation
Chief Financial Officer

HATZIS, DIMITRIOS

Correspondence address
ENVIRONMENTAL EDUCATION CENTRE LANCASHIRE WASTE TE, SUSTAINABILITY WAY, LEYLAND, LANCASHIRE, UNITED KINGDOM, PR21 6TB
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
19 March 2014
Resigned on
31 July 2014
Nationality
GREEK
Occupation
DIRECTOR

BOSWELL, RAYMOND BRADLEY THOMAS

Correspondence address
3RD FLOOR, THE VENUS 1 OLD PARK LANE, URMSTON, MANCHESTER, ENGLAND, M41 7HG
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
19 March 2014
Resigned on
31 July 2014
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

HEMMINGS, PAUL ROGER

Correspondence address
ENVIRONMENTAL EDUCATION CENTRE LANCASHIRE WASTE TE, SUSTAINABILITY WAY, LEYLAND, LANCASHIRE, UNITED KINGDOM, PR21 6TB
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
24 April 2013
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
CIVIL ENGINEER

LONSDALE, PAUL RICHARD

Correspondence address
3RD FLOOR THE VENUS, 1 OLD PARK LANE URMSTON, MANCHESTER, UNITED KINGDOM, M41 7HG
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
7 October 2011
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

WATSON, BEVAN WILLIAM

Correspondence address
STAFFORD COURT, 145 WASHWAY ROAD, SALE, CHESHIRE, M33 7PE
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
3 February 2011
Resigned on
7 October 2011
Nationality
AMERICAN
Occupation
DIRECTOR

BOATH, DAVID HUNTER

Correspondence address
ENVIRONMENTAL EDUCATION CENTRE LANCASHIRE WASTE TE, SUSTAINABILITY WAY, LEYLAND, LANCASHIRE, UNITED KINGDOM, PR21 6TB
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 June 2010
Resigned on
19 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

WRIGHT, STEPHEN JOHN

Correspondence address
STAFFORD COURT, 145 WASHWAY ROAD, SALE, CHESHIRE, M33 7PE
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 June 2010
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

ISHERWOOD, JOHN MARK

Correspondence address
STAFFORD COURT, 145 WASHWAY ROAD, SALE, CHESHIRE, M33 7PE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
19 April 2010
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

MACDOUGALL, GORDON LAIRD

Correspondence address
STAFFORD COURT, 145 WASHWAY ROAD, SALE, CHESHIRE, M33 7PE
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
12 January 2010
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

WALLER, PETER ROBERT

Correspondence address
STAFFORD COURT, 145 WASHWAY ROAD, SALE, CHESHIRE, M33 7PE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 January 2010
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

WRIGHT, STEPHEN JOHN

Correspondence address
STAFFORD COURT, 145 WASHWAY ROAD, SALE, CHESHIRE, M33 7PE
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
12 January 2010
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

BOATH, DAVID HUNTER

Correspondence address
STAFFORD COURT, 145 WASHWAY ROAD, SALE, CHESHIRE, M33 7PE
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
12 January 2010
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

BROCKBANK, DAVID

Correspondence address
4 BARNFIELD WOOD ROAD, BECKENHAM, KENT, UK, BR3 6SR
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
19 May 2009
Resigned on
19 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR3 6SR £1,334,000

MITCHELL, AILISON LOUISE

Correspondence address
16 HEATLEY CLOSE, DENTON, MANCHESTER, LANCASHIRE, M34 2JD
Role RESIGNED
Secretary
Appointed on
20 January 2009
Resigned on
31 July 2014
Nationality
BRITISH

Average house price in the postcode M34 2JD £177,000

WALLER, PETER ROBERT

Correspondence address
14 GREENEWAY CLOSE, SALE, CHESHIRE, M33 4PU
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 January 2009
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M33 4PU £631,000

TURNBULL-FOX, MOIRA

Correspondence address
16 IBWORTH LANE, ELVETHAM HEATH, HAMPSHIRE, GU51 1AU
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
1 May 2008
Resigned on
19 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU51 1AU £1,246,000

SMITH, COURTENAY NAOMI

Correspondence address
FLAT 4 CLARIDGE COURT, 41-43 MUNSTER ROAD, LONDON, SW6 4EY
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
15 October 2007
Resigned on
1 May 2008
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

Average house price in the postcode SW6 4EY £1,460,000

FRASER, Steven Paul

Correspondence address
21 Pound Close, Long Ditton, Surrey, KT16 5JW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
15 October 2007
Resigned on
3 February 2011
Nationality
British
Occupation
Chartered Surveyor

ADAMSON, ANTHONY CHARLES

Correspondence address
6 WYNGATE ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 0LZ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
5 February 2007
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA15 0LZ £1,213,000

BROCKBANK, DAVID

Correspondence address
4 BARNFIELD WOOD ROAD, BECKENHAM, KENT, UK, BR3 6SR
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
5 February 2007
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR3 6SR £1,334,000

MACDOUGALL, GORDON LAIRD

Correspondence address
3 VICTORIA DRIVE, WIRRAL, MERSEYSIDE, CH48 0QU
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
5 February 2007
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH48 0QU £297,000

FOY, SIMON JOHN

Correspondence address
5 LINDISFARNE CLOSE, BROOKLANDS, SALE, CHESHIRE, M33 3RB
Role RESIGNED
Secretary
Appointed on
5 February 2007
Resigned on
20 January 2009
Nationality
BRITISH

Average house price in the postcode M33 3RB £723,000

GILLESPIE, DECLAN

Correspondence address
4 HORNS LODGE FARM, HORNS LODGE LANE, TONBRIDGE, KENT, TN11 9NJ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
5 February 2007
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
19 July 2006
Resigned on
5 February 2007
Nationality
BRITISH

INHOCO FORMATIONS LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Director
Appointed on
19 July 2006
Resigned on
5 February 2007

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company