CAVENDISH COURT LIMITED
CUMBRIA

Hellopages » Cumbria » Allerdale » CA14 2ES

Company number 03209317
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address 42 FISHER STREET, WORKINGTON, CUMBRIA, CA14 2ES
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 20 ; Total exemption small company accounts made up to 31 December 2015; Appointment of Christine Cowan as a director on 4 May 2016. The most likely internet sites of CAVENDISH COURT LIMITED are www.cavendishcourt.co.uk, and www.cavendish-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Flimby Rail Station is 3.3 miles; to Parton Rail Station is 5.3 miles; to Whitehaven Rail Station is 6.5 miles; to Corkickle Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavendish Court Limited is a Private Limited Company. The company registration number is 03209317. Cavendish Court Limited has been working since 07 June 1996. The present status of the company is Active. The registered address of Cavendish Court Limited is 42 Fisher Street Workington Cumbria Ca14 2es. . EDWARDS, Michael James is a Secretary of the company. COWAN, Christine is a Director of the company. EDWARDS, Michael James is a Director of the company. HERBERT, William is a Director of the company. Secretary FISHER, Gordon has been resigned. Secretary STEWART, Mary has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BUCHANAN, Robert has been resigned. Director FISHER, Gordon has been resigned. Director HERBERT, William Stanley Wilson has been resigned. Director HERON, Ronald has been resigned. Director HORNE, Mark has been resigned. Director KIRKBY, Helen Marjorie has been resigned. Director OSBOURNE, Maureen Beatrice has been resigned. Director SCOTT, John William has been resigned. Director STEPHENSON, Bernard Alan has been resigned. Director STEWART, Jacqueline has been resigned. Director WALKER, Jack has been resigned. Director WINTHORPE, Ashley Rowe has been resigned. Director YOUNG, Mary has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EDWARDS, Michael James
Appointed Date: 12 August 2005

Director
COWAN, Christine
Appointed Date: 04 May 2016
64 years old

Director
EDWARDS, Michael James
Appointed Date: 24 March 2004
75 years old

Director
HERBERT, William
Appointed Date: 01 January 2013
92 years old

Resigned Directors

Secretary
FISHER, Gordon
Resigned: 12 August 2005
Appointed Date: 17 August 1999

Secretary
STEWART, Mary
Resigned: 11 August 1999
Appointed Date: 07 June 1996

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 07 June 1996
Appointed Date: 07 June 1996

Director
BUCHANAN, Robert
Resigned: 19 May 1999
Appointed Date: 17 June 1998
105 years old

Director
FISHER, Gordon
Resigned: 12 August 2005
Appointed Date: 17 August 1999
90 years old

Director
HERBERT, William Stanley Wilson
Resigned: 12 May 2011
Appointed Date: 20 March 2006
92 years old

Director
HERON, Ronald
Resigned: 17 July 1997
Appointed Date: 30 June 1997
85 years old

Director
HORNE, Mark
Resigned: 12 May 2011
Appointed Date: 20 March 2006
45 years old

Director
KIRKBY, Helen Marjorie
Resigned: 11 September 1999
Appointed Date: 17 June 1998
59 years old

Director
OSBOURNE, Maureen Beatrice
Resigned: 04 May 2016
Appointed Date: 12 May 2011
69 years old

Director
SCOTT, John William
Resigned: 06 March 2002
Appointed Date: 07 June 1996
62 years old

Director
STEPHENSON, Bernard Alan
Resigned: 01 June 2012
Appointed Date: 22 January 2001
73 years old

Director
STEWART, Jacqueline
Resigned: 17 June 1998
Appointed Date: 07 June 1996
64 years old

Director
WALKER, Jack
Resigned: 01 February 2006
Appointed Date: 13 June 2001
103 years old

Director
WINTHORPE, Ashley Rowe
Resigned: 30 June 1997
Appointed Date: 07 June 1996
95 years old

Director
YOUNG, Mary
Resigned: 13 June 2001
Appointed Date: 26 January 2000
103 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 07 June 1996
Appointed Date: 07 June 1996

CAVENDISH COURT LIMITED Events

07 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 20

06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Appointment of Christine Cowan as a director on 4 May 2016
02 Jun 2016
Termination of appointment of Maureen Beatrice Osbourne as a director on 4 May 2016
26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
21 Aug 1996
New secretary appointed
21 Aug 1996
New director appointed
21 Aug 1996
New director appointed
21 Aug 1996
New director appointed
07 Jun 1996
Incorporation