KESWICK CONVENTION PROJECT LIMITED
KESWICK

Hellopages » Cumbria » Allerdale » CA12 4BY

Company number 03013805
Status Active
Incorporation Date 25 January 1995
Company Type Private Limited Company
Address KESWICK CONVENTION CENTRE, SKIDDAW STREET, KESWICK, CUMBRIA, CA12 4BY
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Appointment of Mr James Devenish as a director on 14 October 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of KESWICK CONVENTION PROJECT LIMITED are www.keswickconventionproject.co.uk, and www.keswick-convention-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Wigton Rail Station is 15.9 miles; to Windermere Rail Station is 17.7 miles; to Dalston (Cumbria) Rail Station is 17.9 miles; to Carlisle Rail Station is 21.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keswick Convention Project Limited is a Private Limited Company. The company registration number is 03013805. Keswick Convention Project Limited has been working since 25 January 1995. The present status of the company is Active. The registered address of Keswick Convention Project Limited is Keswick Convention Centre Skiddaw Street Keswick Cumbria Ca12 4by. . OVEREND, Simon David is a Secretary of the company. ADAM, Stephen Henry is a Director of the company. DEVENISH, James is a Director of the company. HALE, Simon Peter is a Director of the company. OVEREND, Simon David is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary GRAY, David Lynton has been resigned. Secretary SMITH, Mark Stephen has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director HARVEY, Peter, Colonel has been resigned. Director RYAN, David Edward has been resigned. Director SMITH, Mark Stephen has been resigned. Director SOWERBY, Frederick Richard Ian has been resigned. Director VARDY, David has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
OVEREND, Simon David
Appointed Date: 01 January 2005

Director
ADAM, Stephen Henry
Appointed Date: 07 May 2014
67 years old

Director
DEVENISH, James
Appointed Date: 14 October 2016
64 years old

Director
HALE, Simon Peter
Appointed Date: 12 May 2015
59 years old

Director
OVEREND, Simon David
Appointed Date: 03 May 2007
63 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Secretary
GRAY, David Lynton
Resigned: 01 March 1998
Appointed Date: 25 January 1995

Secretary
SMITH, Mark Stephen
Resigned: 31 December 2004
Appointed Date: 01 March 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Director
HARVEY, Peter, Colonel
Resigned: 02 February 1998
Appointed Date: 25 January 1995
93 years old

Director
RYAN, David Edward
Resigned: 31 December 2015
Appointed Date: 24 September 2009
79 years old

Director
SMITH, Mark Stephen
Resigned: 24 September 2009
Appointed Date: 25 January 1995
86 years old

Director
SOWERBY, Frederick Richard Ian
Resigned: 07 May 2014
Appointed Date: 13 October 2004
81 years old

Director
VARDY, David
Resigned: 16 February 2005
Appointed Date: 25 January 1995
80 years old

KESWICK CONVENTION PROJECT LIMITED Events

13 Jan 2017
Confirmation statement made on 8 January 2017 with updates
17 Oct 2016
Appointment of Mr James Devenish as a director on 14 October 2016
26 Aug 2016
Total exemption full accounts made up to 31 December 2015
03 Feb 2016
Termination of appointment of David Edward Ryan as a director on 31 December 2015
13 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3

...
... and 62 more events
30 Mar 1995
New director appointed
30 Mar 1995
Secretary resigned;new secretary appointed
30 Mar 1995
Director resigned;new director appointed
30 Mar 1995
Registered office changed on 30/03/95 from: 31 church road hendon london NW4 4EB
25 Jan 1995
Incorporation