CUMBERLAND ENTERPRISES LIMITED
BRISTOL LAW 2292 LIMITED

Hellopages » Bristol » Bristol, City of » BS9 3ED

Company number 04208145
Status Active
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address 49 HIGH STREET, WESTBURY-ON-TRYM, BRISTOL, ENGLAND, BS9 3ED
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-six events have happened. The last three records are Appointment of Westbury Secretarial Services Limited as a secretary on 5 May 2017; Registered office address changed from 14 Sandgate House Queenswalk Ealing London W5 1TN United Kingdom to 49 High Street Westbury-on-Trym Bristol BS9 3ED on 5 May 2017; Confirmation statement made on 30 April 2017 with updates. The most likely internet sites of CUMBERLAND ENTERPRISES LIMITED are www.cumberlandenterprises.co.uk, and www.cumberland-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Cumberland Enterprises Limited is a Private Limited Company. The company registration number is 04208145. Cumberland Enterprises Limited has been working since 30 April 2001. The present status of the company is Active. The registered address of Cumberland Enterprises Limited is 49 High Street Westbury On Trym Bristol England Bs9 3ed. . BARBEY, Jeanime is a Secretary of the company. WESTBURY SECRETARIAL SERVICES LIMITED is a Secretary of the company. O'BRIEN, Leonard Joseph is a Director of the company. Secretary COSIGN LIMITED has been resigned. Secretary PORTHOS GROUP LIMITED has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director SCHREIBKE, Paul Matthew has been resigned. Director ATHOS GROUP LIMITED has been resigned. Director COSIGN SERVICES LIMITED has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. Director MEESPIERSON TRUST SERVICES (UK) LIMITED has been resigned. Director PORTHOS GROUP LIMITED has been resigned. Director SPREAD SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BARBEY, Jeanime
Appointed Date: 31 March 2016

Secretary
WESTBURY SECRETARIAL SERVICES LIMITED
Appointed Date: 05 May 2017

Director
O'BRIEN, Leonard Joseph
Appointed Date: 31 March 2016
56 years old

Resigned Directors

Secretary
COSIGN LIMITED
Resigned: 31 March 2016
Appointed Date: 28 May 2014

Secretary
PORTHOS GROUP LIMITED
Resigned: 28 May 2014
Appointed Date: 06 August 2003

Secretary
TJG SECRETARIES LIMITED
Resigned: 06 August 2003
Appointed Date: 30 April 2001

Director
SCHREIBKE, Paul Matthew
Resigned: 31 March 2016
Appointed Date: 13 July 2009
61 years old

Director
ATHOS GROUP LIMITED
Resigned: 28 May 2014
Appointed Date: 06 August 2003

Director
COSIGN SERVICES LIMITED
Resigned: 31 March 2016
Appointed Date: 28 May 2014

Nominee Director
HUNTSMOOR LIMITED
Resigned: 15 June 2001
Appointed Date: 30 April 2001

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 15 June 2001
Appointed Date: 30 April 2001

Director
MEESPIERSON TRUST SERVICES (UK) LIMITED
Resigned: 06 August 2003
Appointed Date: 15 June 2001

Director
PORTHOS GROUP LIMITED
Resigned: 28 May 2014
Appointed Date: 06 August 2003

Director
SPREAD SERVICES LIMITED
Resigned: 31 March 2016
Appointed Date: 28 May 2014

Persons With Significant Control

Mr Leonard Joseph O'Brien
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CUMBERLAND ENTERPRISES LIMITED Events

05 May 2017
Appointment of Westbury Secretarial Services Limited as a secretary on 5 May 2017
05 May 2017
Registered office address changed from 14 Sandgate House Queenswalk Ealing London W5 1TN United Kingdom to 49 High Street Westbury-on-Trym Bristol BS9 3ED on 5 May 2017
05 May 2017
Confirmation statement made on 30 April 2017 with updates
22 Apr 2017
Compulsory strike-off action has been discontinued
21 Apr 2017
Total exemption full accounts made up to 30 April 2016
...
... and 66 more events
25 Jun 2001
New director appointed
25 Jun 2001
Director resigned
25 Jun 2001
Director resigned
08 Jun 2001
Company name changed law 2292 LIMITED\certificate issued on 08/06/01
30 Apr 2001
Incorporation