CARLISLE CATHEDRAL ENTERPRISES LIMITED

Hellopages » Cumbria » Carlisle » CA3 8TZ

Company number 01652511
Status Active
Incorporation Date 19 July 1982
Company Type Private Limited Company
Address 7 THE ABBEY, CARLISLE, CA3 8TZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Appointment of Ms Sharon Tracy Parr as a secretary on 7 November 2016; Termination of appointment of Thomas Ian Stewart Burns as a secretary on 31 August 2016. The most likely internet sites of CARLISLE CATHEDRAL ENTERPRISES LIMITED are www.carlislecathedralenterprises.co.uk, and www.carlisle-cathedral-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Carlisle Cathedral Enterprises Limited is a Private Limited Company. The company registration number is 01652511. Carlisle Cathedral Enterprises Limited has been working since 19 July 1982. The present status of the company is Active. The registered address of Carlisle Cathedral Enterprises Limited is 7 The Abbey Carlisle Ca3 8tz. . PARR, Sharon Tracy is a Secretary of the company. BOYLING, Mark Christopher, The Reverend is a Director of the company. BROUGH, Margaret is a Director of the company. HUMPSTON, David Ronald is a Director of the company. KEARTON, Janet Elizabeth, Reverend Canon is a Director of the company. WESTOLL, James is a Director of the company. WILSON, David is a Director of the company. Secretary AMOS, Ellis Thomas has been resigned. Secretary BURNS, Thomas Ian Stewart has been resigned. Director CHAPMAN, Rex Anthony, The Reverend Canon has been resigned. Director HERRICK, Philip Richard has been resigned. Director HILL, Colin has been resigned. Director JENKINS, David Thomas Ivor, The Venerable has been resigned. Director JOHNS, Ronald Charles, The Reverend Canon has been resigned. Director KNOWLES, Graeme Paul, The Right Reverend has been resigned. Director MCCONNELL, Brian Roy, Revd Canon has been resigned. Director STAPLETON, Henry Edward Champneys, The Very Reverend has been resigned. Director SUTCLIFFE, Ian Sharp has been resigned. Director WESTON, David Wilfrid Valentine, The Reverend Canon Dr has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
PARR, Sharon Tracy
Appointed Date: 07 November 2016

Director
BOYLING, Mark Christopher, The Reverend
Appointed Date: 14 October 2004
72 years old

Director
BROUGH, Margaret
Appointed Date: 28 September 1994
69 years old

Director
HUMPSTON, David Ronald
Appointed Date: 14 June 2006
75 years old

Director
KEARTON, Janet Elizabeth, Reverend Canon
Appointed Date: 01 October 2013
70 years old

Director
WESTOLL, James
Appointed Date: 01 October 2013
73 years old

Director
WILSON, David
Appointed Date: 14 June 2006
76 years old

Resigned Directors

Secretary
AMOS, Ellis Thomas
Resigned: 31 December 2001

Secretary
BURNS, Thomas Ian Stewart
Resigned: 31 August 2016
Appointed Date: 12 March 2002

Director
CHAPMAN, Rex Anthony, The Reverend Canon
Resigned: 15 January 1998
Appointed Date: 21 November 1995
87 years old

Director
HERRICK, Philip Richard
Resigned: 16 July 2013
Appointed Date: 14 October 2004
81 years old

Director
HILL, Colin
Resigned: 17 September 2004
Appointed Date: 15 January 1998
83 years old

Director
JENKINS, David Thomas Ivor, The Venerable
Resigned: 20 October 1995
97 years old

Director
JOHNS, Ronald Charles, The Reverend Canon
Resigned: 13 May 1994
88 years old

Director
KNOWLES, Graeme Paul, The Right Reverend
Resigned: 03 December 2003
Appointed Date: 08 February 1999
74 years old

Director
MCCONNELL, Brian Roy, Revd Canon
Resigned: 31 January 2013
Appointed Date: 14 June 2006
79 years old

Director
STAPLETON, Henry Edward Champneys, The Very Reverend
Resigned: 06 December 1998
93 years old

Director
SUTCLIFFE, Ian Sharp
Resigned: 05 September 2006
94 years old

Director
WESTON, David Wilfrid Valentine, The Reverend Canon Dr
Resigned: 19 October 2005
Appointed Date: 27 July 1994
87 years old

Persons With Significant Control

Dean And Chapter Of Carlisle
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARLISLE CATHEDRAL ENTERPRISES LIMITED Events

18 May 2017
Confirmation statement made on 11 May 2017 with updates
16 Mar 2017
Appointment of Ms Sharon Tracy Parr as a secretary on 7 November 2016
09 Mar 2017
Termination of appointment of Thomas Ian Stewart Burns as a secretary on 31 August 2016
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 7,000

...
... and 98 more events
19 May 1988
Full accounts made up to 31 December 1987

19 May 1988
Return made up to 14/04/88; full list of members

24 Nov 1987
Director resigned

06 May 1987
Full accounts made up to 31 December 1986

06 May 1987
Return made up to 20/03/87; full list of members