CARR'S INTERNATIONAL INDUSTRIES LIMITED
CARLISLE THOS.EDMONDSON LIMITED

Hellopages » Cumbria » Carlisle » CA3 9BA
Company number 00217170
Status Active
Incorporation Date 29 October 1926
Company Type Private Limited Company
Address OLD CROFT, STANWIX, CARLISLE, CUMBRIA, UNITED KINGDOM, CA3 9BA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 3 September 2016; Confirmation statement made on 24 January 2017 with updates; Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016. The most likely internet sites of CARR'S INTERNATIONAL INDUSTRIES LIMITED are www.carrsinternationalindustries.co.uk, and www.carr-s-international-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and four months. Carr S International Industries Limited is a Private Limited Company. The company registration number is 00217170. Carr S International Industries Limited has been working since 29 October 1926. The present status of the company is Active. The registered address of Carr S International Industries Limited is Old Croft Stanwix Carlisle Cumbria United Kingdom Ca3 9ba. . RATCLIFFE, Matthew is a Secretary of the company. AUSTIN, Neil is a Director of the company. DAVIES, Timothy John is a Director of the company. Secretary WOOD, Katie has been resigned. Secretary WOOD, Ronald Chalmers has been resigned. Director CATON, Philip Arthur James has been resigned. Director COPUS, Peter John has been resigned. Director GIBSON, Lindsay Jane has been resigned. Director HOLMES, Christopher Nigel Couper has been resigned. Director MULLEN, Heather has been resigned. Director WOOD, Ronald Chalmers has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RATCLIFFE, Matthew
Appointed Date: 25 November 2016

Director
AUSTIN, Neil
Appointed Date: 01 May 2013
50 years old

Director
DAVIES, Timothy John
Appointed Date: 01 March 2013
63 years old

Resigned Directors

Secretary
WOOD, Katie
Resigned: 25 November 2016
Appointed Date: 01 January 2013

Secretary
WOOD, Ronald Chalmers
Resigned: 01 January 2013

Director
CATON, Philip Arthur James
Resigned: 05 February 1995
Appointed Date: 15 June 1994
61 years old

Director
COPUS, Peter John
Resigned: 31 May 1994
94 years old

Director
GIBSON, Lindsay Jane
Resigned: 08 September 2014
75 years old

Director
HOLMES, Christopher Nigel Couper
Resigned: 31 July 2013
Appointed Date: 23 May 1994
74 years old

Director
MULLEN, Heather
Resigned: 30 June 1995
Appointed Date: 04 February 1995
61 years old

Director
WOOD, Ronald Chalmers
Resigned: 01 May 2013
78 years old

Persons With Significant Control

Carrs Agriculture Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARR'S INTERNATIONAL INDUSTRIES LIMITED Events

20 Apr 2017
Accounts for a dormant company made up to 3 September 2016
27 Jan 2017
Confirmation statement made on 24 January 2017 with updates
29 Nov 2016
Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016
29 Nov 2016
Termination of appointment of Katie Wood as a secretary on 25 November 2016
26 Sep 2016
Registered office address changed from Old Croft Stanwix Carlisle CA3 9BA to Old Croft Stanwix Carlisle Cumbria CA3 9BA on 26 September 2016
...
... and 87 more events
03 Jun 1988
Return made up to 29/01/88; full list of members

24 Mar 1988
Secretary resigned;new secretary appointed

24 Jul 1987
Full accounts made up to 30 August 1986

21 May 1987
Return made up to 30/01/87; full list of members

26 Jun 1986
Full accounts made up to 31 August 1985