CUMBERLAND HOLDINGS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0JF

Company number 02332404
Status Active
Incorporation Date 3 January 1989
Company Type Private Limited Company
Address CUMBERLAND HOUSE COOPER WAY, PARKHOUSE, CARLISLE, CUMBRIA, CA3 0JF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,889,998 . The most likely internet sites of CUMBERLAND HOLDINGS LIMITED are www.cumberlandholdings.co.uk, and www.cumberland-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Cumberland Holdings Limited is a Private Limited Company. The company registration number is 02332404. Cumberland Holdings Limited has been working since 03 January 1989. The present status of the company is Active. The registered address of Cumberland Holdings Limited is Cumberland House Cooper Way Parkhouse Carlisle Cumbria Ca3 0jf. . KIDD, John Christopher Norman is a Secretary of the company. PARR, Kevin is a Director of the company. TEMPLE, Peter Ridley is a Director of the company. Secretary KIDD, John Christopher Norman has been resigned. Secretary LYON, Samuel John has been resigned. Secretary ROBINSON, Anthony Canice has been resigned. Director GADDES, Joseph Graham has been resigned. Director KITCHEN, Ian Henry has been resigned. Director LEVESON, John Mark has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
KIDD, John Christopher Norman
Appointed Date: 07 January 2016

Director
PARR, Kevin
Appointed Date: 29 July 1997
65 years old

Director
TEMPLE, Peter Ridley
Appointed Date: 25 March 2015
64 years old

Resigned Directors

Secretary
KIDD, John Christopher Norman
Resigned: 25 March 2015
Appointed Date: 23 September 1999

Secretary
LYON, Samuel John
Resigned: 07 January 2016
Appointed Date: 25 March 2015

Secretary
ROBINSON, Anthony Canice
Resigned: 23 September 1999

Director
GADDES, Joseph Graham
Resigned: 28 July 1997
98 years old

Director
KITCHEN, Ian Henry
Resigned: 30 September 2002
80 years old

Director
LEVESON, John Mark
Resigned: 01 October 2014
Appointed Date: 16 September 2002
66 years old

CUMBERLAND HOLDINGS LIMITED Events

26 May 2017
Confirmation statement made on 16 May 2017 with updates
27 Oct 2016
Full accounts made up to 31 March 2016
17 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,889,998

02 Feb 2016
Appointment of Mr John Christopher Norman Kidd as a secretary on 7 January 2016
02 Feb 2016
Termination of appointment of Samuel John Lyon as a secretary on 7 January 2016
...
... and 84 more events
03 Oct 1989
Registered office changed on 03/10/89 from: 2 baches street london N12 6UB

03 Oct 1989
Registered office changed on 03/10/89 from: 2 baches street, london, N12 6UB

15 Sep 1989
Accounting reference date notified as 31/03

31 Aug 1989
Company name changed rarejust LIMITED\certificate issued on 01/09/89

03 Jan 1989
Incorporation