CUMBERLAND HOMES LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0JF

Company number 02564021
Status Active
Incorporation Date 30 November 1990
Company Type Private Limited Company
Address CUMBERLAND HOUSE COOPER WAY, PARKHOUSE, CARLISLE, CUMBRIA, CA3 0JF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr John Christopher Norman Kidd as a secretary on 11 January 2016. The most likely internet sites of CUMBERLAND HOMES LIMITED are www.cumberlandhomes.co.uk, and www.cumberland-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Cumberland Homes Limited is a Private Limited Company. The company registration number is 02564021. Cumberland Homes Limited has been working since 30 November 1990. The present status of the company is Active. The registered address of Cumberland Homes Limited is Cumberland House Cooper Way Parkhouse Carlisle Cumbria Ca3 0jf. . KIDD, John Christopher Norman is a Secretary of the company. BISHOPP, Robert Peter is a Director of the company. KIDD, John Christopher Norman is a Director of the company. PARR, Kevin is a Director of the company. RICHARDSON, Gary 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 BARRINGER, Stephen Robert has been resigned. Director GADDES, Joseph Graham has been resigned. Director KITCHEN, Ian Henry has been resigned. Director LEVESON, John Mark has been resigned. Director MOORE, Jane Fiona has been resigned. Director PARR, Kevin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KIDD, John Christopher Norman
Appointed Date: 11 January 2016

Director
BISHOPP, Robert Peter
Appointed Date: 01 April 2013
67 years old

Director
KIDD, John Christopher Norman
Appointed Date: 01 May 2001
60 years old

Director
PARR, Kevin
Appointed Date: 16 September 2002
65 years old

Director
RICHARDSON, Gary
Appointed Date: 01 May 2012
58 years old

Resigned Directors

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

Secretary
LYON, Samuel John
Resigned: 11 January 2016
Appointed Date: 25 March 2015

Secretary
ROBINSON, Anthony Canice
Resigned: 23 September 1999

Director
BARRINGER, Stephen Robert
Resigned: 31 March 2012
Appointed Date: 01 May 2001
66 years old

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: 01 May 2001
66 years old

Director
MOORE, Jane Fiona
Resigned: 30 September 2002
Appointed Date: 01 May 2001
67 years old

Director
PARR, Kevin
Resigned: 01 May 2001
Appointed Date: 29 July 1997
65 years old

Persons With Significant Control

Cumberland Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUMBERLAND HOMES LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
27 Oct 2016
Full accounts made up to 31 March 2016
02 Feb 2016
Appointment of Mr John Christopher Norman Kidd as a secretary on 11 January 2016
02 Feb 2016
Termination of appointment of Samuel John Lyon as a secretary on 11 January 2016
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

...
... and 87 more events
08 Aug 1991
Secretary resigned;new director appointed

08 Aug 1991
Registered office changed on 08/08/91 from: 2 baches street london N1 6UB

17 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Nov 1990
Incorporation