FURZE COURT (CARLISLE) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0LJ

Company number 02461888
Status Active
Incorporation Date 22 January 1990
Company Type Private Limited Company
Address LSL ESTATE MANAGEMENT LTD, PACIFIC HOUSE BUSINESS CENTRE FLETCHER WAY, PARKHOUSE, CARLISLE, CUMBRIA, UNITED KINGDOM, CA3 0LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FURZE COURT (CARLISLE) LIMITED are www.furzecourtcarlisle.co.uk, and www.furze-court-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Furze Court Carlisle Limited is a Private Limited Company. The company registration number is 02461888. Furze Court Carlisle Limited has been working since 22 January 1990. The present status of the company is Active. The registered address of Furze Court Carlisle Limited is Lsl Estate Management Ltd Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria United Kingdom Ca3 0lj. . MCVIETY, Vanessa Teresa Veronica is a Secretary of the company. MCVIETY, Vanessa Teresa Veronica is a Director of the company. STOREY, Angela Dawn is a Director of the company. Secretary REED, Brian has been resigned. Secretary WILLIAMSON, Christopher Howard has been resigned. Director CARRIGAN, James Richard has been resigned. Director DEAN, Nigel has been resigned. Director GIBSON, Thomas has been resigned. Director REED, Brian has been resigned. Director SHORT, Gary has been resigned. Director WILLIAMSON, Christopher Howard has been resigned. The company operates in "Residents property management".


furze court (carlisle) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCVIETY, Vanessa Teresa Veronica
Appointed Date: 13 June 2005

Director
MCVIETY, Vanessa Teresa Veronica
Appointed Date: 13 June 2005
65 years old

Director
STOREY, Angela Dawn
Appointed Date: 13 June 2005
64 years old

Resigned Directors

Secretary
REED, Brian
Resigned: 22 April 1997

Secretary
WILLIAMSON, Christopher Howard
Resigned: 13 June 2005
Appointed Date: 22 April 1997

Director
CARRIGAN, James Richard
Resigned: 04 March 2001
Appointed Date: 22 April 1997
82 years old

Director
DEAN, Nigel
Resigned: 19 August 2002
Appointed Date: 04 March 2001
65 years old

Director
GIBSON, Thomas
Resigned: 22 April 1997
Appointed Date: 18 December 1992
86 years old

Director
REED, Brian
Resigned: 22 April 1997
88 years old

Director
SHORT, Gary
Resigned: 18 July 2005
Appointed Date: 19 August 2002
47 years old

Director
WILLIAMSON, Christopher Howard
Resigned: 13 June 2005
Appointed Date: 22 April 1997
73 years old

FURZE COURT (CARLISLE) LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 31 December 2016
01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Apr 2016
Accounts for a dormant company made up to 31 December 2015
13 Apr 2016
Registered office address changed from C/O Paul Clegg & Company Riverside Offices Second Floor 26 st Georges Quay Lancaster Lancashire LA1 1rd to C/O Lsl Estate Management Ltd Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 13 April 2016
28 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 12

...
... and 68 more events
03 Apr 1991
Full accounts made up to 31 December 1990

03 Apr 1991
Return made up to 28/02/91; full list of members

28 Mar 1991
New director appointed

06 Feb 1990
Accounting reference date notified as 31/12

22 Jan 1990
Incorporation