JAMES PRINGLE LLANFAIRPWLLGWYNGYLLGOGERYCHWYRNDROBWLLLLANTYSILIOGOGOGOCH WOOLLEN MILL LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 4SB

Company number 02119792
Status Active
Incorporation Date 6 April 1987
Company Type Private Limited Company
Address JUNE CARRUTHERS, SITE A QUEENS DRIVE, KINGMOOR PARK SOUTH, CARLISLE, CA6 4SB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 27 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 10,000 . The most likely internet sites of JAMES PRINGLE LLANFAIRPWLLGWYNGYLLGOGERYCHWYRNDROBWLLLLANTYSILIOGOGOGOCH WOOLLEN MILL LIMITED are www.jamespringlellanfairpwllgwyngyllgogerychwyrndrobwllllantysiliogogogochwoollenmill.co.uk, and www.james-pringle-llanfairpwllgwyngyllgogerychwyrndrobwllllantysiliogogogoch-woollen-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. James Pringle Llanfairpwllgwyngyllgogerychwyrndrobwllllantysiliogogogoch Woollen Mill Limited is a Private Limited Company. The company registration number is 02119792. James Pringle Llanfairpwllgwyngyllgogerychwyrndrobwllllantysiliogogogoch Woollen Mill Limited has been working since 06 April 1987. The present status of the company is Active. The registered address of James Pringle Llanfairpwllgwyngyllgogerychwyrndrobwllllantysiliogogogoch Woollen Mill Limited is June Carruthers Site A Queens Drive Kingmoor Park South Carlisle Ca6 4sb. . CARRUTHERS, June is a Secretary of the company. CARRUTHERS, June is a Director of the company. LEE, Kristian Brian is a Director of the company. Secretary DUNBAR, Jennifer Mary has been resigned. Secretary KNOX, Ruth has been resigned. Director AINSLIE, James Thomas Heard has been resigned. Director BIRRELL, Colin has been resigned. Director CARVEL, John Oswald Alexander has been resigned. Director DUNBAR, Jennifer Mary has been resigned. Director HOUSTON, David Oliver has been resigned. Director MOUG, George Boyd has been resigned. Director STEVENSON, David Deas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CARRUTHERS, June
Appointed Date: 31 May 2001

Director
CARRUTHERS, June
Appointed Date: 31 May 2001
61 years old

Director
LEE, Kristian Brian
Appointed Date: 04 January 2012
51 years old

Resigned Directors

Secretary
DUNBAR, Jennifer Mary
Resigned: 31 May 2001
Appointed Date: 31 January 1994

Secretary
KNOX, Ruth
Resigned: 31 January 1994

Director
AINSLIE, James Thomas Heard
Resigned: 02 February 1996
Appointed Date: 03 March 1993
89 years old

Director
BIRRELL, Colin
Resigned: 16 July 2001
Appointed Date: 28 January 2000
70 years old

Director
CARVEL, John Oswald Alexander
Resigned: 07 March 1993
97 years old

Director
DUNBAR, Jennifer Mary
Resigned: 31 May 2001
Appointed Date: 02 February 1996
84 years old

Director
HOUSTON, David Oliver
Resigned: 20 February 2012
Appointed Date: 13 July 2001
72 years old

Director
MOUG, George Boyd
Resigned: 30 November 1993
74 years old

Director
STEVENSON, David Deas
Resigned: 28 January 2000
Appointed Date: 03 March 1993
83 years old

Persons With Significant Control

James Pringle Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

JAMES PRINGLE LLANFAIRPWLLGWYNGYLLGOGERYCHWYRNDROBWLLLLANTYSILIOGOGOGOCH WOOLLEN MILL LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Nov 2016
Accounts for a dormant company made up to 27 February 2016
17 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000

12 Nov 2015
Accounts for a dormant company made up to 28 February 2015
11 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000

...
... and 88 more events
22 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Feb 1989
Particulars of mortgage/charge

22 Nov 1988
Company name changed james pringle llanfairpwllgwyng- yllgogerychwyrndrobwll-llantysi l iogogogoch woollen mill limite d\certificate issued on 23/11/88

17 Jun 1987
New secretary appointed

06 Apr 1987
Certificate of Incorporation

JAMES PRINGLE LLANFAIRPWLLGWYNGYLLGOGERYCHWYRNDROBWLLLLANTYSILIOGOGOGOCH WOOLLEN MILL LIMITED Charges

26 January 1989
Fixed and floating charge
Delivered: 2 February 1989
Status: Satisfied on 29 September 1990
Persons entitled: Claydesdale Bank Public Limited Company.
Description: Fixed & floating charge over the undertaking and all…