MILBOURNE COURT (CARLISLE) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0LJ

Company number 06454658
Status Active
Incorporation Date 17 December 2007
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 thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Anthony Cliff as a director on 10 January 2017. The most likely internet sites of MILBOURNE COURT (CARLISLE) LIMITED are www.milbournecourtcarlisle.co.uk, and www.milbourne-court-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Milbourne Court Carlisle Limited is a Private Limited Company. The company registration number is 06454658. Milbourne Court Carlisle Limited has been working since 17 December 2007. The present status of the company is Active. The registered address of Milbourne Court Carlisle Limited is Lsl Estate Management Ltd Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria United Kingdom Ca3 0lj. . STOREY, Alan is a Secretary of the company. WATSON, Stephen James is a Director of the company. WEIGHTMAN, Linda is a Director of the company. Secretary WISHART, Ian David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLIFF, Anthony has been resigned. Director CONWAY, Peter Michael has been resigned. Director HODGSON, Ross Meredith has been resigned. Director WISHART, Ian David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


milbourne court (carlisle) Key Finiance

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

Current Directors

Secretary
STOREY, Alan
Appointed Date: 31 March 2014

Director
WATSON, Stephen James
Appointed Date: 31 March 2014
60 years old

Director
WEIGHTMAN, Linda
Appointed Date: 11 October 2016
76 years old

Resigned Directors

Secretary
WISHART, Ian David
Resigned: 31 March 2014
Appointed Date: 04 August 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 December 2007
Appointed Date: 17 December 2007

Director
CLIFF, Anthony
Resigned: 10 January 2017
Appointed Date: 31 March 2013
76 years old

Director
CONWAY, Peter Michael
Resigned: 31 March 2014
Appointed Date: 04 August 2008
82 years old

Director
HODGSON, Ross Meredith
Resigned: 11 October 2016
Appointed Date: 31 March 2014
67 years old

Director
WISHART, Ian David
Resigned: 31 March 2014
Appointed Date: 04 August 2008
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 December 2007
Appointed Date: 17 December 2007

MILBOURNE COURT (CARLISLE) LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 31 December 2016
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Jan 2017
Termination of appointment of Anthony Cliff as a director on 10 January 2017
27 Oct 2016
Appointment of Mrs Linda Weightman as a director on 11 October 2016
27 Oct 2016
Termination of appointment of Ross Meredith Hodgson as a director on 11 October 2016
...
... and 27 more events
18 Aug 2008
Appointment terminated secretary temple secretaries LIMITED
18 Aug 2008
Appointment terminated director company directors LIMITED
18 Aug 2008
Director appointed peter michael conway
18 Aug 2008
Director and secretary appointed ian david wishart
17 Dec 2007
Incorporation