ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA)
CUMBRIA

Hellopages » Cumbria » Copeland » CA28 7UH

Company number 03529733
Status Active
Incorporation Date 18 March 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TANGIER BUILDINGS, GREGGS LANE, WHITEHAVEN, CUMBRIA, CA28 7UH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 March 2016 no member list. The most likely internet sites of ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA) are www.accommodationdepositguaranteescheme.co.uk, and www.accommodation-deposit-guarantee-scheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Parton Rail Station is 1.4 miles; to St Bees Rail Station is 4 miles; to Harrington Rail Station is 4.4 miles; to Flimby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accommodation Deposit Guarantee Scheme Cumbria is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03529733. Accommodation Deposit Guarantee Scheme Cumbria has been working since 18 March 1998. The present status of the company is Active. The registered address of Accommodation Deposit Guarantee Scheme Cumbria is Tangier Buildings Greggs Lane Whitehaven Cumbria Ca28 7uh. . BELL, Graham is a Secretary of the company. CLARK, Linda is a Director of the company. DITCHFIELD, Peter Charles is a Director of the company. FORSTER-FAIRCLOTH, George Alan is a Director of the company. HALE, Christopher John is a Director of the company. HEWITSON, Shelley Amanda is a Director of the company. Secretary KEMP, Denstone John Thornton has been resigned. Secretary MILTON, Catherine Amanda has been resigned. Director BOWEN, Karen Maria has been resigned. Director DEAN, Joanne Jane has been resigned. Director DEVLIN, Letitia Ewing has been resigned. Director EARL, Mary has been resigned. Director GRAHAM, Carol Anne has been resigned. Director GRAY, Juliet has been resigned. Director KAVANAGH, James Anthony has been resigned. Director KEMP, Denstone John Thornton has been resigned. Director LEAPER, Christopher Douglas has been resigned. Director MEYNELL, Francis Tarelli has been resigned. Director PRIESTLEY, Michael Murray has been resigned. Director PRITCHARD, Adrian John has been resigned. Director ROBERTSON, Geoffrey George has been resigned. Director SUCH, Jeremy David has been resigned. Director TELFORD, Thomas Martin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BELL, Graham
Appointed Date: 07 October 1999

Director
CLARK, Linda
Appointed Date: 11 January 2012
63 years old

Director
DITCHFIELD, Peter Charles
Appointed Date: 11 September 1998
72 years old

Director
FORSTER-FAIRCLOTH, George Alan
Appointed Date: 21 April 2008
64 years old

Director
HALE, Christopher John
Appointed Date: 03 May 2007
83 years old

Director
HEWITSON, Shelley Amanda
Appointed Date: 08 April 2015
45 years old

Resigned Directors

Secretary
KEMP, Denstone John Thornton
Resigned: 11 September 1998
Appointed Date: 18 March 1998

Secretary
MILTON, Catherine Amanda
Resigned: 07 October 1999
Appointed Date: 11 September 1998

Director
BOWEN, Karen Maria
Resigned: 09 April 1999
Appointed Date: 18 March 1998
64 years old

Director
DEAN, Joanne Jane
Resigned: 17 November 2000
Appointed Date: 04 June 1999
57 years old

Director
DEVLIN, Letitia Ewing
Resigned: 11 September 1998
Appointed Date: 18 March 1998
104 years old

Director
EARL, Mary
Resigned: 28 November 2003
Appointed Date: 14 December 2000
66 years old

Director
GRAHAM, Carol Anne
Resigned: 15 April 2015
Appointed Date: 31 March 2006
75 years old

Director
GRAY, Juliet
Resigned: 03 May 2007
Appointed Date: 28 November 2003
55 years old

Director
KAVANAGH, James Anthony
Resigned: 31 March 2006
Appointed Date: 25 November 2002
79 years old

Director
KEMP, Denstone John Thornton
Resigned: 11 September 1998
Appointed Date: 18 March 1998
66 years old

Director
LEAPER, Christopher Douglas
Resigned: 31 March 1999
Appointed Date: 18 March 1998
91 years old

Director
MEYNELL, Francis Tarelli
Resigned: 28 November 2003
Appointed Date: 11 September 1998
75 years old

Director
PRIESTLEY, Michael Murray
Resigned: 11 January 2012
Appointed Date: 31 March 2006
68 years old

Director
PRITCHARD, Adrian John
Resigned: 25 November 2002
Appointed Date: 04 June 1999
81 years old

Director
ROBERTSON, Geoffrey George
Resigned: 26 November 2004
Appointed Date: 11 September 1998
71 years old

Director
SUCH, Jeremy David
Resigned: 30 June 2004
Appointed Date: 18 March 1998
59 years old

Director
TELFORD, Thomas Martin
Resigned: 31 March 2006
Appointed Date: 30 June 2004
73 years old

ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA) Events

29 Mar 2017
Confirmation statement made on 18 March 2017 with updates
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 18 March 2016 no member list
02 Jan 2016
Total exemption full accounts made up to 31 March 2015
19 Oct 2015
Termination of appointment of Carol Anne Graham as a director on 15 April 2015
...
... and 73 more events
24 Nov 1998
Director resigned
02 Oct 1998
Director resigned
23 Sep 1998
New director appointed
27 May 1998
Director's particulars changed
18 Mar 1998
Incorporation