BOBBIN MILL HALL TRUST LIMITED(THE)
PENRITH

Hellopages » Cumbria » Eden » CA10 2NF

Company number 01663189
Status Active
Incorporation Date 10 September 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BOREDALE HEAD, MARTINDALE, PENRITH, CUMBRIA, CA10 2NF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 March 2016 no member list. The most likely internet sites of BOBBIN MILL HALL TRUST LIMITED(THE) are www.bobbinmillhalltrust.co.uk, and www.bobbin-mill-hall-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Bobbin Mill Hall Trust Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01663189. Bobbin Mill Hall Trust Limited The has been working since 10 September 1982. The present status of the company is Active. The registered address of Bobbin Mill Hall Trust Limited The is Boredale Head Martindale Penrith Cumbria Ca10 2nf. . PARKIN, Gay is a Secretary of the company. BALDRY, David William Oswald is a Director of the company. BRIMMER, Jane Mary is a Director of the company. COOKSON, Janice Diane is a Director of the company. PARKIN, Gay is a Director of the company. ROBINSON, James Martin is a Director of the company. Secretary COOKSON, Merryl has been resigned. Secretary WEEKS, Roger has been resigned. Director COOKSON, Robert has been resigned. Director HOPWELL, Ernest Eric has been resigned. Director HOY, Norman has been resigned. Director KAY, Edward Andrew has been resigned. Director MCAULIFFE, Judy has been resigned. Director TYSON, Edward has been resigned. Director WELLS, Phyllis has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PARKIN, Gay
Appointed Date: 23 March 1995

Director

Director
BRIMMER, Jane Mary
Appointed Date: 08 November 2001
78 years old

Director
COOKSON, Janice Diane
Appointed Date: 15 November 1991
67 years old

Director
PARKIN, Gay

84 years old

Director
ROBINSON, James Martin
Appointed Date: 05 November 1993
63 years old

Resigned Directors

Secretary
COOKSON, Merryl
Resigned: 15 November 1991

Secretary
WEEKS, Roger
Resigned: 23 March 1995
Appointed Date: 15 November 1991

Director
COOKSON, Robert
Resigned: 05 November 1993
99 years old

Director
HOPWELL, Ernest Eric
Resigned: 28 March 2014
Appointed Date: 17 November 2000
103 years old

Director
HOY, Norman
Resigned: 08 November 2001
92 years old

Director
KAY, Edward Andrew
Resigned: 21 September 2014
Appointed Date: 23 March 1995
60 years old

Director
MCAULIFFE, Judy
Resigned: 29 May 2007
103 years old

Director
TYSON, Edward
Resigned: 08 November 2001
69 years old

Director
WELLS, Phyllis
Resigned: 15 November 1991
105 years old

BOBBIN MILL HALL TRUST LIMITED(THE) Events

08 Apr 2017
Confirmation statement made on 22 March 2017 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Apr 2016
Annual return made up to 22 March 2016 no member list
17 May 2015
Total exemption small company accounts made up to 31 October 2014
29 Mar 2015
Annual return made up to 22 March 2015 no member list
...
... and 76 more events
16 Mar 1987
Full accounts made up to 31 October 1986

16 Mar 1987
Return made up to 06/03/87; full list of members

20 Nov 1986
Secretary resigned;new secretary appointed

05 Aug 1986
Accounting reference date shortened from 31/03 to 31/10

27 May 1986
Director resigned;new director appointed