CHURCHES TRUST FOR CUMBRIA
PENRITH THE CHURCHES TRUST IN CUMBRIA

Hellopages » Cumbria » Eden » CA11 7XR

Company number 06553020
Status Active
Incorporation Date 2 April 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 19 - 24 FRIARGATE CHURCH HOUSE, 19 - 24 FRIARGATE, PENRITH, CUMBRIA, ENGLAND, CA11 7XR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mr Richard David Walton Rhodes as a director on 1 February 2017; Registered office address changed from C/O Diocese of Carlisle Church House West Walls Carlisle Cumbria CA3 8UE to 19 - 24 Friargate Church House 19 - 24 Friargate Penrith Cumbria CA11 7XR on 2 May 2017; Confirmation statement made on 2 April 2017 with updates. The most likely internet sites of CHURCHES TRUST FOR CUMBRIA are www.churchestrustfor.co.uk, and www.churches-trust-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Langwathby Rail Station is 4 miles; to Lazonby & Kirkoswald Rail Station is 6.3 miles; to Armathwaite Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churches Trust For Cumbria is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06553020. Churches Trust For Cumbria has been working since 02 April 2008. The present status of the company is Active. The registered address of Churches Trust For Cumbria is 19 24 Friargate Church House 19 24 Friargate Penrith Cumbria England Ca11 7xr. . HENSMAN, Claire Theresa is a Director of the company. IRVING, James Mitchell is a Director of the company. NAYLOR, Adam Charles Illingworth, Dr is a Director of the company. PRATT, Richard David, The Venerable Doctor is a Director of the company. RHODES, Richard David Walton is a Director of the company. ROBSON, Nigel Rhyl is a Director of the company. Secretary LYNCH, Malcolm John has been resigned. Director CARR, Christopher John, Professor has been resigned. Director GRAY, Bryan Mark has been resigned. Director GREEN, Joanna Elizabeth Louise has been resigned. Director HOWE, George Alexander, The Venerable has been resigned. Director LYNCH, Malcolm John has been resigned. Director STYBELSKI, Peter Stefan has been resigned. Director WRIGLEY, Tim Felix has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HENSMAN, Claire Theresa
Appointed Date: 17 April 2008
77 years old

Director
IRVING, James Mitchell
Appointed Date: 17 April 2008
83 years old

Director
NAYLOR, Adam Charles Illingworth, Dr
Appointed Date: 28 September 2015
71 years old

Director
PRATT, Richard David, The Venerable Doctor
Appointed Date: 11 April 2011
69 years old

Director
RHODES, Richard David Walton
Appointed Date: 01 February 2017
83 years old

Director
ROBSON, Nigel Rhyl
Appointed Date: 28 September 2015
74 years old

Resigned Directors

Secretary
LYNCH, Malcolm John
Resigned: 25 April 2008
Appointed Date: 02 April 2008

Director
CARR, Christopher John, Professor
Resigned: 14 October 2010
Appointed Date: 17 April 2008
73 years old

Director
GRAY, Bryan Mark
Resigned: 24 November 2015
Appointed Date: 17 April 2008
72 years old

Director
GREEN, Joanna Elizabeth Louise
Resigned: 25 April 2008
Appointed Date: 02 April 2008
47 years old

Director
HOWE, George Alexander, The Venerable
Resigned: 11 April 2011
Appointed Date: 17 April 2008
73 years old

Director
LYNCH, Malcolm John
Resigned: 24 April 2008
Appointed Date: 02 April 2008
70 years old

Director
STYBELSKI, Peter Stefan
Resigned: 24 November 2015
Appointed Date: 11 April 2011
72 years old

Director
WRIGLEY, Tim Felix
Resigned: 25 April 2008
Appointed Date: 02 April 2008
44 years old

Persons With Significant Control

Dr Adam Charles Illingworth Naylor
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control as a trustee of a trust

CHURCHES TRUST FOR CUMBRIA Events

04 May 2017
Appointment of Mr Richard David Walton Rhodes as a director on 1 February 2017
02 May 2017
Registered office address changed from C/O Diocese of Carlisle Church House West Walls Carlisle Cumbria CA3 8UE to 19 - 24 Friargate Church House 19 - 24 Friargate Penrith Cumbria CA11 7XR on 2 May 2017
02 May 2017
Confirmation statement made on 2 April 2017 with updates
18 Dec 2016
Total exemption full accounts made up to 30 June 2016
27 Apr 2016
Annual return made up to 2 April 2016 no member list
...
... and 41 more events
14 May 2008
Appointment terminated director joanna green
14 May 2008
Appointment terminated director tim wrigley
14 May 2008
Appointment terminated secretary malcolm lynch
24 Apr 2008
Registered office changed on 24/04/2008 from wrigleys solicitors LLP 19 cookridge street leeds west yorkshire LS2 3AG
02 Apr 2008
Incorporation