CRAIG WALK MANAGEMENT COMPANY LIMITED
WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 1AQ

Company number 01141496
Status Active
Incorporation Date 25 October 1973
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 CHURCH STREET, WINDERMERE, ENGLAND, LA23 1AQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Registered office address changed from Flat 8 Craig Court Windermere Cumbria LA23 2JU to 12 Church Street Windermere LA23 1AQ on 4 April 2017. The most likely internet sites of CRAIG WALK MANAGEMENT COMPANY LIMITED are www.craigwalkmanagementcompany.co.uk, and www.craig-walk-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Staveley Rail Station is 3.5 miles; to Burneside (Cumbria) Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craig Walk Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01141496. Craig Walk Management Company Limited has been working since 25 October 1973. The present status of the company is Active. The registered address of Craig Walk Management Company Limited is 12 Church Street Windermere England La23 1aq. The company`s financial liabilities are £14.82k. It is £-7.77k against last year. And the total assets are £15.62k, which is £-7.52k against last year. ASPINWALL-LIVESEY, Angela Margaret Mary is a Director of the company. BROSTER, Keith is a Director of the company. DEBENHAM, Peter Geoffrey is a Director of the company. REBECCHI, Simon Adrian is a Director of the company. SPOONER, Graham John is a Director of the company. WOOD, Christopher Peter is a Director of the company. Secretary HICKLENTON, Brian Stuart has been resigned. Secretary LANGTON, Peter John has been resigned. Director DYER, Marie Patricia, Dr has been resigned. Director GRIMES, Alan has been resigned. Director HELLIWELL, Roger James has been resigned. Director HICKLENTON, Brian Stuart has been resigned. Director HICKLENTON, Patricia Anne has been resigned. Director HILL, Kathleen has been resigned. Director KENWORTHY, Karen has been resigned. Director LIVER, Herbert has been resigned. Director LOMAS, Geoffrey Michael has been resigned. Director NICHOLSON, Graham has been resigned. Director SCHOON, David Anthony has been resigned. Director SYKES, Paul Anthony has been resigned. Director TURNER, Michael Lawrence has been resigned. Director WEARMOUTH, Philip William has been resigned. Director WHITTAKER, Jean, Dr has been resigned. Director WILSON, Margaret has been resigned. Director WOOD, Christopher Peter has been resigned. The company operates in "Non-trading company".


craig walk management company Key Finiance

LIABILITIES £14.82k
-35%
CASH n/a
TOTAL ASSETS £15.62k
-33%
All Financial Figures

Current Directors

Director
ASPINWALL-LIVESEY, Angela Margaret Mary
Appointed Date: 22 March 2008
63 years old

Director
BROSTER, Keith
Appointed Date: 23 April 2011
76 years old

Director
DEBENHAM, Peter Geoffrey
Appointed Date: 04 April 2015
75 years old

Director
REBECCHI, Simon Adrian
Appointed Date: 19 April 2014
60 years old

Director
SPOONER, Graham John
Appointed Date: 23 April 2011
76 years old

Director
WOOD, Christopher Peter
Appointed Date: 26 March 2016
45 years old

Resigned Directors

Secretary
HICKLENTON, Brian Stuart
Resigned: 29 October 1997

Secretary
LANGTON, Peter John
Resigned: 28 February 2017
Appointed Date: 29 March 1997

Director
DYER, Marie Patricia, Dr
Resigned: 22 March 2008
Appointed Date: 14 April 2001
87 years old

Director
GRIMES, Alan
Resigned: 30 September 1997
Appointed Date: 29 March 1997
79 years old

Director
HELLIWELL, Roger James
Resigned: 21 September 2002
Appointed Date: 11 April 1998
76 years old

Director
HICKLENTON, Brian Stuart
Resigned: 24 January 1997
93 years old

Director
HICKLENTON, Patricia Anne
Resigned: 04 April 2015
Appointed Date: 03 April 1999
91 years old

Director
HILL, Kathleen
Resigned: 11 April 2009
Appointed Date: 22 March 2008
80 years old

Director
KENWORTHY, Karen
Resigned: 03 April 1999
Appointed Date: 06 April 1996
64 years old

Director
LIVER, Herbert
Resigned: 11 April 1998
96 years old

Director
LOMAS, Geoffrey Michael
Resigned: 01 February 2016
Appointed Date: 03 April 2010
79 years old

Director
NICHOLSON, Graham
Resigned: 06 April 1996
63 years old

Director
SCHOON, David Anthony
Resigned: 22 June 2007
Appointed Date: 11 April 1998
81 years old

Director
SYKES, Paul Anthony
Resigned: 16 August 2007
Appointed Date: 07 April 2007
61 years old

Director
TURNER, Michael Lawrence
Resigned: 19 April 2014
Appointed Date: 10 April 2004
89 years old

Director
WEARMOUTH, Philip William
Resigned: 11 April 2009
Appointed Date: 22 March 2008
46 years old

Director
WHITTAKER, Jean, Dr
Resigned: 25 July 2004
90 years old

Director
WILSON, Margaret
Resigned: 22 March 2008
Appointed Date: 14 April 2001
88 years old

Director
WOOD, Christopher Peter
Resigned: 26 March 2016
Appointed Date: 26 March 2016
76 years old

Persons With Significant Control

Mr Simon Adrian Rebecchi
Notified on: 6 April 2017
60 years old
Nature of control: Has significant influence or control

CRAIG WALK MANAGEMENT COMPANY LIMITED Events

12 Apr 2017
Confirmation statement made on 8 April 2017 with updates
06 Apr 2017
Total exemption full accounts made up to 31 December 2016
04 Apr 2017
Registered office address changed from Flat 8 Craig Court Windermere Cumbria LA23 2JU to 12 Church Street Windermere LA23 1AQ on 4 April 2017
04 Apr 2017
Termination of appointment of Christopher Peter Wood as a director on 26 March 2016
04 Apr 2017
Appointment of Mr Christopher Peter Wood as a director on 26 March 2016
...
... and 99 more events
20 Apr 1988
Annual return made up to 07/04/88

28 Apr 1987
Full accounts made up to 31 December 1986

28 Apr 1987
Annual return made up to 25/04/87

02 May 1986
Full accounts made up to 31 December 1985

02 May 1986
Return made up to 25/04/86; full list of members