THE MILLS MANAGEMENT COMPANY (CARLISLE) LIMITED
CARNFORTH LOGIC VENTURE LIMITED

Hellopages » Cumbria » South Lakeland » LA6 2NQ

Company number 03733939
Status Active
Incorporation Date 17 March 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BLACK BECK VIEW, MIDDLETON, CARNFORTH, LANCASHIRE, LA6 2NQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 no member list. The most likely internet sites of THE MILLS MANAGEMENT COMPANY (CARLISLE) LIMITED are www.themillsmanagementcompanycarlisle.co.uk, and www.the-mills-management-company-carlisle.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. The Mills Management Company Carlisle Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03733939. The Mills Management Company Carlisle Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of The Mills Management Company Carlisle Limited is Black Beck View Middleton Carnforth Lancashire La6 2nq. The company`s financial liabilities are £434.98k. It is £-70.73k against last year. The cash in hand is £368.95k. It is £-85.19k against last year. And the total assets are £434.98k, which is £-70.73k against last year. LEASECARE LTD is a Secretary of the company. COLOHAN, John is a Director of the company. FRANCIS, Darryl Hardington is a Director of the company. HARLING, Toby Alexander is a Director of the company. IRWIN, Derek is a Director of the company. Secretary FOLLOWS, Neil has been resigned. Secretary HENNEBERRY, Philip has been resigned. Secretary MAYER, Errol Dudley has been resigned. Secretary LEASECARE LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BLAIR, Jeff has been resigned. Director COOK, Mark has been resigned. Director HENNEBERRY, Philip has been resigned. Director IVORY, Helen Louise has been resigned. Director MAYER, Lynne Claire has been resigned. Director MELLINGS, Clive has been resigned. Director ROBINSON, David Roger Keith has been resigned. Director SINCLAIR, John Welsh has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


the mills management company (carlisle) Key Finiance

LIABILITIES £434.98k
-14%
CASH £368.95k
-19%
TOTAL ASSETS £434.98k
-14%
All Financial Figures

Current Directors

Secretary
LEASECARE LTD
Appointed Date: 31 December 2008

Director
COLOHAN, John
Appointed Date: 10 December 2010
61 years old

Director
FRANCIS, Darryl Hardington
Appointed Date: 15 June 2005
77 years old

Director
HARLING, Toby Alexander
Appointed Date: 10 December 2010
47 years old

Director
IRWIN, Derek
Appointed Date: 15 June 2005
78 years old

Resigned Directors

Secretary
FOLLOWS, Neil
Resigned: 15 June 2005
Appointed Date: 05 January 2004

Secretary
HENNEBERRY, Philip
Resigned: 05 January 2004
Appointed Date: 19 April 1999

Secretary
MAYER, Errol Dudley
Resigned: 31 December 2007
Appointed Date: 01 August 2002

Secretary
LEASECARE LIMITED
Resigned: 31 December 2008
Appointed Date: 31 December 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 April 1999
Appointed Date: 17 March 1999

Director
BLAIR, Jeff
Resigned: 08 December 2005
Appointed Date: 15 June 2005
53 years old

Director
COOK, Mark
Resigned: 15 June 2005
Appointed Date: 22 August 2003
62 years old

Director
HENNEBERRY, Philip
Resigned: 25 February 2004
Appointed Date: 01 August 2002
71 years old

Director
IVORY, Helen Louise
Resigned: 04 April 2008
Appointed Date: 15 June 2005
50 years old

Director
MAYER, Lynne Claire
Resigned: 22 August 2003
Appointed Date: 01 August 2002
79 years old

Director
MELLINGS, Clive
Resigned: 08 December 2003
Appointed Date: 03 August 2000
62 years old

Director
ROBINSON, David Roger Keith
Resigned: 22 August 2003
Appointed Date: 19 April 1999
71 years old

Director
SINCLAIR, John Welsh
Resigned: 31 January 2008
Appointed Date: 06 December 2006
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 April 1999
Appointed Date: 17 March 1999

THE MILLS MANAGEMENT COMPANY (CARLISLE) LIMITED Events

05 Apr 2017
Confirmation statement made on 17 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 17 March 2016 no member list
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 17 March 2015 no member list
...
... and 73 more events
27 May 1999
New secretary appointed
27 May 1999
New director appointed
27 May 1999
Director resigned
27 May 1999
Secretary resigned
17 Mar 1999
Incorporation