ULVERSTON AUCTION MART PUBLIC LIMITED COMPANY(THE)
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA12 9AU

Company number 00011717
Status Active
Incorporation Date 22 September 1877
Company Type Public Limited Company
Address NORTH LONSDALE TERRACE, ULVERSTON, CUMBRIA, LA12 9AU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registration of charge 000117170001, created on 4 January 2017; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 110,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of ULVERSTON AUCTION MART PUBLIC LIMITED COMPANY(THE) are www.ulverstonauctionmartpubliclimited.co.uk, and www.ulverston-auction-mart-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-seven years and twelve months. The distance to to Cark Rail Station is 4.7 miles; to Askam Rail Station is 4.9 miles; to Foxfield Rail Station is 6.9 miles; to Barrow-in-Furness Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ulverston Auction Mart Public Limited Company The is a Public Limited Company. The company registration number is 00011717. Ulverston Auction Mart Public Limited Company The has been working since 22 September 1877. The present status of the company is Active. The registered address of Ulverston Auction Mart Public Limited Company The is North Lonsdale Terrace Ulverston Cumbria La12 9au. . WALKER, Stephen Maclaren is a Secretary of the company. BOWES, John Roger is a Director of the company. CASE, William is a Director of the company. EDMONDSON, Alan Robert is a Director of the company. LONGMIRE, John Robert is a Director of the company. PHILIPSON, Robert Frank is a Director of the company. POSTLETHWAITE, Thomas Neil is a Director of the company. SWEETING, Ian is a Director of the company. WALKER, Ian is a Director of the company. WALKER, Stephen Maclaren is a Director of the company. Secretary BARROW, William David has been resigned. Secretary SIDDLE, John has been resigned. Director BARROW, William David has been resigned. Director CAPSTICK, James has been resigned. Director CAPSTICK, Miles Gordon has been resigned. Director CASE, John Maurice has been resigned. Director EDMONDSON, Anthony has been resigned. Director FISHER, James has been resigned. Director GOING, James Michael has been resigned. Director HOOL, John Edward has been resigned. Director HORNBY, John Edward Isaac has been resigned. Director IRVING, Frank has been resigned. Director LONG, Gilbert Geoffrey has been resigned. Director PEAT, Jane Sarah has been resigned. Director PHIZACKLEA, John has been resigned. Director POSTLETHWAITE, Thomas has been resigned. Director TAYLOR, John has been resigned. Director TOWERS, William Shepherd has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WALKER, Stephen Maclaren
Appointed Date: 05 July 2010

Director
BOWES, John Roger

73 years old

Director
CASE, William

74 years old

Director
EDMONDSON, Alan Robert
Appointed Date: 02 September 2000
61 years old

Director
LONGMIRE, John Robert
Appointed Date: 01 November 2009
56 years old

Director
PHILIPSON, Robert Frank
Appointed Date: 10 August 2000
63 years old

Director
POSTLETHWAITE, Thomas Neil
Appointed Date: 03 February 2015
65 years old

Director
SWEETING, Ian
Appointed Date: 01 November 2009
63 years old

Director
WALKER, Ian
Appointed Date: 04 November 1996
71 years old

Director
WALKER, Stephen Maclaren
Appointed Date: 01 January 2016
56 years old

Resigned Directors

Secretary
BARROW, William David
Resigned: 05 October 1998

Secretary
SIDDLE, John
Resigned: 05 July 2010
Appointed Date: 05 October 1998

Director
BARROW, William David
Resigned: 31 December 1997
91 years old

Director
CAPSTICK, James
Resigned: 31 December 2007
Appointed Date: 04 January 1994
79 years old

Director
CAPSTICK, Miles Gordon
Resigned: 26 April 2000
Appointed Date: 07 December 1998
80 years old

Director
CASE, John Maurice
Resigned: 31 December 1992
100 years old

Director
EDMONDSON, Anthony
Resigned: 31 December 1998
91 years old

Director
FISHER, James
Resigned: 12 June 2004
91 years old

Director
GOING, James Michael
Resigned: 31 December 2014
Appointed Date: 12 June 2004
70 years old

Director
HOOL, John Edward
Resigned: 02 September 1991
85 years old

Director
HORNBY, John Edward Isaac
Resigned: 31 December 2015
Appointed Date: 07 October 1991
79 years old

Director
IRVING, Frank
Resigned: 24 December 2000
94 years old

Director
LONG, Gilbert Geoffrey
Resigned: 06 August 2013
Appointed Date: 01 March 2008
62 years old

Director
PEAT, Jane Sarah
Resigned: 17 April 2000
Appointed Date: 01 June 1992
87 years old

Director
PHIZACKLEA, John
Resigned: 11 May 1998
96 years old

Director
POSTLETHWAITE, Thomas
Resigned: 04 January 1994
96 years old

Director
TAYLOR, John
Resigned: 08 September 2009
Appointed Date: 15 March 2000
83 years old

Director
TOWERS, William Shepherd
Resigned: 31 December 2000
94 years old

ULVERSTON AUCTION MART PUBLIC LIMITED COMPANY(THE) Events

19 Jan 2017
Registration of charge 000117170001, created on 4 January 2017
11 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 110,000

03 May 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Appointment of Mr Steve Walker as a director on 1 January 2016
04 Jan 2016
Termination of appointment of John Edward Isaac Hornby as a director on 31 December 2015
...
... and 104 more events
22 Jun 1987
Full accounts made up to 31 December 1986

25 Mar 1987
Director resigned

06 May 1986
Full accounts made up to 31 December 1985

06 May 1986
Return made up to 22/04/86; full list of members

01 Jan 1900
Incorporation

ULVERSTON AUCTION MART PUBLIC LIMITED COMPANY(THE) Charges

4 January 2017
Charge code 0001 1717 0001
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all interest in land at canal head…