CARLISLE HOLDING LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 1EP

Company number 03968931
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address MANSION HOUSE, PRINCES STREET, YEOVIL, SOMERSET, BA20 1EP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Director's details changed for Mr Steven Joseph Ford on 12 April 2017; Confirmation statement made on 5 April 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CARLISLE HOLDING LIMITED are www.carlisleholding.co.uk, and www.carlisle-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Thornford Rail Station is 3.2 miles; to Yetminster Rail Station is 4.2 miles; to Sherborne Rail Station is 5.2 miles; to Crewkerne Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlisle Holding Limited is a Private Limited Company. The company registration number is 03968931. Carlisle Holding Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of Carlisle Holding Limited is Mansion House Princes Street Yeovil Somerset Ba20 1ep. . BATTENS SECRETARIAL SERVICES LTD is a Secretary of the company. FORD, Steven Joseph is a Director of the company. Secretary HANDLEY, Paul Richard has been resigned. Secretary SCOLLARD, Jerome Martin has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Katherine Elizabeth has been resigned. Director HALL, Dennis James has been resigned. Director HANDLEY, Paul Richard has been resigned. Director HIGH, Timothy Duncan has been resigned. Director LEIGH, Donald Lavington has been resigned. Director RYDER, Martyn has been resigned. Director SCOLLARD, Jerome Martin has been resigned. Director TODD, Charles Taylor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BATTENS SECRETARIAL SERVICES LTD
Appointed Date: 30 November 2006

Director
FORD, Steven Joseph
Appointed Date: 05 April 2000
66 years old

Resigned Directors

Secretary
HANDLEY, Paul Richard
Resigned: 06 May 2003
Appointed Date: 19 June 2001

Secretary
SCOLLARD, Jerome Martin
Resigned: 30 November 2006
Appointed Date: 26 March 2004

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 26 March 2004
Appointed Date: 05 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 2000
Appointed Date: 05 April 2000

Director
EDWARDS, Katherine Elizabeth
Resigned: 30 November 2006
Appointed Date: 26 September 2006
48 years old

Director
HALL, Dennis James
Resigned: 07 November 2001
Appointed Date: 05 April 2000
84 years old

Director
HANDLEY, Paul Richard
Resigned: 06 May 2003
Appointed Date: 19 June 2001
73 years old

Director
HIGH, Timothy Duncan
Resigned: 30 November 2006
Appointed Date: 19 March 2001
69 years old

Director
LEIGH, Donald Lavington
Resigned: 13 February 2004
Appointed Date: 01 August 2003
62 years old

Director
RYDER, Martyn
Resigned: 01 November 2003
Appointed Date: 29 June 2001
70 years old

Director
SCOLLARD, Jerome Martin
Resigned: 30 November 2006
Appointed Date: 24 March 2004
77 years old

Director
TODD, Charles Taylor
Resigned: 30 November 2006
Appointed Date: 24 March 2004
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 April 2000
Appointed Date: 05 April 2000

CARLISLE HOLDING LIMITED Events

12 Apr 2017
Director's details changed for Mr Steven Joseph Ford on 12 April 2017
12 Apr 2017
Confirmation statement made on 5 April 2017 with updates
18 Oct 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 18,721,501

08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 75 more events
06 Apr 2000
New director appointed
06 Apr 2000
New secretary appointed
06 Apr 2000
Secretary resigned
06 Apr 2000
Director resigned
05 Apr 2000
Incorporation