CRAFTCENTRE CYMRU GROUP CYFYNGEDIG

Global House Global House, Carlisle, CA3 8SY, Cumbria, England
StatusACTIVE
Company No.01187434
CategoryPrivate Limited Company
Incorporated16 Oct 1974
Age49 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

CRAFTCENTRE CYMRU GROUP CYFYNGEDIG is an active private limited company with number 01187434. It was incorporated 49 years, 8 months, 3 days ago, on 16 October 1974. The company address is Global House Global House, Carlisle, CA3 8SY, Cumbria, England.



People

CARRUTHERS, June

Secretary

Company Secretary

ACTIVE

Assigned on 31 May 2001

Current time on role 23 years, 19 days

CARRUTHERS, June

Director

Company Secretary

ACTIVE

Assigned on 29 Apr 2019

Current time on role 5 years, 1 month, 20 days

JACKSON, John Robert

Director

Finance Director

ACTIVE

Assigned on 17 Sep 2020

Current time on role 3 years, 9 months, 2 days

SIMPSON, Stephen Robert

Director

Commercial Director

ACTIVE

Assigned on 10 May 2017

Current time on role 7 years, 1 month, 9 days

DUNBAR, Jennifer Mary

Secretary

RESIGNED

Assigned on

Resigned on 31 May 2001

Time on role 23 years, 19 days

AINSLIE, James Thomas Heard

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Feb 1996

Time on role 28 years, 4 months, 17 days

BIRRELL, Colin

Director

Company Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 16 Jul 2001

Time on role 1 year, 5 months, 19 days

BIRRELL, Colin

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Dec 1994

Time on role 29 years, 6 months, 6 days

CARRUTHERS, June

Director

Company Secretary

RESIGNED

Assigned on 31 May 2001

Resigned on 20 Jul 2001

Time on role 1 month, 20 days

COOPER, Michael Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1993

Time on role 31 years, 19 days

DUNBAR, Jennifer Mary

Director

Company Secretary

RESIGNED

Assigned on 02 Feb 1996

Resigned on 31 May 2001

Time on role 5 years, 3 months, 29 days

EDMONDS, Robert Neil

Director

Finance Director

RESIGNED

Assigned on 21 Aug 2017

Resigned on 21 Aug 2017

Time on role

ELLIOT, John Johnstone

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Dec 1994

Time on role 29 years, 6 months, 6 days

HOUSTON, David Oliver

Director

Company Director

RESIGNED

Assigned on 13 Jul 2001

Resigned on 20 Feb 2012

Time on role 10 years, 7 months, 7 days

LEE, Kristian Brian

Director

Finance Director

RESIGNED

Assigned on 04 Jan 2012

Resigned on 01 Jun 2017

Time on role 5 years, 4 months, 28 days

STEVENSON, David Deas

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jan 2000

Time on role 24 years, 4 months, 22 days

WHITAKER, Alec

Director

Company Director

RESIGNED

Assigned on 20 Jul 2001

Resigned on 18 Jun 2010

Time on role 8 years, 10 months, 29 days


Some Companies

2 SIMPLE ONLINE LIMITED

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:06861362
Status:ACTIVE
Category:Private Limited Company

ARGENTA ASSET MANAGEMENT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11569599
Status:ACTIVE
Category:Private Limited Company

CLEVELAND COURT RTM COMPANY LIMITED

42 MASONS RISE,BROADSTAIRS,CT10 1AZ

Number:05552420
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MC CONSTITUTION STREET LIMITED

17 BRUNSWICK STREET,EDINBURGH,EH7 5JN

Number:SC621446
Status:ACTIVE
Category:Private Limited Company

PILATES BUDDY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10948780
Status:ACTIVE
Category:Private Limited Company

SILVERWOOD RESTAURANTS LTD

C/O JOHNSTON CARMICHAEL LLP,GLASGOW,G2 2ND

Number:SC466935
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source