CAVENDISH COURT LIMITED

42 Fisher Street 42 Fisher Street, Cumbria, CA14 2ES
StatusACTIVE
Company No.03209317
CategoryPrivate Limited Company
Incorporated07 Jun 1996
Age27 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

CAVENDISH COURT LIMITED is an active private limited company with number 03209317. It was incorporated 27 years, 11 months, 24 days ago, on 07 June 1996. The company address is 42 Fisher Street 42 Fisher Street, Cumbria, CA14 2ES.



People

EDWARDS, Michael James

Secretary

Retired

ACTIVE

Assigned on 12 Aug 2005

Current time on role 18 years, 9 months, 20 days

EDWARDS, Michael James

Director

Retired

ACTIVE

Assigned on 24 Mar 2004

Current time on role 20 years, 2 months, 8 days

HERBERT, William

Director

Retired

ACTIVE

Assigned on 01 Jan 2013

Current time on role 11 years, 5 months

SLOAN, David

Director

Retired

ACTIVE

Assigned on 29 Jun 2022

Current time on role 1 year, 11 months, 2 days

WAREING, Anthony James

Director

Retired

ACTIVE

Assigned on 29 Jun 2022

Current time on role 1 year, 11 months, 2 days

FISHER, Gordon

Secretary

Director

RESIGNED

Assigned on 17 Aug 1999

Resigned on 12 Aug 2005

Time on role 5 years, 11 months, 26 days

STEWART, Mary

Secretary

Company Director

RESIGNED

Assigned on 07 Jun 1996

Resigned on 11 Aug 1999

Time on role 3 years, 2 months, 4 days

C & M SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Jun 1996

Resigned on 07 Jun 1996

Time on role

BUCHANAN, Robert

Director

Retired

RESIGNED

Assigned on 17 Jun 1998

Resigned on 19 May 1999

Time on role 11 months, 2 days

COWAN, Christine

Director

Shop Assistant

RESIGNED

Assigned on 04 May 2016

Resigned on 11 Jun 2019

Time on role 3 years, 1 month, 7 days

FISHER, Gordon

Director

Director

RESIGNED

Assigned on 17 Aug 1999

Resigned on 12 Aug 2005

Time on role 5 years, 11 months, 26 days

HERBERT, William Stanley Wilson

Director

Retired

RESIGNED

Assigned on 20 Mar 2006

Resigned on 12 May 2011

Time on role 5 years, 1 month, 23 days

HERON, Ronald

Director

Retired

RESIGNED

Assigned on 30 Jun 1997

Resigned on 17 Jul 1997

Time on role 17 days

HORNE, Mark

Director

Teacher

RESIGNED

Assigned on 20 Mar 2006

Resigned on 12 May 2011

Time on role 5 years, 1 month, 23 days

KIRKBY, Helen Marjorie

Director

Finance Section Heady Magistra

RESIGNED

Assigned on 17 Jun 1998

Resigned on 11 Sep 1999

Time on role 1 year, 2 months, 24 days

OSBOURNE, Maureen Beatrice

Director

Emergency Responder

RESIGNED

Assigned on 12 May 2011

Resigned on 04 May 2016

Time on role 4 years, 11 months, 23 days

SCOTT, John William

Director

Building Soc Employee

RESIGNED

Assigned on 07 Jun 1996

Resigned on 06 Mar 2002

Time on role 5 years, 8 months, 29 days

STEPHENSON, Bernard Alan

Director

Retired Police Sgt

RESIGNED

Assigned on 22 Jan 2001

Resigned on 01 Jun 2012

Time on role 11 years, 4 months, 10 days

STEWART, Jacqueline

Director

Practice Nurse

RESIGNED

Assigned on 07 Jun 1996

Resigned on 17 Jun 1998

Time on role 2 years, 10 days

WALKER, Jack

Director

Retired

RESIGNED

Assigned on 13 Jun 2001

Resigned on 01 Feb 2006

Time on role 4 years, 7 months, 18 days

WINTHORPE, Ashley Rowe

Director

Retired

RESIGNED

Assigned on 07 Jun 1996

Resigned on 30 Jun 1997

Time on role 1 year, 23 days

YOUNG, Mary

Director

Retired

RESIGNED

Assigned on 26 Jan 2000

Resigned on 13 Jun 2001

Time on role 1 year, 4 months, 18 days

C & M REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Jun 1996

Resigned on 07 Jun 1996

Time on role


Some Companies

77 LANDSCAPING LIMITED

CLARENCE HOUSE, 35,MARKET HARBOROUGH,LE16 7NE

Number:11534652
Status:ACTIVE
Category:Private Limited Company

A2E ENERGY ASSESSORS LTD

5 BROMBIL GARDENS,PORT TALBOT,SA13 2AX

Number:11803707
Status:ACTIVE
Category:Private Limited Company

KIX START COMMUNITY INTEREST COMPANY

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:09146855
Status:ACTIVE
Category:Community Interest Company

M.G PROFESSIONAL CONSULTANCY LTD

36 OTTER CLOSE,REDDITCH,B98 0SJ

Number:11827502
Status:ACTIVE
Category:Private Limited Company

SKY CAPITAL UK NOMINEES LIMITED

UNIT 2, SPINNAKER COURT 1C BECKETTS PLACE,KINGSTON UPON THAMES,KT1 4EQ

Number:02966128
Status:ACTIVE
Category:Private Limited Company

SWEET STREET DEVELOPMENTS LIMITED

HORSEFERRY HOUSE,LONDON,SW1P 2AW

Number:09706788
Status:ACTIVE
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