SOUTH CUMBRIA RIVERS TRUST LIMITED

The Refinery, The Clock Tower Business Centre The Refinery, The Clock Tower Business Centre, Ulverston, LA12 8LY, Cumbria, United Kingdom
StatusACTIVE
Company No.05763380
Category
Incorporated30 Mar 2006
Age18 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

SOUTH CUMBRIA RIVERS TRUST LIMITED is an active with number 05763380. It was incorporated 18 years, 1 month, 18 days ago, on 30 March 2006. The company address is The Refinery, The Clock Tower Business Centre The Refinery, The Clock Tower Business Centre, Ulverston, LA12 8LY, Cumbria, United Kingdom.



People

DEVENISH, Diana

Secretary

ACTIVE

Assigned on 25 Apr 2017

Current time on role 7 years, 22 days

BAGOT, Hal, Jp Dl

Director

Surveyor

ACTIVE

Assigned on 30 Mar 2006

Current time on role 18 years, 1 month, 18 days

BARRATT, Julius Armstrong

Director

Wine Shipper

ACTIVE

Assigned on 30 Mar 2006

Current time on role 18 years, 1 month, 18 days

BENN, Stephen Anthony

Director

Director

ACTIVE

Assigned on 13 Jun 2022

Current time on role 1 year, 11 months, 4 days

CAVENDISH, Richard Hugh Baron, Lord

Director

Life Peer And Landowner

ACTIVE

Assigned on 30 Mar 2006

Current time on role 18 years, 1 month, 18 days

CLEAVER, John

Director

Retired

ACTIVE

Assigned on 30 Mar 2006

Current time on role 18 years, 1 month, 18 days

DEVENISH, Diana

Director

Director

ACTIVE

Assigned on 13 Apr 2015

Current time on role 9 years, 1 month, 4 days

GARDNER, Andrew Wilton

Director

Director

ACTIVE

Assigned on 02 May 2023

Current time on role 1 year, 15 days

KNIGHT, Dickon Peter Richard

Director

Chartered Surveyor

ACTIVE

Assigned on 30 Mar 2006

Current time on role 18 years, 1 month, 18 days

SWEETING, Roger Anthony, Dr

Director

Consultant

ACTIVE

Assigned on 30 Mar 2006

Current time on role 18 years, 1 month, 18 days

WILKINSON, Nigel

Director

Managing Director

ACTIVE

Assigned on 27 Apr 2021

Current time on role 3 years, 20 days

KNIGHT, Dickon Peter Richard

Secretary

Chartered Surveyor

RESIGNED

Assigned on 30 Mar 2006

Resigned on 25 Apr 2017

Time on role 11 years, 26 days

BAYLISS, Benjamin Dirkin

Director

Project Team Manager

RESIGNED

Assigned on 01 May 2012

Resigned on 14 Oct 2013

Time on role 1 year, 5 months, 13 days

CARROLL, Jeffrey Roger

Director

Sales Manager

RESIGNED

Assigned on 30 Mar 2006

Resigned on 01 May 2012

Time on role 6 years, 1 month, 1 day

CHAMBERLAIN, Paul Arthur

Director

None

RESIGNED

Assigned on 14 Apr 2014

Resigned on 26 Jul 2022

Time on role 8 years, 3 months, 12 days

CHAPLIN, William John Montague

Director

Farmer

RESIGNED

Assigned on 30 Mar 2006

Resigned on 02 Apr 2007

Time on role 1 year, 3 days

FELL, John Alexander

Director

Retired

RESIGNED

Assigned on 14 Apr 2014

Resigned on 02 May 2023

Time on role 9 years, 18 days

FRENCH, Frederick Arthur

Director

Ret Registered Insurance Broke

RESIGNED

Assigned on 30 Mar 2006

Resigned on 15 May 2011

Time on role 5 years, 1 month, 16 days

HALL, Grahame, Dr

Director

Retired

RESIGNED

Assigned on 30 Mar 2006

Resigned on 21 Apr 2008

Time on role 2 years, 22 days

HIGGINS, Leslie James

Director

None

RESIGNED

Assigned on 01 Mar 2010

Resigned on 26 Jul 2022

Time on role 12 years, 4 months, 25 days

HIGH, Colin John

Director

None

RESIGNED

Assigned on 01 Mar 2010

Resigned on 01 May 2012

Time on role 2 years, 1 month, 30 days

HIND, Alan Kenneth

Director

Retired

RESIGNED

Assigned on 02 Apr 2007

Resigned on 04 Apr 2008

Time on role 1 year, 2 days

MARTIN, John William

Director

Company Director - Ecological Services

RESIGNED

Assigned on 19 Apr 2010

Resigned on 21 May 2013

Time on role 3 years, 1 month, 2 days

MCMURDO, Ian Hugh

Director

Consultant

RESIGNED

Assigned on 02 Apr 2007

Resigned on 03 Nov 2020

Time on role 13 years, 7 months, 1 day

POTTS, Christopher

Director

Finance Director Retired

RESIGNED

Assigned on 30 Mar 2006

Resigned on 04 Apr 2011

Time on role 5 years, 5 days

PRESTON, Christopher Thomas

Director

Director

RESIGNED

Assigned on 30 Mar 2006

Resigned on 04 Apr 2011

Time on role 5 years, 5 days

SOUTHERN, Mark Graham

Director

Farmer

RESIGNED

Assigned on 30 Mar 2006

Resigned on 04 Nov 2013

Time on role 7 years, 7 months, 5 days

WHITE, Brian Terence

Director

Retired

RESIGNED

Assigned on 20 Apr 2016

Resigned on 27 Apr 2021

Time on role 5 years, 7 days


Some Companies

A AND J TRANSPORT

7 TENNYSON GARDENS,LINCS.,

Number:LP003383
Status:ACTIVE
Category:Limited Partnership

COOKSON SERVICES LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:09555604
Status:ACTIVE
Category:Private Limited Company

GWSS LIMITED

30 ELMWOOD AVENUE,NEWCASTLE UPON TYNE,NE13 6PX

Number:09034744
Status:ACTIVE
Category:Private Limited Company

PRITPAL BUILDERS LTD

1 GORDON ROAD,ILFORD,IG1 1SP

Number:06895514
Status:ACTIVE
Category:Private Limited Company

REITANLAGEN-STILLER (UK) LIMITED

THE POPLARS, BRIDGE STREET,NORTH LINCOLNSHIRE,DN20 8NQ

Number:05526469
Status:LIQUIDATION
Category:Private Limited Company

RIVERLEIGH DEVELOPMENTS LIMITED

211 MANCHESTER NEW ROAD,MANCHESTER,M24 1JT

Number:10893261
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