This company is commonly known as Carnforth Community Swimming Pool Ltd. The company was founded 7 years ago and was given the registration number 10971332. The firm's registered office is in LANCASTER. You can find them at Carnforth Community Swimming Pool Kellet Road, Carnforth, Lancaster, Lancashire. This company's SIC code is 96040 - Physical well-being activities.
Name | : | CARNFORTH COMMUNITY SWIMMING POOL LTD |
---|---|---|
Company Number | : | 10971332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carnforth Community Swimming Pool Kellet Road, Carnforth, Lancaster, Lancashire, England, LA5 9LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rectory Cottages, Foundry Lane, Halton, Lancaster, United Kingdom, LA2 6LT | Director | 19 September 2017 | Active |
4 Browfoot Close, Carnforth, England, LA5 9XT | Director | 14 July 2020 | Active |
1 Cherry Tree Close, Bolton-Le-Sands, Carnforth, England, LA5 8AY | Director | 14 July 2020 | Active |
16, St Michaels Lane, Bolton Le Sands, Carnforth, LA5 8LB | Secretary | 26 September 2017 | Active |
6 Church Hill, Nether Kellet, Carnforth, United Kingdom, LA6 1ER | Director | 19 September 2017 | Active |
34 Hill Street, Carnforth, England, LA5 9DY | Director | 14 July 2020 | Active |
Coppers End, Tanpits Lane, Burton, Carnforth, United Kingdom, LA6 1JA | Director | 19 September 2017 | Active |
Mr Liam David Law | ||
Notified on | : | 14 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Hill Street, Carnforth, England, LA5 9DY |
Nature of control | : |
|
Mrs Emma Joanne Paul | ||
Notified on | : | 14 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Cherry Tree Close, Bolton-Le-Sands, Carnforth, England, LA5 8AY |
Nature of control | : |
|
Mr James Maurice Grisenthwaite | ||
Notified on | : | 14 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Browfoot Close, Carnforth, England, LA5 9XT |
Nature of control | : |
|
Mr Michael Henry Dudfield | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Church Hill, Nether Kellet, Carnforth, United Kingdom, LA6 1ER |
Nature of control | : |
|
Mrs Fiona Wood | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Coppers End, Tanpits Lane, Carnforth, United Kingdom, LA6 1JA |
Nature of control | : |
|
Mr John Handley Blowes | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rectory Cottages, Foundry Lane, Lancaster, United Kingdom, LA2 6LT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.