This company is commonly known as Clark Door Limited. The company was founded 55 years ago and was given the registration number SC046648. The firm's registered office is in DUMFRIES. You can find them at 51 Rae Street, , Dumfries, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CLARK DOOR LIMITED |
---|---|---|
Company Number | : | SC046648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1969 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 51 Rae Street, Dumfries, DG1 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit F Central, Kingmoor Park, Carlisle, United Kingdom, CA6 4SD | Secretary | 19 October 2023 | Active |
Unit F Central, Kingmoor Park Road, Kingmoor Park Central, Carlisle, United Kingdom, CA6 4SD | Director | 01 January 2008 | Active |
Unit F Central, Kingmoor Park Road, Kingmoor Park Central, Carlisle, England, CA6 4SD | Director | - | Active |
Lambley Bank House, Scotby, Carlisle, CA4 8BX | Secretary | 30 January 2004 | Active |
34 Greenways Drive, Endmoor, Kendal, LA8 0EL | Secretary | 14 September 2007 | Active |
Cross House Main Street, Staveley, Kendal, LA8 9LN | Secretary | 29 November 2002 | Active |
St. Christoph Cottage, Carlisle, CA4 8RJ | Secretary | 09 March 2001 | Active |
51, Rae Street, Dumfries, United Kingdom, DG1 1JD | Secretary | 11 September 2012 | Active |
1 Beacon Street, Penrith, CA11 7UA | Secretary | 06 March 2000 | Active |
Treetops, Pooley Bridge, Penrith, England, CA10 2NN | Secretary | 18 June 1996 | Active |
2 Crockers Cottage, Pallance Gate, Newport, PO30 5UA | Secretary | 18 July 1990 | Active |
Fisherbeck, 17a Waterloo Street, Cockermouth, CA13 9NB | Secretary | 19 December 1997 | Active |
13 Warrender Park Crescent, Edinburgh, EH9 1EA | Secretary | 10 July 1991 | Active |
Fieldside Cottage, Pardshaw Hall, Cockermouth, CA13 0SP | Secretary | 26 May 2005 | Active |
43 Moubray Road, Dalgety Bay, Dunfermline, KY11 5JP | Secretary | - | Active |
43 Broad Street, Carlisle, CA1 2AG | Secretary | 11 November 1993 | Active |
3 Etterby Street, Carlisle, England, CA3 9JB | Secretary | 11 September 1991 | Active |
West Green, Burgh By Sands, Carlisle, CA5 6AQ | Secretary | 01 December 1994 | Active |
1 Beacon Street, Penrith, CA11 7UA | Director | 06 March 2000 | Active |
85 Blackburn Road, Summit, Usa, 07901 | Director | - | Active |
19, Northfield Park, Annan, DG12 5EZ | Director | 06 January 1997 | Active |
18 Oakley Park, Bolton, BL1 5XL | Director | 01 February 1995 | Active |
11 Lennox Row, Edinburgh, Scotland, EH5 3JP | Director | - | Active |
7, Etterby Street, Carlisle, CA3 9JB | Director | 06 January 1997 | Active |
8 Calshot Court, Channel Way, Ocean Village, Southampton, SO14 3GR | Director | 18 July 1990 | Active |
Ruthven Sand Lane, Nether Alderley, Macclesfield, SK10 4TS | Director | 11 September 1991 | Active |
Ruthven Sand Lane, Nether Alderley, Macclesfield, SK10 4TS | Director | - | Active |
2366 Centreline Industrial Estate, St Louis, Usa, FOREIGN | Director | - | Active |
Clark Door Group Holdings Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit F, Kingmoor Park Road, Carlisle, United Kingdom, CA6 4SD |
Nature of control | : |
|
Amountindex Limited | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit F Central, Kingmoor Park Road, Carlisle, England, CA6 4SD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.