This company is commonly known as Cumberland And Westmorland Wrestling Association Limited. The company was founded 19 years ago and was given the registration number 05319806. The firm's registered office is in CARLISLE. You can find them at 1 Skitby Road, Kirklinton, Carlisle, Cumbria. This company's SIC code is 93199 - Other sports activities.
Name | : | CUMBERLAND AND WESTMORLAND WRESTLING ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 05319806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Skitby Road, Kirklinton, Carlisle, Cumbria, CA6 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Skitby Road, Kirklinton, Carlisle, United Kingdom, CA6 6AY | Secretary | 20 March 2015 | Active |
Oakridge, Underbarrow, Kendal, LA8 8BL | Director | 01 June 2005 | Active |
Petteril Bank Farm, Southwaite, Carlisle, England, CA4 0JH | Director | 12 March 2021 | Active |
51 Upperby Road, Carlisle, CA2 4JA | Director | 01 June 2005 | Active |
Meadow Ling, Southwaite, Carlisle, England, CA4 0JH | Director | 03 April 2014 | Active |
Segbushwell, Blackford, Carlisle, England, CA6 4EY | Director | 04 April 2019 | Active |
Rost Holme, Kirkbampton, Carlisle, CA5 6HU | Secretary | 01 June 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 22 December 2004 | Active |
Fell View, Aikton, Wigton, CA7 0HY | Director | 01 June 2005 | Active |
Gerrard House, Gerrard House, Wigton, CA7 8NR | Director | 28 March 2008 | Active |
1 South Terrace, Rothbury, Morpeth, NE65 7QR | Director | 01 June 2005 | Active |
Castlefield, Ivegill, Carlisle, England, CA4 0PN | Director | 01 June 2005 | Active |
Stocksmill, Skelmergh, Kendal, England, LA8 9NP | Director | 02 April 2015 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 22 December 2004 | Active |
Mr James Bland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakridge, Underbarrow, Kendal, England, LA8 8BL |
Nature of control | : |
|
Mr Thomas Harrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51, Upperby Road, Carlisle, United Kingdom, CA2 4JA |
Nature of control | : |
|
Mr Roger Anthony Robson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Castlefield, Ivegill, Carlisle, United Kingdom, CA4 0PN |
Nature of control | : |
|
Miss Linda Mary Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Meadow Ling, Southwaite, Carlisle, United Kingdom, CA4 0JH |
Nature of control | : |
|
Mr John Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stocksmill, Skelsmergh, Kendal, England, LA8 9AP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.