This company is commonly known as Cumbria Waste Management Ltd.. The company was founded 32 years ago and was given the registration number 02665973. The firm's registered office is in INDUSTRIAL ES, CARLISLE. You can find them at Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, Cumbria. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | CUMBRIA WASTE MANAGEMENT LTD. |
---|---|---|
Company Number | : | 02665973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, Cumbria, CA1 2ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, CA1 2ST | Secretary | 31 March 2021 | Active |
17 Laurel Gardens, Kendal, LA9 6FE | Director | 14 December 2007 | Active |
Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, CA1 2ST | Director | 31 March 2021 | Active |
Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, CA1 2ST | Director | 05 July 2018 | Active |
Freelands, Farmhouse Hethersgill, Carlisle, CA6 6EY | Secretary | 29 November 2001 | Active |
1 Manor Croft, Aglionby, Carlisle, CA4 8AN | Secretary | 02 November 1993 | Active |
17 Laurel Gardens, Kendal, LA9 6FE | Secretary | 27 April 2005 | Active |
9 Holme Close, Scotby, Carlisle, CA4 8BN | Secretary | 20 November 1991 | Active |
45 The Front, Haverigg, Millom, LA18 4EP | Secretary | 08 March 2001 | Active |
Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1NP | Secretary | 30 June 1993 | Active |
Freelands, Farmhouse Hethersgill, Carlisle, CA6 6EY | Director | 01 July 1995 | Active |
Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, CA1 2ST | Director | 14 July 2016 | Active |
5 Marlborough Gardens, Carlisle, CA3 9NW | Director | 11 February 2004 | Active |
Glenwhelt Coach House, Greenhead, Brampton, CA8 7HF | Director | 20 November 1991 | Active |
Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, CA1 2ST | Director | 22 February 2021 | Active |
60 Bellingham Road, Kendal, LA9 5JP | Director | 02 December 2002 | Active |
1 Ruskin Close, High Harrington, Workington, CA14 4LP | Director | 03 June 1992 | Active |
10 Broomy Hill, Aglionby, Carlisle, CA4 8AF | Director | 10 March 1993 | Active |
20 Arthuret Drive, Longtown, Carlisle, CA6 5SG | Director | 21 February 1992 | Active |
Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, CA1 2ST | Director | 22 February 2021 | Active |
8 Laurel Drive, Barrow In Furness, LA13 0RD | Director | 01 July 1997 | Active |
Westwood, Rheda Park, Frizington, CA26 3TA | Director | 14 May 1992 | Active |
The Larches, Plains Road, Wetheral, Carlisle, Great Britain, CA4 8JY | Director | 16 November 1998 | Active |
2 Walk Mill, Dalston, Carlisle, CA5 7QW | Director | 11 December 2001 | Active |
2 Walk Mill, Dalston, Carlisle, CA5 7QW | Director | 01 September 1998 | Active |
Ashstead Farm, Selside, Kendal, LA8 9LF | Director | 21 September 2001 | Active |
45 The Front, Haverigg, Millom, LA18 4EP | Director | 08 March 2001 | Active |
Unit 5a, Wavell Drive, Rosehill, Industrial Es, Carlisle, CA1 2ST | Director | 01 January 2017 | Active |
5 Saint Aidans Road, Carlisle, CA1 1LT | Director | 20 November 1991 | Active |
10 Ferry Road, Barrow In Furness, LA14 2QQ | Director | 20 November 1991 | Active |
Holmbury 9 Ferney Green Drive, Bowness On Windermere, Windermere, LA23 3HS | Director | 20 November 1991 | Active |
Thorney Croft, Arkholme, Carnforth, Lancaster, LA2 6PB | Director | 02 April 2002 | Active |
The Grange 24 Town Lane, Idle, Bradford, BD10 8NS | Director | 04 January 1994 | Active |
58 St James Road, Carlisle, CA2 5PD | Director | 03 June 1992 | Active |
Project Chicago Bidco Limited | ||
Notified on | : | 22 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5a, Wavell Drive, Carlisle, England, CA1 2ST |
Nature of control | : |
|
Cumbria County Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5a, Wavell Drive, Carlisle, United Kingdom, CA1 2ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-15 | Resolution | Resolution. | Download |
2024-03-15 | Incorporation | Memorandum articles. | Download |
2024-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Resolution | Resolution. | Download |
2022-11-29 | Incorporation | Memorandum articles. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Appoint person secretary company with name date. | Download |
2021-04-12 | Officers | Termination secretary company with name termination date. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.