This company is commonly known as Settle & Carlisle Railway Properties Limited. The company was founded 24 years ago and was given the registration number 03778762. The firm's registered office is in CARLISLE. You can find them at Fairview House, Victoria Place, Carlisle, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | SETTLE & CARLISLE RAILWAY PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03778762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fairview House, Victoria Place, Carlisle, CA1 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW | Director | 07 June 2019 | Active |
15, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW | Director | 07 July 2020 | Active |
15, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW | Director | 07 June 2019 | Active |
81, Norman Crescent, Pinner, HA5 3QH | Secretary | 09 November 2008 | Active |
49 Stratton Drive, Barking, IG11 9HD | Secretary | 27 May 1999 | Active |
47 Lyndale Avenue, London, NW2 2QB | Director | 27 May 1999 | Active |
The Crossings, Levens, Kendal, LA8 8NU | Director | 17 September 1999 | Active |
3, Kepstorn Road, Leeds, England, LS16 5HL | Director | 13 February 2015 | Active |
Fairview House, Victoria Place, Carlisle, CA1 1HP | Director | 07 June 2019 | Active |
34, Kimberley Avenue, Romiley, Stockport, England, SK6 4AB | Director | 07 September 2012 | Active |
12 Riverside, Blackhall, Banchory, AB31 6PS | Director | 06 July 2001 | Active |
The Shaws Selside, Horton In Ribblesdale, Settle, BD24 0HZ | Director | 17 September 1999 | Active |
15 Sandown Road, Lancaster, LA1 4LN | Director | 11 November 2006 | Active |
Well Cottage, Great Salkeld, Penrith, United Kingdom, CA11 9NA | Director | 13 February 2015 | Active |
Town Head House, Long Preston, Skipton, BD23 4QH | Director | 19 January 2001 | Active |
Jervsalem Hill, Gisburn Road, Bolton By Bowland, Clitheroe, England, BB7 4NP | Director | 13 February 2015 | Active |
10, Mill Brow, Armathwaite, Carlisle, United Kingdom, CA4 9PJ | Director | 24 October 2013 | Active |
16, Briery Bank, Arnside, Carnforth, England, LA5 0EF | Director | 13 February 2015 | Active |
14, Graizelound Fields Road, Haxey, Doncaster, United Kingdom, DN9 2LN | Director | 13 February 2015 | Active |
Green Bank Hillcrest, Collingham, Wetherby, LS22 5DN | Director | 30 July 1999 | Active |
Syke House, Bainbridge, Leyburn, England, DL8 3EN | Director | 24 October 2013 | Active |
1 Ascham Lane, Whittlesford, Cambridge, CB2 4NT | Director | 09 November 2008 | Active |
Hollings Farm, Hollings, West Lane, Haworth, Keighley, England, BD22 0ER | Director | 24 October 2013 | Active |
Fairview House, Victoria Place, Carlisle, CA1 1HP | Director | 07 June 2019 | Active |
Mr Christopher William Bray | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Montgomery Way, Carlisle, England, CA1 2RW |
Nature of control | : |
|
Mr John Trevor Ingham | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | James Watson House, Montgomery Way, Carlisle, England, CA1 2UU |
Nature of control | : |
|
Right Reverend Geoffrey Graham Dow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | James Watson House, Montgomery Way, Carlisle, England, CA1 2UU |
Nature of control | : |
|
Mr Derek Stephen Walpole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairview House, Victoria Place, Carlisle, England, CA1 1HP |
Nature of control | : |
|
Mr Nicholas James Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairview House, Victoria Place, Carlisle, England, CA1 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Change person director company with change date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.