This company is commonly known as Story Contracting Limited. The company was founded 26 years ago and was given the registration number 03709861. The firm's registered office is in CUMBRIA. You can find them at Burgh Road Industrial Estate, Carlisle, Cumbria, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | STORY CONTRACTING LIMITED |
---|---|---|
Company Number | : | 03709861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA | Secretary | 01 April 2006 | Active |
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA | Director | 01 April 2023 | Active |
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA | Director | 06 June 2022 | Active |
Mill Beck, Grinsdale Bridge, Kirkandrews-On-Eden, Carlisle, CA5 6DT | Director | 12 June 2000 | Active |
7 Dalegarth Avenue, Carlisle, CA1 3LT | Secretary | 03 February 1999 | Active |
8 Rook Farm Close, Tallentire, CA13 0PH | Secretary | 12 June 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 February 1999 | Active |
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA | Director | 10 May 2013 | Active |
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA | Director | 01 May 2023 | Active |
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA | Director | 14 November 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 February 1999 | Active |
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA | Director | 26 September 2013 | Active |
35 Pategill Road, Penrith, CA11 8LN | Director | 03 February 1999 | Active |
44 Millriggs, Corby Hill, Carlisle, CA4 8QP | Director | 03 February 1999 | Active |
40, Willow Way, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9RF | Director | 06 August 2012 | Active |
Wheatfields, Gill Croft Court, Easingwold, York, England, YO61 3GX | Director | 04 February 2013 | Active |
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA | Director | 26 September 2013 | Active |
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA | Director | 17 June 2011 | Active |
7 Berrier Road, Greystoke, Penrith, CA11 0UB | Director | 03 February 1999 | Active |
4 Duke Street, Penrith, CA11 7LY | Director | 03 February 1999 | Active |
104 Currock Park Avenue, Carlisle, CA2 4DJ | Director | 03 February 1999 | Active |
Low Moorhouse Fauld, Moorhouse, Carlisle, CA5 6HA | Director | 01 September 2003 | Active |
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA | Director | 01 April 2016 | Active |
3 Embleton Road, Carlisle, CA2 4JU | Director | 03 February 1999 | Active |
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA | Director | 01 April 2022 | Active |
39 Brisco Meadows, Carlisle, CA2 4NY | Director | 03 February 1999 | Active |
40 Holywell Crescent, Botcherby, Carlisle, CA1 2TD | Director | 03 February 1999 | Active |
7 Dalegarth Avenue, Carlisle, CA1 3LT | Director | 03 February 1999 | Active |
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA | Director | 01 May 2017 | Active |
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA | Director | 07 April 2017 | Active |
14, Criffel Road, Belle Vue, Carlisle, United Kingdom, CA2 7QP | Director | 01 October 2012 | Active |
8 Rook Farm Close, Tallentire, CA13 0PH | Director | 01 April 2006 | Active |
25 West Block, Shaddon Mill, Shaddongate, Carlisle, England, CA2 5WB | Director | 01 January 2015 | Active |
Eden Hill, Armathwaite, Carlisle, United Kingdom, CA4 9PQ | Director | 01 October 2012 | Active |
25 Mara Flats Alexandra Road, Penrith, CA11 9AW | Director | 03 February 1999 | Active |
Story Contracting Holdings Limited | ||
Notified on | : | 19 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Marconi Road, Carlisle, England, CA2 7NA |
Nature of control | : |
|
Mr Norman Frederick Story | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Burgh Road Industrial Estate, Cumbria, CA2 7NA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.