This company is commonly known as Third Millennium Muncaster Limited. The company was founded 27 years ago and was given the registration number 03335321. The firm's registered office is in RAVENGLASS. You can find them at Muncaster Castle, Muncaster, Ravenglass, Cumbria. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | THIRD MILLENNIUM MUNCASTER LIMITED |
---|---|---|
Company Number | : | 03335321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1997 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Muncaster Castle, Muncaster, Ravenglass, Cumbria, CA18 1RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Muncaster Castle, Muncaster, Ravenglass, CA18 1RQ | Secretary | 23 May 1997 | Active |
Muncaster Castle, Muncaster, Ravenglass, CA18 1RQ | Director | 13 June 2011 | Active |
Muncaster Castle, Muncaster, Ravenglass, CA18 1RQ | Director | 23 May 1997 | Active |
Glenholme, Beckermet, Beckermet, CA21 2XP | Director | 12 September 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 March 1997 | Active |
30 South Street, Cockermouth, CA13 9RT | Director | 06 August 2004 | Active |
Brownhill, Walton, Brampton, CA8 2JW | Director | 23 May 1997 | Active |
Flat 2 Racehill, Dunham Road, Altrincham, WA14 4AR | Director | 23 May 1997 | Active |
Estate Office, Muncaster Castle, Ravenglass, CA18 1RQ | Director | 25 June 1997 | Active |
Muncaster Castle, Ravenglass, CA18 1RQ | Director | 25 June 1997 | Active |
16 Ellerslie Park, Gosforth, Seascale, CA20 1BL | Director | 23 February 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 March 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 18 March 1997 | Active |
Dr Peter Stewart Manning | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | Muncaster Castle, Ravenglass, CA18 1RQ |
Nature of control | : |
|
Mrs Iona Arbel Frost-Pennington | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Muncaster Castle, Ravenglass, CA18 1RQ |
Nature of control | : |
|
Mr Peter Edward Frost-Pennington | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Muncaster Castle, Ravenglass, CA18 1RQ |
Nature of control | : |
|
Millennium Commission | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Plough Place, Plough Place, London, England, EC4A 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-23 | Gazette | Gazette notice voluntary. | Download |
2021-11-12 | Dissolution | Dissolution application strike off company. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-05 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Accounts | Change account reference date company previous extended. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-09 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.