This company is commonly known as West Cumbria Rivers Trust Limited. The company was founded 14 years ago and was given the registration number 07019413. The firm's registered office is in KESWICK. You can find them at Keswick Convention Centre, Skiddaw Street, Keswick, Cumbria. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | WEST CUMBRIA RIVERS TRUST LIMITED |
---|---|---|
Company Number | : | 07019413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Keswick Convention Centre, Skiddaw Street, Keswick, Cumbria, England, CA12 4BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Keswick Convention Centre, Skiddaw Street, Keswick, England, CA12 4BY | Secretary | 30 September 2016 | Active |
West Cumbria Rivers Trust, Skiddaw Steer, Keswick, England, CA12 4BY | Director | 16 January 2023 | Active |
Keswick Convention Centre, Skiddaw Street, Keswick, England, CA12 4BY | Director | 23 November 2020 | Active |
Keswick Convention Centre, Skiddaw Street, Keswick, England, CA12 4BY | Director | 11 March 2019 | Active |
Keswick Convention Centre, Skiddaw Street, Keswick, England, CA12 4BY | Director | 26 April 2017 | Active |
Keswick Convention Centre, Skiddaw Street, Keswick, England, CA12 4BY | Director | 25 November 2019 | Active |
Barncroft, Dovenby, Cockermouth, England, CA13 0PN | Director | 25 July 2011 | Active |
Catlands Cottage, Mealsgate, Wigton, United Kingdom, CA7 1DF | Director | 01 July 2022 | Active |
10 Briar Bank, Briar Bank, Cockermouth, United Kingdom, CA13 9DL | Director | 01 July 2022 | Active |
Mill Cottage, Acorn Bank, Temple Sowerby, Penrith, United Kingdom, CA10 1SP | Director | 01 July 2022 | Active |
Moss Garth, Portinscale, Keswick, England, CA12 5TX | Secretary | 15 September 2009 | Active |
Keswick Convention Centre, Skiddaw Street, Keswick, England, CA12 4BY | Director | 26 April 2017 | Active |
Scarness Cottage, Bassenthwaite, Keswick, England, CA12 4QZ | Director | 27 May 2011 | Active |
Fingals, Halls Mead, Keswick, United Kingdom, CA12 4BE | Director | 21 June 2012 | Active |
2, Merchants Drive, Carlisle, CA3 0JW | Director | 27 November 2010 | Active |
5 Morningside, Morningside, Plumbland, Wigton, United Kingdom, CA7 2EY | Director | 01 July 2022 | Active |
Lingley Mere Business Park, Lingley Green Avenue, Lingley Mere Business Park, Great Sankey, Warrington, England, WA5 3LP | Director | 17 February 2015 | Active |
Oakwood, Abbeytown, Wigton, England, CA7 4RU | Director | 28 June 2011 | Active |
30 Haymarket, Haymarket, Lytham St. Annes, England, FY8 3LW | Director | 01 July 2022 | Active |
7 Rheda Close, Frizington, CA26 3TB | Director | 15 September 2009 | Active |
North Lodge, Isel Road, Cockermouth, CA13 9HJ | Director | 15 September 2009 | Active |
Unit 23, Lillyhall Business Centre, Jubilee Road, Workington, England, CA14 4HA | Director | 28 June 2011 | Active |
Damson Ghyll, Loweswater, Cockermouth, England, CA13 0RR | Director | 20 September 2012 | Active |
Moss Garth, Portinscale, Keswick, CA12 5TX | Director | 15 September 2009 | Active |
Low Orchard, Haile, Egremont, England, CA22 2PD | Director | 08 December 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Change person director company with change date. | Download |
2020-09-18 | Officers | Change person director company with change date. | Download |
2020-09-18 | Officers | Change person director company with change date. | Download |
2020-09-18 | Officers | Change person secretary company with change date. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.