LOWER CHURCH STREET MARYPORT LIMITED

2 Brewery Cottages 2 Brewery Cottages, Maryport, CA15 6JU, England
StatusACTIVE
Company No.08030317
CategoryPrivate Limited Company
Incorporated13 Apr 2012
Age12 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

LOWER CHURCH STREET MARYPORT LIMITED is an active private limited company with number 08030317. It was incorporated 12 years, 2 months, 29 days ago, on 13 April 2012. The company address is 2 Brewery Cottages 2 Brewery Cottages, Maryport, CA15 6JU, England.



People

ANDERSON, Lisa

Director

Company Director

ACTIVE

Assigned on 07 Sep 2017

Current time on role 6 years, 10 months, 5 days

BARKHOUSE, Joan Isabel

Director

Director

ACTIVE

Assigned on 01 Dec 2020

Current time on role 3 years, 7 months, 11 days

NORFOLK, Mandy

Director

Director

ACTIVE

Assigned on 12 May 2016

Current time on role 8 years, 2 months

PORTER, Brenda May

Director

Director

ACTIVE

Assigned on 12 May 2016

Current time on role 8 years, 2 months

STORY, Margaret Ann

Director

Director

ACTIVE

Assigned on 12 May 2016

Current time on role 8 years, 2 months

ANDERSON, Lisa

Director

Director

RESIGNED

Assigned on 12 May 2016

Resigned on 07 Sep 2017

Time on role 1 year, 3 months, 26 days

BIRBECK, Alan

Director

Director

RESIGNED

Assigned on 12 May 2016

Resigned on 14 Aug 2019

Time on role 3 years, 3 months, 2 days

BIRBECK, Marjorie

Director

Director

RESIGNED

Assigned on 12 May 2016

Resigned on 24 Nov 2017

Time on role 1 year, 6 months, 12 days

BIRKETT, Dionne

Director

Director

RESIGNED

Assigned on 12 May 2016

Resigned on 27 Nov 2017

Time on role 1 year, 6 months, 15 days

STORY, Margaret Ann

Director

Director

RESIGNED

Assigned on 13 Apr 2012

Resigned on 27 Nov 2012

Time on role 7 months, 14 days

STORY, William

Director

Director

RESIGNED

Assigned on 13 Apr 2012

Resigned on 12 May 2016

Time on role 4 years, 29 days

SUTTON, Ian

Director

Director

RESIGNED

Assigned on 12 May 2016

Resigned on 07 Jul 2021

Time on role 5 years, 1 month, 26 days

WATSON, Robert Trevor

Director

Director

RESIGNED

Assigned on 12 May 2016

Resigned on 27 Apr 2023

Time on role 6 years, 11 months, 15 days

CROFT HOMES (CUMBRIA) LIMITED

Corporate-director

RESIGNED

Assigned on 13 Apr 2012

Resigned on 27 Nov 2012

Time on role 7 months, 14 days


Some Companies

BUSH HOUSE PROPERTIES LIMITED

FIRST FLOOR,HARROW,HA1 1BE

Number:05725982
Status:ACTIVE
Category:Private Limited Company

GROVEGATE UK LIMITED

SUITE 17, HENLEY HOUSE,SWANSEA,SA5 7DJ

Number:06152350
Status:ACTIVE
Category:Private Limited Company

KDB ACCOUNTANTS AND CONSULTANTS LTD

21 HOLLYTREE CLOSE,LOUGHBOROUGH,LE12 5SE

Number:07141545
Status:ACTIVE
Category:Private Limited Company

LONDON WORKER LTD

100A KATHERINE ROAD,LONDON,E6 1EN

Number:11663680
Status:ACTIVE
Category:Private Limited Company

MEDWAY BUNKERING SERVICES LIMITED

770 LOWER RAINHAM ROAD,GILLINGHAM,ME8 7UB

Number:04062166
Status:ACTIVE
Category:Private Limited Company

MODA LIFE LIMITED

CASTLEGARTH GRANGE,WETHERBY,LS22 6LH

Number:10273209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source