You are here: bizstats.co.uk > a-z index > S list > ST list

St. Michaels Church Workington Limited WORKINGTON


St. Michaels Church Workington started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03222130. The St. Michaels Church Workington company has been functioning successfully for twenty eight years now and its status is active - proposal to strike off. The firm's office is based in Workington at St Michaels Parish Office. Postal code: CA14 2EZ.

St. Michaels Church Workington Limited Address / Contact

Office Address St Michaels Parish Office
Office Address2 St Michaels Church Falcon Place
Town Workington
Post code CA14 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03222130
Date of Incorporation Tue, 9th Jul 1996
Industry Activities of conference organisers
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Frances W.

Position: Director

Appointed: 14 December 2020

Peter P.

Position: Director

Appointed: 10 July 2019

Stuart E.

Position: Director

Appointed: 12 April 2016

Margaret S.

Position: Director

Appointed: 30 October 2015

Lorna W.

Position: Secretary

Appointed: 22 June 2011

Eric M.

Position: Director

Appointed: 11 September 1996

Margaret J.

Position: Director

Appointed: 15 July 2015

Resigned: 25 April 2017

Margaret S.

Position: Director

Appointed: 22 July 2009

Resigned: 16 March 2017

Alan M.

Position: Director

Appointed: 23 July 2008

Resigned: 12 December 2011

Julia S.

Position: Secretary

Appointed: 20 July 2005

Resigned: 22 June 2011

Margaret J.

Position: Director

Appointed: 01 May 2003

Resigned: 14 June 2007

Bryan R.

Position: Director

Appointed: 17 December 2002

Resigned: 30 October 2015

Jacqueline A.

Position: Director

Appointed: 25 April 2001

Resigned: 23 July 2008

Andrew C.

Position: Director

Appointed: 25 April 2001

Resigned: 29 April 2009

Michael N.

Position: Director

Appointed: 25 April 2001

Resigned: 13 July 2017

Margaret J.

Position: Secretary

Appointed: 11 September 1996

Resigned: 20 July 2005

Ronald T.

Position: Director

Appointed: 11 September 1996

Resigned: 25 April 2001

Ivy B.

Position: Director

Appointed: 11 September 1996

Resigned: 25 April 2001

Mary B.

Position: Director

Appointed: 11 September 1996

Resigned: 25 April 2001

Dudley E.

Position: Director

Appointed: 11 September 1996

Resigned: 19 July 2006

Alan S.

Position: Director

Appointed: 11 September 1996

Resigned: 21 June 2007

Joseph W.

Position: Director

Appointed: 11 September 1996

Resigned: 07 July 2010

Terence S.

Position: Director

Appointed: 09 July 1996

Resigned: 05 November 2001

Ronald T.

Position: Secretary

Appointed: 09 July 1996

Resigned: 09 July 1996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts data made up to 31st December 2021
filed on: 13th, September 2022
Free Download (18 pages)

Company search

Advertisements