About

Registered Number: 01455286
Date of Incorporation: 19/10/1979 (45 years and 5 months ago)
Company Status: Active
Registered Address: West Walls Theater, West Walls, Carlisle, CA3 8UB,

 

Founded in 1979, Carlisle Green Room Club Ltd have registered office in Carlisle, it's status is listed as "Active". The current directors of the organisation are Wilson, Anne Elaine, White, Sandra Rosalie, Wood, David, Black, Rose, Harkness, Patricia, Watson Deceased, Barbara Chrystal, Black, Rosemary, Bulman, Sharron Debora, Burnie, Michael Shaun, Cosgrove, Frank, Doust, Phillip Owen, Graham, Jenifer Gretchen, Hargreaves, Elizabeth Anthea, Maxfield, Margaret Ann, Metcalfe, John George, Newbery, John Michael, Padley, Timothy Giles, Scroggie, Ann Veronica, Sharp, Hilda, Spark, James Christian, Stewart, Thomas Richard, Thompson, Ian Mark, Towler, Sarah Jane, Walby, Derek, Weaver, Dennis. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Sandra Rosalie 10 December 2019 - 1
WOOD, David 13 September 2011 - 1
BLACK, Rosemary 31 October 2012 07 September 2019 1
BULMAN, Sharron Debora 11 September 2007 25 March 2011 1
BURNIE, Michael Shaun 13 September 2005 02 April 2008 1
COSGROVE, Frank 13 September 2011 04 September 2012 1
DOUST, Phillip Owen N/A 25 September 2001 1
GRAHAM, Jenifer Gretchen 17 September 2002 11 September 2007 1
HARGREAVES, Elizabeth Anthea N/A 08 September 1998 1
MAXFIELD, Margaret Ann 08 September 1998 16 September 2003 1
METCALFE, John George N/A 02 March 2011 1
NEWBERY, John Michael N/A 15 September 2009 1
PADLEY, Timothy Giles N/A 14 September 1993 1
SCROGGIE, Ann Veronica 11 September 2007 31 October 2012 1
SHARP, Hilda 17 September 2002 01 May 2004 1
SPARK, James Christian 18 September 2012 17 October 2017 1
STEWART, Thomas Richard N/A 15 September 1992 1
THOMPSON, Ian Mark 15 September 2009 02 March 2011 1
TOWLER, Sarah Jane 13 September 2005 11 September 2007 1
WALBY, Derek 14 September 1993 03 August 2000 1
WEAVER, Dennis 29 October 2002 13 September 2005 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Anne Elaine 15 September 2015 - 1
BLACK, Rose 18 September 2012 15 September 2015 1
HARKNESS, Patricia 19 September 2010 18 September 2012 1
WATSON DECEASED, Barbara Chrystal 15 September 1992 19 September 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 17 December 2019
AD01 - Change of registered office address 20 November 2019
CH03 - Change of particulars for secretary 20 November 2019
CH01 - Change of particulars for director 20 November 2019
PSC04 - N/A 20 November 2019
AA - Annual Accounts 01 November 2019
CS01 - N/A 21 October 2019
TM01 - Termination of appointment of director 16 September 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 08 November 2016
AP03 - Appointment of secretary 11 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
CS01 - N/A 11 October 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 October 2013
TM01 - Termination of appointment of director 04 October 2013
AP01 - Appointment of director 20 September 2013
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 06 November 2012
AP03 - Appointment of secretary 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 15 December 2011
AP01 - Appointment of director 15 December 2011
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
AP03 - Appointment of secretary 21 November 2011
AA - Annual Accounts 15 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AP01 - Appointment of director 09 November 2011
TM02 - Termination of appointment of secretary 15 September 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 30 October 2009
AP01 - Appointment of director 30 October 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
RESOLUTIONS - N/A 18 November 2008
MEM/ARTS - N/A 18 November 2008
AA - Annual Accounts 30 September 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363a - Annual Return 01 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 03 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
363a - Annual Return 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 05 October 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 08 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
363s - Annual Return 21 October 2003
AA - Annual Accounts 25 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2002
363s - Annual Return 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
AA - Annual Accounts 27 September 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 08 October 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
363s - Annual Return 10 October 2000
AA - Annual Accounts 10 October 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 04 October 1999
363s - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 30 July 1997
395 - Particulars of a mortgage or charge 06 March 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 10 October 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 23 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 September 1994
288 - N/A 21 September 1994
AA - Annual Accounts 16 September 1994
AA - Annual Accounts 19 December 1993
363s - Annual Return 08 November 1993
288 - N/A 08 November 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 09 October 1992
288 - N/A 09 October 1992
363b - Annual Return 17 February 1992
363(287) - N/A 17 February 1992
AA - Annual Accounts 23 September 1991
363 - Annual Return 18 December 1990
AA - Annual Accounts 04 December 1990
288 - N/A 04 December 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 20 February 1990
363 - Annual Return 01 November 1988
288 - N/A 11 October 1988
AA - Annual Accounts 11 October 1988
AA - Annual Accounts 08 March 1988
363 - Annual Return 13 January 1988
363 - Annual Return 09 January 1987
AA - Annual Accounts 24 November 1986
288 - N/A 10 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.