ULVERSTON INSHORE RESCUE - DALTONGATE ULVERSTON


Company Profile Company Filings

Overview

ULVERSTON INSHORE RESCUE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DALTONGATE ULVERSTON and has the status: Active.
ULVERSTON INSHORE RESCUE was incorporated 21 years ago on 09/05/2003 and has the registered number: 04759588. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.

ULVERSTON INSHORE RESCUE - DALTONGATE ULVERSTON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

THE TOWER
DALTONGATE ULVERSTON
CUMBRIA
LA12 7AJ

This Company Originates in : United Kingdom
Previous trading names include:
ULVERSTON INSHORE RESCUE LIMITED (until 20/07/2004)

Confirmation Statements

Last Statement Next Statement Due
24/04/2023 08/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS PATRICIA MARY PROSSER Secretary 2014-03-12 CURRENT
MR OWEN DEAN COLLAR Sep 1967 British Director 2023-07-19 CURRENT
MS JACQUELINE ANN DRAKE May 1954 British Director 2023-04-06 CURRENT
JOHN FLEET HORNBY Dec 1945 British Director 2022-01-24 CURRENT
PATRICIA MARY PROSSER Sep 1945 British Director 2006-12-18 CURRENT
IAN HUTT Nov 1945 British Director 2010-07-19 CURRENT
MR KEIR MCKENNA Mar 1988 British Director 2014-01-25 UNTIL 2015-11-30 RESIGNED
SUSAN ANN THOMPSON Apr 1972 British Director 2006-12-18 UNTIL 2008-07-31 RESIGNED
JACK WILFRED RICE Nov 1940 British Director 2005-10-31 UNTIL 2009-07-06 RESIGNED
CLLR PATRICIA JOSEPHINE JONES May 1936 British Director 2010-05-10 UNTIL 2011-05-09 RESIGNED
JAMES WATTERSON PROSSER Oct 1929 British Director 2003-05-09 UNTIL 2009-06-17 RESIGNED
JUDITH PICKTHALL Dec 1946 British Director 2012-05-15 UNTIL 2013-05-13 RESIGNED
DR BHARATH RAJAN Jul 1945 British Director 2014-05-19 UNTIL 2020-06-15 RESIGNED
NORMAN PARKER Mar 1940 British Director 2003-06-02 UNTIL 2003-07-31 RESIGNED
MR DAVID FREDERICK MILLER Oct 1944 British Director 2004-06-21 UNTIL 2005-05-09 RESIGNED
LYNDA MARGARET WILDING May 1951 British Director 2006-12-18 UNTIL 2008-07-31 RESIGNED
HELEN MARSHALL Oct 1966 British Director 2009-08-24 UNTIL 2012-11-19 RESIGNED
BRENDA MAUREEN MARR Sep 1953 British Director 2006-05-08 UNTIL 2008-07-31 RESIGNED
PHILIP LISTER Jun 1955 British Director 2009-05-11 UNTIL 2010-05-10 RESIGNED
MR HARRY STANLEY LEWIS Nov 1921 British Director 2003-05-09 UNTIL 2016-02-18 RESIGNED
GAIL PICKTHALL Feb 1966 British Director 2009-08-24 UNTIL 2012-11-19 RESIGNED
HELEN MARSHALL Oct 1966 British Secretary 2009-08-24 UNTIL 2009-10-05 RESIGNED
MR HARRY STANLEY LEWIS Nov 1921 British Secretary 2003-05-09 UNTIL 2014-03-12 RESIGNED
SUSAN BOWMAN May 1963 British Secretary 2009-08-24 UNTIL 2009-10-05 RESIGNED
MR PAUL JOHN WOJCIK Aug 1958 British Director 2014-01-25 UNTIL 2023-10-24 RESIGNED
SUSAN BOWMAN May 1963 British Director 2009-08-24 UNTIL 2016-02-29 RESIGNED
HELEN IRVING Apr 1961 British Director 2013-05-13 UNTIL 2014-05-19 RESIGNED
MR PETER HORNBY Aug 1942 English Director 2003-06-02 UNTIL 2005-11-29 RESIGNED
MRS KIRSTY ANN FRAME Oct 1979 British Director 2016-01-19 UNTIL 2023-05-31 RESIGNED
STEPHEN FELL Mar 1977 British Director 2005-03-21 UNTIL 2009-07-27 RESIGNED
CYNTHIA MARGARET EARNSHAW Apr 1935 British Director 2005-05-09 UNTIL 2006-05-08 RESIGNED
MR MICHAEL ROBERT EDMUND DAVIS Jul 1973 Irish Director 2017-07-25 UNTIL 2023-04-06 RESIGNED
MR BRUCE CHATTAWAY Aug 1963 British Director 2003-06-02 UNTIL 2009-10-10 RESIGNED
MR BRUCE CHATTAWAY Aug 1963 British Director 2014-03-12 UNTIL 2015-02-10 RESIGNED
DAVID CALDWELL British Director 2009-02-16 UNTIL 2009-09-15 RESIGNED
SARAH WHITE Aug 1958 British Director 2003-06-02 UNTIL 2005-03-21 RESIGNED
JOHN ARNOLD BIRKETT Apr 1950 British Director 2003-06-02 UNTIL 2004-06-21 RESIGNED
MR BRUCE CHATTAWAY Aug 1963 British Director 2019-04-18 UNTIL 2023-03-08 RESIGNED
MRS JANETTE ETHEL JENKINSON Nov 1945 British Director 2003-06-02 UNTIL 2009-05-18 RESIGNED
THOMAS DENNEY IRVING Nov 1957 British Director 2003-06-02 UNTIL 2005-11-29 RESIGNED
ANDREW LAMB Jun 1986 British Director 2010-07-22 UNTIL 2013-07-15 RESIGNED
DR RICHARD WILSON Dec 1943 Australian Director 2012-03-08 UNTIL 2021-01-11 RESIGNED
HELEN IRVING Apr 1961 British Director 2011-05-09 UNTIL 2012-05-15 RESIGNED
BRUCE WHITESIDE Apr 1986 British Director 2012-04-02 UNTIL 2012-07-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARROW RUGBY FOOTBALL CLUB LIMITED(THE) CUMBRIA Active UNAUDITED ABRIDGED 93110 - Operation of sports facilities
JAMES FISHER (SHIPPING SERVICES) LIMITED CUMBRIA Active FULL 50200 - Sea and coastal freight water transport
JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED CUMBRIA Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
NORTHERN PRINT DISTRIBUTION LIMITED YORK ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
BAY SEARCH AND RESCUE KENDAL ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HORNBYS LIMITED ULVERSTON Dissolved... TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
HILARY SCANNELL PUBLISHING SERVICES LIMITED BROUGHTON IN FURNESS Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CJS CAR SALES LIMITED CUMBRIA Active UNAUDITED ABRIDGED 45112 - Sale of used cars and light motor vehicles
AHEAD START (ULVERSTON) LIMITED CUMBRIA Dissolved... TOTAL EXEMPTION SMALL 96020 - Hairdressing and other beauty treatment
AUTO DIESEL TECHNICS LIMITED ULVERSTON Dissolved... UNAUDITED ABRIDGED 45200 - Maintenance and repair of motor vehicles
APPLESEEDS HEALTH STORE LIMITED CUMBRIA Active UNAUDITED ABRIDGED 47290 - Other retail sale of food in specialised stores
JEPERO LIMITED ULVERSTON Active UNAUDITED ABRIDGED 47190 - Other retail sale in non-specialised stores
BJ'S UNISEX SALON LIMITED CUMBRIA Dissolved... 96020 - Hairdressing and other beauty treatment
A J HADWIN LIMITED MILLOM Active UNAUDITED ABRIDGED 43320 - Joinery installation
ERIC WARD HAIR LIMITED CUMBRIA Active UNAUDITED ABRIDGED 96020 - Hairdressing and other beauty treatment
CORPORATE CARE FURNESS LIMITED CUMBRIA Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
J F HORNBY LIMITED ULVERSTON UNITED KINGDOM Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
THE DRAWING ROOM (CUMBRIA) LTD ULVERSTON ENGLAND Dissolved... DORMANT 71111 - Architectural activities
THE COAST OFFICE LIMITED KENDAL UNITED KINGDOM Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MULTIPASS 3D LASER SCANS LTD. ULVERSTON ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
NATASHA'S (CUMBRIA) LIMITED ULVERSTON Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
LL RETAIL LIMITED ULVERSTON UNITED KINGDOM Active UNAUDITED ABRIDGED 47710 - Retail sale of clothing in specialised stores
HO APP CO LIMITED ULVERSTON UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
OLD NEWBARNS LIMITED ULVERSTON UNITED KINGDOM Active UNAUDITED ABRIDGED 41201 - Construction of commercial buildings
DATUM LEGAL LIMITED ULVERSTON ENGLAND Active NO ACCOUNTS FILED 69102 - Solicitors
ESSENTIAL PROCESS AND OPERATION LIMITED ULVERSTON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
COOPERS DIAMONDS LIMITED ULVERSTON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
BLUE AND WHITE KNIGHTS LIMITED ULVERSTON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
HYDROFLOW TECHNOLOGIES LIMITED ULVERSTON UNITED KINGDOM Active NO ACCOUNTS FILED 46740 - Wholesale of hardware, plumbing and heating equipment and supplies