CARLISLE RETAIL SERVICES (LUTON) LIMITED

7 officers / 28 resignations

CHINN, Rebecca Anne

Correspondence address
First Floor, 251 The Boulevard Capability Green, Luton, United Kingdom, LU1 3LU
Role ACTIVE
secretary
Appointed on
21 November 2022

Average house price in the postcode LU1 3LU £4,928,000

LOVAT, Abigail Frances

Correspondence address
First Floor, 251 The Boulevard Capability Green, Luton, United Kingdom, LU1 3LU
Role ACTIVE
director
Date of birth
June 1986
Appointed on
21 November 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode LU1 3LU £4,928,000

PHILLIPS, Guy Robert

Correspondence address
First Floor, 251 The Boulevard Capability Green, Luton, United Kingdom, LU1 3LU
Role ACTIVE
secretary
Appointed on
12 October 2021
Resigned on
21 November 2022

Average house price in the postcode LU1 3LU £4,928,000

PHILLIPS, Guy Robert

Correspondence address
First Floor, 251 The Boulevard Capability Green, Luton, United Kingdom, LU1 3LU
Role ACTIVE
director
Date of birth
May 1969
Appointed on
27 May 2021
Resigned on
21 November 2022
Nationality
British
Occupation
Chief Financial Officer / Director

Average house price in the postcode LU1 3LU £4,928,000

EVANS, PAUL ANDREW

Correspondence address
FIRST FLOOR, 251 THE BOULEVARD CAPABILITY GREEN, LUTON, UNITED KINGDOM, LU1 3LU
Role ACTIVE
Director
Date of birth
April 1978
Appointed on
7 March 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode LU1 3LU £4,928,000

SHIRT, Michael Benjamin

Correspondence address
First Floor, 251 The Boulevard Capability Green, Luton, United Kingdom, LU1 3LU
Role ACTIVE
secretary
Appointed on
7 March 2019
Resigned on
12 October 2021

Average house price in the postcode LU1 3LU £4,928,000

SHIRT, Michael Benjamin

Correspondence address
First Floor, 251 The Boulevard Capability Green, Luton, United Kingdom, LU1 3LU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
7 March 2019
Resigned on
12 October 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode LU1 3LU £4,928,000


WILFORD, ALISON LOUISE

Correspondence address
800 THE BOULEVARD, CAPABILITY GREEN, LUTON, UNITED KINGDOM, LU1 3BA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
28 July 2016
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

MEE, Darren

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

ROBERTSON, Julia

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
November 1958
Appointed on
30 June 2014
Resigned on
7 March 2019
Nationality
British
Occupation
Director

DOYLE, DESMOND MARK CHRISTOPHER

Correspondence address
GREEN HILL BAGWELL LANE, ODIHAM, HAMPSHIRE, RG29 1JG
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
31 July 2008
Resigned on
14 May 2009
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1JG £2,629,000

BURCHALL, Andrew Jeremy

Correspondence address
C/O Impellam Group Plc 800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
May 1964
Appointed on
31 July 2008
Resigned on
31 July 2014
Nationality
British
Occupation
Finance Director

WATSON, Rebecca Jane

Correspondence address
C/O Impellam Group Plc 800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
April 1969
Appointed on
31 July 2008
Resigned on
7 March 2019
Nationality
British
Occupation
Solicitor

WATSON, REBECCA JANE

Correspondence address
C/O IMPELLAM GROUP PLC 800 THE BOULEVARD, CAPABILITY GREEN, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU1 3BA
Role RESIGNED
Secretary
Appointed on
31 July 2008
Resigned on
7 March 2019
Nationality
OTHER

PENNINGTON, DAVID IAN

Correspondence address
FERNDENE APPLELANDS CLOSE, BOUNDSTONE, FARNHAM, SURREY, GU10 4TL
Role RESIGNED
Secretary
Appointed on
26 July 2005
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU10 4TL £1,056,000

PENNINGTON, DAVID IAN

Correspondence address
FERNDENE APPLELANDS CLOSE, BOUNDSTONE, FARNHAM, SURREY, GU10 4TL
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
26 July 2005
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU10 4TL £1,056,000

COATES, JEREMY WILLIAM

Correspondence address
62 THE GROVE, BEDFORD, BEDFORDSHIRE, MK40 3JN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
23 April 2004
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK40 3JN £519,000

ROBINSON, IAN GEORGE

Correspondence address
74 BROOKMANS AVENUE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7QQ
Role RESIGNED
Secretary
Appointed on
28 February 2003
Resigned on
26 July 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL9 7QQ £2,153,000

SOUTHTOWN LIMITED

Correspondence address
CRAIGMUIR CHAMBERS, PO BOX 71, ROADTOWN, TORTOLA, BR VIRGIN ISLANDS
Role RESIGNED
Director
Appointed on
1 June 2000
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NORTHTOWN LIMITED

Correspondence address
PO BOX 71, ROADTOWN, TORTOLA, BRITISH VIRGIN ISLANDS
Role RESIGNED
Secretary
Appointed on
29 February 2000
Resigned on
28 February 2003
Nationality
BRITISH

PENNINGTON, DAVID IAN

Correspondence address
FERNDENE APPLELANDS CLOSE, BOUNDSTONE, FARNHAM, SURREY, GU10 4TL
Role RESIGNED
Secretary
Appointed on
11 May 1999
Resigned on
29 February 2000
Nationality
BRITISH

Average house price in the postcode GU10 4TL £1,056,000

ROBINSON, IAN GEORGE

Correspondence address
74 BROOKMANS AVENUE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7QQ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
7 April 1998
Resigned on
26 July 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL9 7QQ £2,153,000

ROBINSON, IAN GEORGE

Correspondence address
74 BROOKMANS AVENUE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7QQ
Role RESIGNED
Secretary
Appointed on
7 April 1998
Resigned on
11 May 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL9 7QQ £2,153,000

BRADFORD, Richard James

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 December 1997
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

FOX, PETER JOHN

Correspondence address
25 LOMBARD ROAD, LONDON, SW19 3TZ
Role RESIGNED
Director
Date of birth
January 1934
Appointed on
7 April 1997
Resigned on
29 October 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 3TZ £1,686,000

CONWAY, DAVID MICHAEL

Correspondence address
1 BEECH LANE, PRESTWOOD, BUCKINGHAMSHIRE, HP16 9DP
Role RESIGNED
Secretary
Appointed on
7 April 1997
Resigned on
7 April 1998
Nationality
BRITISH

Average house price in the postcode HP16 9DP £1,027,000

TASKER, MICHAEL ALBERT

Correspondence address
55 LUBENHAM HILL, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9DG
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
1 July 1995
Resigned on
22 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE16 9DG £591,000

MARKWELL, JOHN BERT

Correspondence address
3 ROSE COTTAGES, GADDESDEN ROW, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 6HJ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
16 January 1995
Resigned on
26 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP2 6HJ £1,387,000

ATKINS, DAVID EDMUND

Correspondence address
1 MADGEWAYS CLOSE, GREAT AMWELL, WARE, HERTFORDSHIRE, SG12 9RU
Role RESIGNED
Secretary
Appointed on
20 December 1994
Resigned on
7 April 1997
Nationality
BRITISH

Average house price in the postcode SG12 9RU £1,442,000

ATKINS, DAVID EDMUND

Correspondence address
1 MADGEWAYS CLOSE, GREAT AMWELL, WARE, HERTFORDSHIRE, SG12 9RU
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
20 December 1994
Resigned on
7 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG12 9RU £1,442,000

BERRY, ANTONY GEORGE

Correspondence address
ALDWICK MANOR, WHEATHAMPSTEAD ROAD, HARPENDEN, HERTFORDSHIRE, AL5 1AA
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
20 December 1994
Resigned on
26 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLARKE, JAMES JOSEPH

Correspondence address
18 CALEDON ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2BX
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
20 December 1994
Resigned on
20 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 2BX £1,981,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
18 October 1994
Resigned on
20 December 1994

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
18 October 1994
Resigned on
20 December 1994

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 October 1994
Resigned on
20 December 1994

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company