This company is commonly known as Antique Collectors' Club Limited (the). The company was founded 52 years ago and was given the registration number 01034263. The firm's registered office is in WOODBRIDGE. You can find them at Sandy Lane, Old Martlesham, Woodbridge, Suffolk. This company's SIC code is 58110 - Book publishing.
Name | : | ANTIQUE COLLECTORS' CLUB LIMITED (THE) |
---|---|---|
Company Number | : | 01034263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandy Lane, Old Martlesham, Woodbridge, Suffolk, IP12 4SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Dock Lane, Melton, Woodbridge, England, IP12 1PE | Secretary | 27 September 2000 | Active |
Riverside House, Dock Lane, Melton, Woodbridge, England, IP12 1PE | Director | 21 December 2021 | Active |
Floor 6, Building C, No. 838 Of Guangji Road, Hongkou District, China, | Director | 15 August 2016 | Active |
Riverside House, Dock Lane, Melton, Woodbridge, England, IP12 1PE | Director | 15 October 2007 | Active |
159, Staines Road, Twickenham, Great Britain, TW2 5BB | Director | 10 July 2007 | Active |
Edwards Farm Cottage, Coles Green, Framlingham, Woodbridge, United Kingdom, IP13 9LF | Director | 10 July 2007 | Active |
The Gables Helmingham Road, Otley, Ipswich, IP6 9NR | Secretary | 14 August 1996 | Active |
Townley House 34 Cumberland Street, Woodbridge, IP12 4AD | Secretary | - | Active |
20 Thorney Road, Capel, Ipswich, IP9 2LQ | Secretary | 17 January 1992 | Active |
The Gables Helmingham Road, Otley, Ipswich, IP6 9NR | Director | 24 April 1995 | Active |
301 Woodstock Road, Oxford, OX2 7NY | Director | 06 September 1999 | Active |
Apt 446 116 Pleasant Street,, Eastworks, Easthampton, Massachusetts, 01027 | Director | 23 June 1995 | Active |
Via Negroli 26, Milano, Italy, FOREIGN | Director | 10 July 2007 | Active |
6, Bastow Place, Mulgrave, Australia, | Director | 15 August 2016 | Active |
Sandy Lane, Old Martlesham, Woodbridge, IP12 4SD | Director | - | Active |
Townley House 34 Cumberland Street, Woodbridge, IP12 4AD | Director | - | Active |
No. 22, Zhonghua Road, Guilin City, China, | Director | 15 August 2016 | Active |
Acc Publishing Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Antique Collectors Club Ltd, Sandy Lane, Woodbridge, England, IP12 4SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type small. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Accounts | Accounts with accounts type small. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type small. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
2017-09-26 | Officers | Change person director company with change date. | Download |
2017-09-26 | Officers | Change person secretary company with change date. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.