This company is commonly known as Basingstoke Irish Society. The company was founded 18 years ago and was given the registration number 05543270. The firm's registered office is in BASINGSTOKE. You can find them at The Irish Centre, Council Road, Basingstoke, Hampshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BASINGSTOKE IRISH SOCIETY |
---|---|---|
Company Number | : | 05543270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Irish Centre, Council Road, Basingstoke, Hampshire, RG21 3DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Irish Centre, Council Road, Basingstoke, Hants, United Kingdom, RG21 3DH | Secretary | 25 August 2023 | Active |
The Irish Centre, Council Road, Basingstoke, RG21 3DH | Director | 07 December 2016 | Active |
Gweedore Newnham Lane, Old Basing, Basingstoke, RG24 7AT | Director | 23 August 2005 | Active |
The Irish Centre, Council Road, Basingstoke, RG21 3DH | Director | 13 December 2016 | Active |
10, Curlew Close, Kempshott, Basingstoke, United Kingdom, RG22 5PG | Secretary | 01 September 2009 | Active |
30, Flagstone Crescent, Chineham, Basingstoke, England, RG24 8DG | Secretary | 13 July 2020 | Active |
24 Soper Grove, South View, Basingstoke, RG21 5PU | Secretary | 04 October 2005 | Active |
12 Swallow Close, Basingstoke, RG22 5QA | Secretary | 23 August 2005 | Active |
103 Packenham Road, Basingstoke, RG21 8YA | Director | 23 August 2005 | Active |
3 Chandler Road, Basingstoke, RG21 3JX | Director | 23 August 2005 | Active |
The Irish Centre, Council Road, Basingstoke, RG21 3DH | Director | 13 September 2016 | Active |
24 Soper Grove, South View, Basingstoke, RG21 5PU | Director | 23 August 2005 | Active |
24, Soper Grove, Southview, Basingstoke, United Kingdom, RG21 5PU | Director | 15 August 2008 | Active |
12 Swallow Close, Basingstoke, RG22 5QA | Director | 23 August 2005 | Active |
The Irish Centre, Council Road, Basingstoke, RG21 3DH | Director | 13 September 2016 | Active |
Mrs Alice Mary Teresa Morwood-Leyland | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | The Irish Centre, Council Road, Basingstoke, RG21 3DH |
Nature of control | : |
|
Mrs Jean Donohoe | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Address | : | The Irish Centre, Council Road, Basingstoke, RG21 3DH |
Nature of control | : |
|
Mr Gerald Traynor | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1932 |
Nationality | : | Irish |
Address | : | The Irish Centre, Council Road, Basingstoke, RG21 3DH |
Nature of control | : |
|
Cllr Sean Keating | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | Irish |
Address | : | The Irish Centre, Council Road, Basingstoke, RG21 3DH |
Nature of control | : |
|
Mr Andrew Columbia Mcfadden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | Irish |
Address | : | The Irish Centre, Council Road, Basingstoke, RG21 3DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Officers | Appoint person secretary company with name date. | Download |
2023-09-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Officers | Termination secretary company with name termination date. | Download |
2021-03-26 | Officers | Appoint person secretary company with name date. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.