This company is commonly known as Beckery Island Regeneration Trust. The company was founded 18 years ago and was given the registration number 05518679. The firm's registered office is in GLASTONBURY. You can find them at Town Hall, Magdalene Street, Glastonbury, Somerset. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BECKERY ISLAND REGENERATION TRUST |
---|---|---|
Company Number | : | 05518679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2005 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Town Hall, Magdalene Street, Glastonbury, Somerset, BA6 9EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Town Hall, Magdalene Street, Glastonbury, England, BA6 9EL | Secretary | 24 May 2018 | Active |
Town Hall, Magdalene Street, Glastonbury, BA6 9EL | Director | 24 October 2019 | Active |
Town Hall, Magdalene Street, Glastonbury, BA6 9EL | Director | 24 October 2019 | Active |
Town Hall, Magdalene Street, Glastonbury, England, BA6 9EL | Director | 03 August 2022 | Active |
Town Hall, Magdalene Street, Glastonbury, England, BA6 9EL | Director | 09 September 2022 | Active |
Town Hall, Magdalene Street, Glastonbury, BA6 9EL | Director | 24 October 2019 | Active |
Town Hall, Magdalene Street, Town Hall, Glastonbury, United Kingdom, BA6 9EL | Director | 28 July 2021 | Active |
Town Hall, Magdalene Street, Glastonbury, BA6 9EL | Director | 24 October 2019 | Active |
Higher Wick Farm, Glastonbury, BA6 8JN | Director | 26 July 2005 | Active |
Higher Wick Farm, Glastonbury, BA6 8JN | Secretary | 26 July 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 26 July 2005 | Active |
Town Hall, Magdalene Street, Glastonbury, BA6 9EL | Director | 24 October 2019 | Active |
Town Hall, Magdalene Street, Glastonbury, BA6 9EL | Director | 24 October 2019 | Active |
1 Northload Bridge Farm, North Load Street, Glastonbury, BA6 9LE | Director | 12 January 2007 | Active |
12, Bove Town, Glastonbury, United Kingdom, BA6 8JE | Director | 08 October 2010 | Active |
27, Cavendish Lodge, Magdalene Street, Glastonbury, BA6 8JQ | Director | 26 July 2005 | Active |
15 Hill Head Close, Glastonbury, BA6 8AL | Director | 26 July 2005 | Active |
Town Hall, Magdalene Street, Glastonbury, BA6 9EL | Director | 24 October 2019 | Active |
3 Market Place, Glastonbury, BA6 9HD | Director | 26 July 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 26 July 2005 | Active |
Mr Ian Christopher Tucker | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Higher Wick Farm, Wick, Glastonbury, United Kingdom, BA6 8JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-10 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.