This company is commonly known as British Wireless For The Blind Fund. The company was founded 24 years ago and was given the registration number 03870182. The firm's registered office is in MAIDSTONE. You can find them at 10 Albion Place, , Maidstone, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BRITISH WIRELESS FOR THE BLIND FUND |
---|---|---|
Company Number | : | 03870182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Albion Place, Maidstone, Kent, ME14 5DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Albion Place, Maidstone, ME14 5DZ | Secretary | 01 March 2024 | Active |
10, Albion Place, Maidstone, ME14 5DZ | Director | 18 May 2018 | Active |
10, Albion Place, Maidstone, ME14 5DZ | Director | 28 February 2019 | Active |
10, Albion Place, Maidstone, ME14 5DZ | Director | 06 December 2018 | Active |
89 Beverley Crescent, Bedford, MK40 4BZ | Director | 14 April 2004 | Active |
10, Albion Place, Maidstone, ME14 5DZ | Director | 12 December 2012 | Active |
12, Hortus Road, Chingford, London, England, E4 7HG | Director | 13 May 2010 | Active |
10, Albion Place, Maidstone, ME14 5DZ | Director | 18 May 2018 | Active |
10, Albion Place, Maidstone, ME14 5DZ | Director | 04 December 2014 | Active |
174, Woodlands Road, Gillingham, ME7 2SX | Secretary | 28 October 1999 | Active |
223 The Fairway, Ruislip, HA4 0SN | Director | 28 October 1999 | Active |
59 Silversea Drive, Westcliff On Sea, SS0 9XD | Director | 28 October 1999 | Active |
62 Ayresome Park Road, Middlesbrough, TS5 6AS | Director | 28 October 1999 | Active |
17 Westfield Road, Bexleyheath, DA7 6LS | Director | 28 October 1999 | Active |
63, Hampstead Road, Dorking, RH4 3AH | Director | 13 April 2005 | Active |
Flat 7 Woodleigh, 2 Parklands, Surbiton, KT5 8EA | Director | 10 April 2008 | Active |
Flat 7 Woodleigh, 2 Parklands, Surbiton, KT5 8EA | Director | 23 February 2006 | Active |
10, Albion Place, Maidstone, ME14 5DZ | Director | 08 May 2014 | Active |
17 Maree Terrace Aberdeenshire, Ellon, AB41 9GD | Director | 14 May 2009 | Active |
South Hill, Cross Lanes, Chalfont St. Peter, Gerrards Cross, SL9 0LU | Director | 28 October 1999 | Active |
125 Sherwin Road, Stoke On Trent, ST6 7BD | Director | 28 October 1999 | Active |
42 Saint Marys Crescent, Isleworth, TW7 4NA | Director | 28 October 1999 | Active |
9 Waverley Place, Stamford, PE9 1BJ | Director | 28 October 1999 | Active |
10, Albion Place, Maidstone, ME14 5DZ | Director | 03 September 2015 | Active |
46 Wine Street, Bradford On Avon, BA15 1NS | Director | 28 October 1999 | Active |
26 Meadow Road, Wimbledon, SW19 2ND | Director | 14 May 2009 | Active |
1 Riverforde, Whitehead, N Ireland, BT38 9TS | Director | 15 June 2006 | Active |
49 Owenford Road, Radford, Coventry, CV6 3FQ | Director | 16 April 2003 | Active |
153 Barn Lane, Solihull, B92 7LY | Director | 15 June 2006 | Active |
55, Dollis Hill Avenue, London, NW2 6QU | Director | 28 October 1999 | Active |
2 Trafalgar Court, West Barnes Lane, New Malden, KT3 4PR | Director | 28 October 1999 | Active |
10, Albion Place, Maidstone, ME14 5DZ | Director | 12 December 2012 | Active |
Finlaggan House, Logiealmond, Perth, PH1 3TH | Director | 28 October 1999 | Active |
Ardhachaidh, Latheronwheel, Latheronwheel, Great Britain, KW5 6DW | Director | 28 October 1999 | Active |
36 Valescourt Road, Liverpool, L12 9EX | Director | 15 June 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Appoint person secretary company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination secretary company with name termination date. | Download |
2024-01-15 | Accounts | Accounts with accounts type group. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type group. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type group. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type group. | Download |
2017-02-08 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.