This company is commonly known as Bury St. Edmunds Town Trust. The company was founded 44 years ago and was given the registration number 01469397. The firm's registered office is in BURY ST EDMUNDS. You can find them at Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BURY ST. EDMUNDS TOWN TRUST |
---|---|---|
Company Number | : | 01469397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, Whiting Street, Bury St Edmunds, England, IP33 1NX | Secretary | 14 October 2004 | Active |
79, Whiting Street, Bury St Edmunds, England, IP33 1NX | Director | 13 December 2004 | Active |
79, Whiting Street, Bury St Edmunds, England, IP33 1NX | Director | 28 September 2021 | Active |
79, Whiting Street, Bury St Edmunds, England, IP33 1NX | Director | 13 December 2004 | Active |
79, Whiting Street, Bury St Edmunds, England, IP33 1NX | Director | 07 January 2013 | Active |
79, Whiting Street, Bury St Edmunds, England, IP33 1NX | Director | 17 July 2018 | Active |
79, Whiting Street, Bury St Edmunds, England, IP33 1NX | Director | 07 January 2013 | Active |
79, Whiting Street, Bury St Edmunds, England, IP33 1NX | Director | 23 January 2018 | Active |
79, Whiting Street, Bury St Edmunds, England, IP33 1NX | Director | 22 November 2017 | Active |
79, Whiting Street, Bury St Edmunds, England, IP33 1NX | Director | 07 January 2013 | Active |
79, Whiting Street, Bury St Edmunds, England, IP33 1NX | Director | 18 January 2022 | Active |
15 Abbot Road, Bury St. Edmunds, IP33 3UA | Secretary | 29 November 1995 | Active |
2 College Street, Bury St Edmunds, IP33 1NH | Secretary | - | Active |
20 Northgate Avenue, Bury St Edmunds, IP32 6BB | Secretary | 13 February 1992 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 07 January 2013 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY | Director | 04 October 2016 | Active |
121 Southgate Street, Bury St Edmunds, IP33 2AZ | Director | 16 December 2000 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 07 January 2013 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 07 January 2013 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY | Director | 22 November 2017 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 07 January 2013 | Active |
79, Whiting Street, Bury St Edmunds, England, IP33 1NX | Director | - | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 07 January 2013 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 07 January 2013 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 07 January 2013 | Active |
79, Whiting Street, Bury St Edmunds, England, IP33 1NX | Director | 23 May 2017 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 07 January 2013 | Active |
Silver Lea, West Stow, Bury St Edmunds, IP28 0ES | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-19 | Officers | Change person secretary company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.