This company is commonly known as Cartophilic Society Of Great Britain Limited(the). The company was founded 81 years ago and was given the registration number 00378066. The firm's registered office is in BOSTON. You can find them at 37 Bradford Road, , Boston, Lincolnshire. This company's SIC code is 58110 - Book publishing.
Name | : | CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE) |
---|---|---|
Company Number | : | 00378066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1942 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Bradford Road, Boston, Lincolnshire, PE21 8BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Bradford Road, Boston, PE21 8BJ | Secretary | 25 April 2015 | Active |
9, Olivia Close, Waterlooville, England, PO7 8LN | Director | 25 April 2015 | Active |
87, Barnstaple Road, Southend-On-Sea, England, SS1 3PN | Director | 25 April 2015 | Active |
37, Bradford Road, Boston, England, PE21 8BJ | Director | 24 July 2011 | Active |
8, Yeovilton Place, Kingston Upon Thames, England, KT2 5GP | Director | 06 July 2021 | Active |
18 Hinstock Close, Farnborough, GU14 0BE | Director | - | Active |
9 Tithe Farm Avenue, South Harrow, Harrow, HA2 9AF | Secretary | 02 May 1992 | Active |
Ivy House, Ivy Farm, School Lane, Lower Heath,Prees, Whitchurch, England, SY13 2BU | Secretary | 29 April 2006 | Active |
6 Oxford Gardens, Chiswick, London, W4 3BW | Secretary | 26 April 2003 | Active |
19 Dove Close, Wetherby, LS22 7YQ | Director | - | Active |
10, Chestnut Drive, Rednal, Birmingham, B45 8AQ | Director | 26 April 2008 | Active |
9 Weald Rise, Tilehurst, Reading, RG30 6XB | Director | 25 April 1998 | Active |
16 Meadow Way, Sawbridgeworth, CM21 9LL | Director | 26 April 1997 | Active |
16 Meadow Way, Sawbridgeworth, CM21 9LL | Director | - | Active |
16 Meadow Way, Sawbridgeworth, CM21 9LL | Director | - | Active |
3 Greenleas, Lostock, Bolton, BL6 4PL | Director | 26 April 1997 | Active |
No 7 The Buildings, Church Lane, Thrumpton, NG11 0AY | Director | 26 April 2008 | Active |
87 Barnstaple Road, Southend On Sea, SS1 3PN | Director | 26 April 2003 | Active |
10, Yelverton Road, Whitley, Reading, RG2 7SU | Director | 25 April 2009 | Active |
17 Netheravon Road, London, W4 2NA | Director | 10 June 1991 | Active |
116 Hill View Road, Ensbury Park, Bournemouth, BH10 5BJ | Director | - | Active |
1 Farm Court, Main St Elmley Castle, Pershore, WR10 3HS | Director | 27 April 1996 | Active |
36 Manor Close, Wickham, PO17 5BZ | Director | 28 April 2007 | Active |
77 Carr Road, Calverley, Pudsey, LS28 5RJ | Director | - | Active |
18 Warren Avenue, Cheam, Sutton, SM2 7QL | Director | - | Active |
13 Burnside, Witton Gilbert, Durham, DH7 6SE | Director | - | Active |
20 Great Wheatley Road, Rayleigh, SS6 7AP | Director | 24 April 1999 | Active |
11 Sunnindale Drive, Nottingham, NG12 4ES | Director | 26 April 2003 | Active |
The Pines, Springfield Road, Camberley, GU15 1AB | Director | 26 April 1997 | Active |
The Pines, Springfield Road, Camberley, GU15 1AB | Director | - | Active |
208 Vicarage Farm Road, Heston, Hounslow, TW5 0DP | Director | - | Active |
224, Sutton Road, Mansfield, NG18 5HL | Director | 25 April 2009 | Active |
51 Albany, Manor Road, Bournemouth, England, BH1 3EJ | Director | - | Active |
The Gaff, Foy, Ross On Wye, HR9 6RA | Director | 27 April 2002 | Active |
4 Windmill Lane, Ewell, Epsom, KT17 1HY | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Officers | Change person director company with change date. | Download |
2018-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Officers | Appoint person director company with name date. | Download |
2015-05-14 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-14 | Officers | Appoint person director company with name date. | Download |
2015-05-14 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.