This company is commonly known as Charmouth Heritage Coast Centre. The company was founded 19 years ago and was given the registration number 05149333. The firm's registered office is in BRIDPORT. You can find them at Charmouth Heritage Coast Centre Lower Sea Lane, Charmouth, Bridport, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CHARMOUTH HERITAGE COAST CENTRE |
---|---|---|
Company Number | : | 05149333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charmouth Heritage Coast Centre Lower Sea Lane, Charmouth, Bridport, England, DT6 6LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Downside Close, Charmouth, Bridport, England, DT6 6BH | Secretary | 19 January 2015 | Active |
2, Bridge Road, Charmouth, Bridport, England, DT6 6QP | Director | 25 January 2024 | Active |
Charmouth Heritage Coast Centre, Lower Sea Lane, Charmouth, Bridport, England, DT6 6LR | Director | 26 May 2016 | Active |
3, Downside Close, Charmouth, Bridport, England, DT6 6BH | Director | 19 January 2015 | Active |
Charmouth School, Lower Sea Lane, Charmouth, Bridport, England, DT6 6LR | Director | 01 January 2018 | Active |
Digory, Old Lyme Hill, Charmouth, Bridport, England, DT6 6BP | Director | 12 May 2022 | Active |
Talyesin, Sun Lane, Morcombelake, Bridport, England, DT6 6DL | Director | 12 May 2022 | Active |
16, Double Common, Charmouth, Bridport, England, DT6 6PT | Director | 29 October 2019 | Active |
1, Westcliff Road, Charmouth, Bridport, England, DT6 6BG | Director | 29 January 2020 | Active |
Stonebarrow House, Stonebarrow Lane, Charmouth, Bridport, England, DT6 6RA | Director | 12 May 2022 | Active |
Bracoden, Lower Sea Lane, Charmouth, Bridport, England, DT6 6LR | Director | 12 May 2022 | Active |
1, Longlands Cottages, Wootton Fitzpaine, Bridport, England, DT6 6NE | Director | 19 January 2015 | Active |
Charmouth Heritage Coast Centre, Lower Sea Lane, Charmouth, Bridport, England, DT6 6LR | Director | 26 May 2016 | Active |
Spindrift, Higher Sea Lane, Charmouth, Bridport, United Kingdom, DT6 6BB | Director | 25 January 2024 | Active |
Ash Cottage Church Street, Uplyme, Lyme Regis, DT7 3TS | Secretary | 09 June 2004 | Active |
Acacias, Hill Road, Lyme Regis, DT7 3PE | Director | 09 June 2004 | Active |
Charmouth Heritage Coast Centre, Lower Sea Lane, Charmouth, Bridport, England, DT6 6LL | Director | 01 January 2014 | Active |
The Blevins, Old Lyme Road Charmouth, Bridport, DT6 6BQ | Director | 26 September 2005 | Active |
Slopes Farm, Roman Road, Lyme Regis, United Kingdom, DT7 3HB | Director | 21 May 2007 | Active |
Gulls Flight, Charberry Rise, Charmouth, DT6 6BN | Director | 23 January 2007 | Active |
Earlsholme, High Street Arlingham, Gloucester, GL2 7JN | Director | 09 June 2004 | Active |
3, Gardenside, Charmouth, Bridport, England, DT6 6BA | Director | 01 January 2018 | Active |
Charmouth Heritage Coast Centre, Lower Sea Lane, Charmouth, Bridport, England, DT6 6LL | Director | 14 January 2014 | Active |
The Knoll, Higher Sea Lane, Charmouth, Bridport, England, DT6 6BD | Director | 19 January 2015 | Active |
Tempest House, Hawkchurch, Axminster, EX13 5UW | Director | 09 June 2004 | Active |
16, Double Common, Charmouth, Bridport, England, DT6 6PT | Director | 19 January 2015 | Active |
Pound House, 7 Foxglove Way, West Bay, Bridport, DT6 4SQ | Director | 09 June 2004 | Active |
Charmouth Heritage Coast Centre, Lower Sea Lane, Charmouth, DT6 6BQ | Director | 24 May 2011 | Active |
Thurlestone, West Cliff Road Charmouth, Bridport, DT6 6BG | Director | 26 September 2005 | Active |
Littlecote, The Street, Charmouth, DT6 6PN | Director | 26 September 2005 | Active |
Church Terrace Cottage, Dunkeswell, Honiton, England, EX14 4QZ | Director | 19 January 2015 | Active |
Lavender Cottage, Higher Sea Lane, Charmouth, DT6 6BB | Director | 09 June 2004 | Active |
Follies, Five Acres, Charmouth, DT6 6BE | Director | 26 September 2005 | Active |
Courtfield, The Street, Charmouth, Bridport, England, DT6 6PE | Director | 19 January 2015 | Active |
The Sycamores, The Street, Charmouth, Bridport, DT6 6PE | Director | 09 June 2004 | Active |
Mrs Janet Rhoda Coleman | ||
Notified on | : | 11 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charmouth Heritage Coast Centre, Lower Sea Lane, Bridport, England, DT6 6LR |
Nature of control | : |
|
Mrs Debby Snook | ||
Notified on | : | 10 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Longlands Cottages, Wootton Fitzpaine, Bridport, England, DT6 6NE |
Nature of control | : |
|
Professor James Rose | ||
Notified on | : | 26 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Address | : | Charmouth Heritage Coast Centre, Charmouth, DT6 6BQ |
Nature of control | : |
|
Mr Barry Preston Coleman | ||
Notified on | : | 26 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charmouth Heritage Coast Centre, Lower Sea Lane, Bridport, England, DT6 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-01-28 | Officers | Appoint person director company with name date. | Download |
2024-01-28 | Officers | Appoint person director company with name date. | Download |
2024-01-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-23 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-02-26 | Officers | Termination director company with name termination date. | Download |
2021-10-09 | Officers | Appoint person director company with name date. | Download |
2021-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-06 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.