This company is commonly known as Chipping Campden Masonic Temple Company Limited. The company was founded 61 years ago and was given the registration number 00753648. The firm's registered office is in CHIPPING CAMPDEN. You can find them at The Old Kings Arms, High Street, Chipping Campden, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHIPPING CAMPDEN MASONIC TEMPLE COMPANY LIMITED |
---|---|---|
Company Number | : | 00753648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1963 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Kings Arms, High Street, Chipping Campden, GL55 6HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Secretary | 28 November 2022 | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 16 November 2009 | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 01 June 2008 | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 22 June 2022 | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 29 November 2016 | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 01 October 2008 | Active |
Beech Tree House, Evesham Road, Broadway, England, WR12 7PA | Director | 20 March 2023 | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 20 October 2003 | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 06 October 2016 | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 21 July 2020 | Active |
22 Shrubbery Road, Drakes Broughton, Pershore, WR10 2BA | Secretary | 16 June 2005 | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Secretary | 19 April 2010 | Active |
37 Mansion Gardens, Evesham, WR11 1BX | Secretary | - | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 23 February 2015 | Active |
Cleeve House West Approach Drive, Cheltenham, GL52 3AD | Director | - | Active |
17 Furze Hill Road, Shipston On Stour, CV36 4EU | Director | 24 February 1997 | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 18 October 1999 | Active |
2 Queensway, Bidford On Avon, B50 4BA | Director | 20 September 1993 | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 04 October 2014 | Active |
Mill Stone, Great Walford, Shipston On Stour, CV36 5NQ | Director | - | Active |
Pheonix Place, Chipping Campden, GL55 | Director | - | Active |
10 Crispin Road, Winchcombe, Cheltenham, GL54 | Director | - | Active |
6 Apple Close, Prestbury, Cheltenham, GL52 3EJ | Director | - | Active |
6 Apple Close, Prestbury, Cheltenham, GL52 3EJ | Director | - | Active |
28 Cherry Orchard, Stratford Upon Avon, CV37 9AP | Director | - | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 20 November 1995 | Active |
Orchard House, Wormington, Broadway, United Kingdom, WR12 7NL | Director | 15 November 2010 | Active |
30, Stoke Road Bishops Cleeve, Cheltenham, GL52 4RP | Director | 20 September 1993 | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 22 February 2016 | Active |
85 Holt Road, Bishops Tatchbrook, Leamington Spa, CV33 9RF | Director | - | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 01 June 2008 | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 24 February 2014 | Active |
The Old Kings Arms, High Street, Chipping Campden, GL55 6HB | Director | 16 December 2012 | Active |
40 Sandscroft Avenue, Broadway, WR12 7EL | Director | 15 November 2005 | Active |
40 Sandscroft Avenue, Broadway, WR12 7EL | Director | 01 February 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Officers | Appoint person secretary company with name date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination secretary company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.