This company is commonly known as Coventry Watch Museum Project Limited. The company was founded 29 years ago and was given the registration number 03040300. The firm's registered office is in COVENTRY. You can find them at Earlsdon Park, Butts, Coventry, . This company's SIC code is 91020 - Museums activities.
Name | : | COVENTRY WATCH MUSEUM PROJECT LIMITED |
---|---|---|
Company Number | : | 03040300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Earlsdon Park, Butts, Coventry, England, CV1 3BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Butts Road, Coventry, England, CV1 3BH | Secretary | 17 December 2014 | Active |
Court 7, Spon Street, Coventry, England, CV1 3BA | Director | 30 November 2022 | Active |
55, Butts Road, Coventry, England, CV1 3BH | Director | 20 April 2021 | Active |
55, Butts Road, Coventry, England, CV1 3BH | Director | 05 March 2019 | Active |
55, Butts Road, Coventry, England, CV1 3BH | Director | 26 November 2014 | Active |
55, Butts, Coventry, England, CV1 3BH | Director | 04 April 2016 | Active |
55, Butts, Coventry, England, CV1 3BH | Director | 13 April 1995 | Active |
55, Butts, Coventry, England, CV1 3BH | Director | 01 April 2018 | Active |
Windsor House, Temple Row, Birmingham, B2 5JX | Nominee Secretary | 31 March 1995 | Active |
10, Butt Lane, Allesley, Coventry, England, CV5 9EU | Secretary | 29 January 2010 | Active |
10 Butt Lane, Allesley, Coventry, CV5 9EU | Secretary | 13 April 1995 | Active |
34, Shetland Drive, Nuneaton, England, CV10 7LA | Director | 01 February 2016 | Active |
93 Craven Street, Chapelfields, Coventry, CV5 8DT | Director | 21 August 2001 | Active |
168 Corporation Street, Birmingham, B4 6TU | Nominee Director | 31 March 1995 | Active |
Greyfriars House, Greyfriars Lane, Coventry, CV1 2GW | Director | 27 November 2013 | Active |
78, Chantry Heath Crescent, Knowle, Solihull, B93 9NJ | Director | 28 November 2007 | Active |
82 Redesdale Avenue, Coventry, CV6 1BT | Director | 06 May 2003 | Active |
30, High Street, Barford, Warwick, England, CV35 8BU | Director | 26 November 2014 | Active |
142 Norman Place Road, Coventry, CV6 2BU | Director | 06 September 2001 | Active |
18 Stoneleigh Avenue, Earlsdon, Coventry, CV5 6BZ | Director | 26 April 2002 | Active |
Earlsdon Park, Butts, Coventry, England, CV1 3BH | Director | 05 March 2019 | Active |
15 Daleway Road, Coventry, CV3 6JF | Director | 06 September 2001 | Active |
Earlsdon Park, Butts, Coventry, England, CV1 3BH | Director | 22 May 2012 | Active |
11 Carlton Gardens, Warwick Avenue, Coventry, CV5 6DH | Director | 06 September 2001 | Active |
Whitefriars Gate, Much Park Street, Coventry, CV1 2LT | Director | 26 April 2002 | Active |
10, Butt Lane, Allesley, Coventry, England, CV5 9EU | Director | 29 January 2010 | Active |
Greyfriars House, Greyfriars Lane, Coventry, CV1 2GW | Director | 19 May 2012 | Active |
61 Styvechale Avenue, Coventry, CV5 6DW | Director | 21 August 2001 | Active |
Sweet Briars, Spring Hill, Bubbenhall, Coventry, England, CV8 3BD | Director | 30 November 2012 | Active |
16, Eacott Close, Coventry, Great Britain, CV6 2NL | Director | 19 March 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person secretary company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.