This company is commonly known as Dartford River Crossing Trustees Limited. The company was founded 38 years ago and was given the registration number 01918519. The firm's registered office is in LONDON. You can find them at C/o Trafalgar House Cheapside House, 138 Cheapside, London, . This company's SIC code is 65300 - Pension funding.
Name | : | DARTFORD RIVER CROSSING TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01918519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1985 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Trafalgar House Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Trafalgar House, Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN | Director | 12 July 2011 | Active |
C/O Trafalgar House, Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN | Director | 19 April 2018 | Active |
C/O Trafalgar House, Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN | Director | 25 January 2021 | Active |
C/O Trafalgar House, Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN | Director | 30 September 2021 | Active |
16, Queenscliffe Road, Ipswich, IP2 9AS | Director | 01 January 2000 | Active |
2 Rostrevor Avenue, London, N15 6LR | Secretary | 01 January 2000 | Active |
39, Scotland Bridge Road, New Haw, Addlestone, KT15 3HE | Secretary | 23 October 2008 | Active |
Villa Meera, P O Box 60726, 8107 Paphos, Cyprus, 8107 | Secretary | 19 May 1993 | Active |
30, Stanton Road, West Wimbledon, London, SW20 8RJ | Secretary | 31 July 2006 | Active |
Dingles Poughill, Bude, EX23 9HA | Secretary | - | Active |
Southward, 66 Southend Road, Grays, RM17 5NN | Director | 01 September 2005 | Active |
4 Woodlawn Close, Putney, London, SW15 2RE | Director | 30 April 2003 | Active |
11, Avenue Du Centre, Guyancourt, Saint Quentin En Yvelines, 78286, France, | Director | 01 October 2009 | Active |
14 Haven Close, Swanley, BR8 7JZ | Director | 11 September 2006 | Active |
335 King George Road, South Shields, NE34 8AE | Director | 21 January 2005 | Active |
The Briars, Highfield Crescent, Hindhead, England, GU26 6TG | Director | 01 October 2009 | Active |
6, Sheridan Crescent, Baughurst, Tadley, England, RG26 5HQ | Director | 01 October 2009 | Active |
5 Granville Mews, Sidcup, DA14 4TD | Director | 02 July 2001 | Active |
15 Chervilles, Barming, Maidstone, ME16 9JE | Director | 01 October 1997 | Active |
Villa Meera, P O Box 60726, 8107 Paphos, Cyprus, 8107 | Director | 16 October 1996 | Active |
32 Newton Road, London, W2 5LT | Director | - | Active |
The Limes, Fern Lane, Little Marlow, SL7 3SF | Director | - | Active |
Birch Grove Solid Lane, Doddinghurst, Brentwood, CM15 0JF | Director | 25 November 1992 | Active |
53 Second Avenue, Gillingham, ME7 2HY | Director | 01 October 1997 | Active |
10 Weymouth Close, Cheriton, Folkestone, CT19 4LR | Director | - | Active |
147 Village Way, Beckenham, BR3 3NL | Director | - | Active |
9, Southernwood Rise, Folkestone, England, CT20 3NN | Director | 01 January 2004 | Active |
38 Arden Grove, Ladywood, Birmingham, B16 8HQ | Director | 18 October 2006 | Active |
Dalmeny House, 9 Thurloe Place, London, SW7 2RY | Director | 01 May 1993 | Active |
32 Park House Gardens, South Borough, TN4 0NQ | Director | 30 April 2003 | Active |
C/O Trafalgar House, Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BJ | Director | 23 July 2014 | Active |
Minshull, Old Mill Race, Athgarvan, Ireland, | Director | 16 January 2014 | Active |
C/O Trafalgar House, Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BJ | Director | 05 May 2017 | Active |
5 Court Hill, South Croydon, CR2 9NB | Director | 02 April 2001 | Active |
18 Curling Lane, Badgers Dene, Grays, RM17 5JB | Director | 01 October 1997 | Active |
National Highways Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Company Secretary, Bridge House, Guildford, United Kingdom, GU1 4LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-22 | Officers | Termination secretary company with name termination date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.