This company is commonly known as Dolmetsch Foundation(incorporated)the. The company was founded 95 years ago and was given the registration number 00230219. The firm's registered office is in HASLEMERE. You can find them at 26 High Street, , Haslemere, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DOLMETSCH FOUNDATION(INCORPORATED)THE |
---|---|---|
Company Number | : | 00230219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1928 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 High Street, Haslemere, England, GU27 2HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Rise, Greenhill Close, Godalming, GU7 1SD | Director | 12 January 2008 | Active |
Furze Hill Cottage, Woodlands Road, Hambledon, GU8 4HL | Director | 24 March 2009 | Active |
26, High Street, Haslemere, England, GU27 2HW | Director | 01 May 2015 | Active |
26, High Street, Haslemere, England, GU27 2HW | Director | 24 October 1998 | Active |
Weybrook House, Bunch Lane, Haslemere, England, GU27 1ET | Director | 14 December 2018 | Active |
5 Meadway, Haslemere, GU27 1NW | Secretary | 16 April 2005 | Active |
Hindhead Grove Hill, Road Beacon Hill, Hindhead, GU26 6QN | Secretary | - | Active |
37 Portsmouth Road, Liphook, GU30 7DJ | Secretary | 02 May 1995 | Active |
27 Gilmour Gardens, Alton, GU34 2NR | Secretary | 28 September 1997 | Active |
Lavant Park Farm, West Lavant, Chichester, PO18 9AH | Secretary | 12 June 1993 | Active |
9 Heathfield Road, Petersfield, GU31 4DG | Secretary | 26 June 1997 | Active |
15 Hamlyn Avenue, Hull, HU4 6BT | Director | - | Active |
Heartsease, Grayswood Road, Haslemere, GU27 2BS | Director | - | Active |
Homefield Tilford Road, Hindhead, GU26 6SF | Director | - | Active |
8 Kingfisher Court, Woodfield Road, Droitwich Spa, WR9 8UU | Director | - | Active |
Jesses Grayswood Road, Haslemere, GU27 2BS | Director | - | Active |
Jesses Grayswood Road, Haslemere, GU27 2BS | Director | - | Active |
112 Birch Road, Headley Down, Bordon, GU35 8BW | Director | 24 October 1998 | Active |
Jesses, Grayswood Road, Haslemere, GU27 2BS | Director | 01 May 2014 | Active |
14 Chestnut Way, Godalming, GU7 1TS | Director | - | Active |
Gharial, Wheeler Lane, Witley, GU8 5QT | Director | 09 July 1996 | Active |
43 Fox Road, Haslemere, GU27 1RG | Director | - | Active |
18 Scotlands Close, Haslemere, GU27 3AE | Director | 29 January 2005 | Active |
Hindhead Grove Hill, Road Beacon Hill, Hindhead, GU26 6QN | Director | - | Active |
Wealdmount, Hill Road, Haslemere, GU27 2JP | Director | 17 January 1998 | Active |
Little Critchmere Manor Crescent, Haslemere, GU27 1PB | Director | - | Active |
Oregon Cottage Springfarm Road, Camelsdale, Haslemere, GU27 3RH | Director | - | Active |
Lavant Park Farm, West Lavant, Chichester, PO18 9AH | Director | 12 June 1993 | Active |
Springbank Bunch Lane, Haslemere, GU27 1ET | Director | - | Active |
Farthings The Ridgeway, Fernhurst, Haslemere, GU27 3JU | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2020-09-03 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-22 | Officers | Termination director company with name termination date. | Download |
2019-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-30 | Officers | Appoint person director company with name date. | Download |
2015-10-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.