This company is commonly known as Eta Trust Limited. The company was founded 21 years ago and was given the registration number 04575412. The firm's registered office is in WEYBRIDGE. You can find them at 68 High Street, , Weybridge, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ETA TRUST LIMITED |
---|---|---|
Company Number | : | 04575412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 High Street, Weybridge, England, KT13 8BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, High Street, Weybridge, England, KT13 8BL | Secretary | 01 November 2020 | Active |
68, High Street, Weybridge, England, KT13 8BL | Director | 01 November 2020 | Active |
68, High Street, Weybridge, England, KT13 8BL | Director | 05 November 2019 | Active |
68, High Street, Weybridge, England, KT13 8BL | Director | 01 November 2020 | Active |
68, High Street, Weybridge, England, KT13 8BL | Secretary | 29 October 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 29 October 2002 | Active |
68 High Street, Weybridge, Surrey, KT13 8RS | Director | 23 November 2009 | Active |
3 Cambridge Place, London, W8 5PB | Director | 29 October 2002 | Active |
12 Saint Georges Avenue, London, N7 0HD | Director | 05 September 2005 | Active |
68, High Street, Weybridge, England, KT13 8BL | Director | 24 September 2012 | Active |
4 The Laurels, Tattenham Road, Brockenhurst, SO42 7SB | Director | 19 November 2003 | Active |
10, Meadow Road, Seaton, United Kingdom, EX12 2AS | Director | 20 February 2005 | Active |
44 Grove Lane, London, SE5 8ST | Director | 29 October 2002 | Active |
68 High Street, Weybridge, Surrey, KT13 8RS | Director | 24 September 2012 | Active |
17 Tilmore Road, Petersfield, GU32 2HJ | Director | 23 May 2005 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 29 October 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 29 October 2002 | Active |
Ms Alison Louise Roche | ||
Notified on | : | 11 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, High Street, Weybridge, England, KT13 8BL |
Nature of control | : |
|
Mr Andrew Norman Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, High Street, Weybridge, England, KT13 8BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Termination secretary company with name termination date. | Download |
2020-12-21 | Officers | Appoint person secretary company with name date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.