This company is commonly known as Faringdon Masonic Centre Limited. The company was founded 25 years ago and was given the registration number 03673168. The firm's registered office is in FARINGDON. You can find them at 61 Gloucester Street, , Faringdon, Oxfordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | FARINGDON MASONIC CENTRE LIMITED |
---|---|---|
Company Number | : | 03673168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1998 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Gloucester Street, Faringdon, SN7 7JA | Secretary | 04 October 2018 | Active |
36 Oxford Lane, Grove, Wantage, OX12 7PJ | Director | 24 November 1998 | Active |
55, Grove Hill, Highworth, Swindon, SN6 7JL | Director | 27 January 2010 | Active |
11 Vicarage Lane, Shrivenham, Swindon, SN6 8DT | Director | 15 November 2002 | Active |
61, Gloucester Street, Faringdon, SN7 7JA | Director | 12 April 2012 | Active |
61, Gloucester Street, Faringdon, SN7 7JA | Director | 03 February 2014 | Active |
61, Gloucester Street, Faringdon, SN7 7JA | Director | 12 April 2012 | Active |
61, Gloucester Street, Faringdon, SN7 7JA | Director | 21 February 2012 | Active |
61, Gloucester Street, Faringdon, SN7 7JA | Director | 03 February 2015 | Active |
21 Elizabeth Drive, Wantage, OX12 9YA | Director | 23 March 1999 | Active |
61, Gloucester Street, Faringdon, SN7 7JA | Secretary | 12 April 2012 | Active |
Key Lyn Stonehill Lane, Southmoor, Abingdon, OX13 5HU | Secretary | 24 November 1998 | Active |
61, Gloucester Street, Faringdon, England, SN7 7JA | Secretary | 12 December 2011 | Active |
61 Gloucester Street, Gloucester Street, Faringdon, England, SN7 7JA | Secretary | 12 November 2014 | Active |
13 Untons Place, Faringdon, SN7 7AR | Director | 22 June 2000 | Active |
87 Croft Road, Swindon, SN1 4DN | Director | 24 November 1998 | Active |
62 The Street, Liddington, Swindon, SN4 0HD | Director | 23 March 1999 | Active |
61, Gloucester Street, Faringdon, SN7 7JA | Director | 12 April 2012 | Active |
30 Westland Road, Faringdon, SN7 7EY | Director | 23 March 1999 | Active |
4 Folly View Road, Faringdon, Faringdon, SN7 7DH | Director | 16 June 2009 | Active |
4 Elm Road, Faringdon, SN7 7EJ | Director | 24 November 1998 | Active |
Key Lyn Stonehill Lane, Southmoor, Abingdon, OX13 5HU | Director | 23 March 1999 | Active |
63 Sandown Avenue, Swindon, SN3 1QQ | Director | 23 March 1999 | Active |
15, Teals Brook, Covingham, WILTS | Director | 24 November 1998 | Active |
12 Fernham Road, Faringdon, SN7 7JY | Director | 23 March 1999 | Active |
5 Peaks Down, Peatmoor, Swindon, SN5 5BH | Director | 26 July 2007 | Active |
32 Blakeney Avenue, Swindon, SN3 3NL | Director | 23 March 1999 | Active |
Home Farm, Shellingford, Faringdon, SN7 7QA | Director | 24 November 1998 | Active |
61, Gloucester Street, Faringdon, SN7 7JA | Director | 12 April 2012 | Active |
136 Whitworth Road, Swindon, SN2 3BJ | Director | 23 March 1999 | Active |
25, Dovetrees, Covingham, Swindon, SN3 5AX | Director | 24 November 1998 | Active |
4 Vicarage Road, Steventon, Abingdon, OX13 6SL | Director | 23 March 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Officers | Termination secretary company with name termination date. | Download |
2018-10-04 | Officers | Appoint person secretary company with name date. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-14 | Officers | Appoint person director company with name date. | Download |
2015-04-14 | Officers | Appoint person director company with name date. | Download |
2015-03-30 | Officers | Termination director company with name termination date. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.