This company is commonly known as Federation Of Artistic Roller Skating. The company was founded 25 years ago and was given the registration number 03597077. The firm's registered office is in THATCHAM. You can find them at Suite 6 Terence House, 24 London Road, Thatcham, Berkshire. This company's SIC code is 93199 - Other sports activities.
Name | : | FEDERATION OF ARTISTIC ROLLER SKATING |
---|---|---|
Company Number | : | 03597077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1998 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 6 Terence House, 24 London Road, Thatcham, Berkshire, RG18 4LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Manley Boulevard, Snodland, United Kingdom, ME6 5SD | Secretary | 13 July 1998 | Active |
17, Bellcroft, Birmingham, England, B16 8EJ | Director | 28 March 2018 | Active |
60, Manley Boulevard, Snodland, England, ME6 5SD | Director | 04 April 2023 | Active |
40, Dunblane Road, London, England, SE9 6RS | Director | 29 November 2020 | Active |
Brooklands The Street, Shotley, Ipswich, IP9 1NF | Director | 13 July 1998 | Active |
4, Upper Corniche, Sandgate, CT20 3TB | Director | 13 December 2008 | Active |
226a Warwick Road, Kenilworth, CV8 1FD | Director | 13 July 1998 | Active |
30 South Hill Close, Thorpe St Andrew, Norwich, NR7 0NQ | Director | 08 August 2003 | Active |
7 Meadsway, Staveley Road, Eastbourne, BN20 7LH | Director | 06 March 1999 | Active |
4 The Laurels, Oatlands Close, Botley, Southampton, England, SO32 2EN | Director | 03 December 2017 | Active |
19 Oakleigh Avenue, Hullbridge, SS5 6EJ | Director | 13 July 1998 | Active |
60, Manley Boulevard, Snodland, United Kingdom, ME6 5SD | Director | 24 November 2007 | Active |
120, Knights Road, Hoo, Rochester, England, ME3 9BX | Director | 02 January 2015 | Active |
31 Bransdale Avenue, Coventry, CV6 4LW | Director | 06 March 1999 | Active |
Cardinal Vaughan Lodge, Whitton Dene, Isleworth, TW7 7LT | Director | 24 November 2007 | Active |
Rolltanz 25 Raleigh Close, Willesborough, Ashford, TN24 0UT | Director | 06 March 1999 | Active |
40 Dunblane Road, Eltham, London, SE9 6RS | Director | 31 August 2006 | Active |
Mr James Drain | ||
Notified on | : | 03 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Bellcroft, Birmingham, England, B16 8EJ |
Nature of control | : |
|
Mr Victor John Pratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Manley Boulevard, Snodland, England, ME6 5SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.