This company is commonly known as Forest Of Avon Trust. The company was founded 17 years ago and was given the registration number 06252763. The firm's registered office is in BRISTOL. You can find them at 5th Floor, Mariner House,, 62, Prince Street,, Bristol, . This company's SIC code is 02400 - Support services to forestry.
Name | : | FOREST OF AVON TRUST |
---|---|---|
Company Number | : | 06252763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, Mariner House,, 62, Prince Street,, Bristol, United Kingdom, BS1 4QD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL | Director | 04 November 2021 | Active |
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL | Director | 04 November 2021 | Active |
161, Wellington Hill West, , Henleaze, Bristol, Great Britain, BS9 4QW | Director | 28 April 2014 | Active |
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL | Director | 04 November 2021 | Active |
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL | Director | 24 November 2021 | Active |
2, East Shrubbery, Redland, Bristol, England, BS6 6SX | Director | 01 June 2020 | Active |
14, The Quays, Cumberland Road, Bristol, England, BS1 6UQ | Director | 18 May 2007 | Active |
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL | Director | 16 April 2018 | Active |
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL | Director | 04 November 2021 | Active |
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL | Director | 24 October 2022 | Active |
2, Hillside, Bowden Hill, Chilcompton, Radstock, England, BA3 4EN | Director | 09 November 2020 | Active |
Jasmine Cottage, 63 West Hill, Portishead, BS20 6LG | Secretary | 18 May 2007 | Active |
2 Melborough Cottages, Ham Lane, Bishop Sutton, BS39 5TZ | Director | 23 October 2007 | Active |
Serchio 38 Old Sneed Avenue, Stoke Bishop, Bristol, BS9 1SE | Director | 23 October 2007 | Active |
7 Wotton Road, Charfield, Wotton Under Edge, GL12 8TP | Director | 23 October 2007 | Active |
Jasmine Cottage, 63 West Hill, Portishead, BS20 6LG | Director | 18 May 2007 | Active |
Talbots End Farm, Cromhall, Wotton Under Edge, GL12 8AJ | Director | 23 October 2007 | Active |
33 Court Avenue, Yatton, Bristol, BS19 4EP | Director | 17 November 2008 | Active |
24 Pound Lane, Semington, Trowbridge, BA14 6LP | Director | 23 October 2007 | Active |
5th Floor, Mariner House,, 62, Prince Street,, Bristol, United Kingdom, BS1 4QD | Director | 07 July 2014 | Active |
Lampley Road, Kingston Seymour, BS21 6XS | Director | 27 April 2009 | Active |
2, Cotham Vale, Bristol, England, BS6 6HR | Director | 11 November 2013 | Active |
2 Cotham Vale, Cotham, BS6 6HR | Director | 23 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-01-08 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.