This company is commonly known as Foursquare Associates Limited. The company was founded 28 years ago and was given the registration number 03116704. The firm's registered office is in BATH. You can find them at 8 Gay Street, , Bath, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FOURSQUARE ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03116704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1995 |
End of financial year | : | 02 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Gay Street, Bath, England, BA1 2PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Queen Square, Bath, England, BA1 2HA | Secretary | 20 December 2018 | Active |
4, Queen Square, Bath, England, BA1 2HA | Director | 20 December 2013 | Active |
4, Queen Square, Bath, England, BA1 2HA | Director | 08 December 2020 | Active |
4, Queen Square, Bath, England, BA1 2HA | Director | 20 December 2018 | Active |
4, Queen Square, Bath, England, BA1 2HA | Secretary | 20 December 2013 | Active |
4 Queen Square, Bath, BA1 2HA | Secretary | 14 April 2003 | Active |
4 Queen Square, Bath, BA1 2HA | Secretary | 02 July 1999 | Active |
8, Gay Street, Bath, England, BA1 2PH | Secretary | 27 January 2017 | Active |
2 Tyning End, Bath, BA2 6AN | Secretary | 14 September 2007 | Active |
4 Queen Square, Bath, BA1 2HA | Secretary | 14 February 2001 | Active |
Bassett Farm House, Claverton Village, Bath, BA2 7BG | Secretary | 30 October 1995 | Active |
4, Queen Square, Bath, BA1 2HA | Secretary | 26 March 2014 | Active |
White Ox Mead Farm, Peasdown St John, Bath, BA2 8PN | Secretary | 20 October 1995 | Active |
Camerton Court, Camerton, Bath, BA2 0PU | Director | 30 October 1995 | Active |
4, Queen Square, Bath, BA1 2HA | Director | 26 March 2014 | Active |
4 Queen Square, Bath, BA1 2HA | Director | 19 September 2003 | Active |
4 Queen Square, Bath, BA1 2HA | Director | 19 September 2003 | Active |
8 Crabtree Road, Stocksfield, NE43 7NX | Director | 14 September 2007 | Active |
4 Queen Square, Bath, BA1 2HA | Director | 05 January 1999 | Active |
8, Gay Street, Bath, England, BA1 2PH | Director | 27 January 2017 | Active |
Bassett Farm House, Claverton Village, Bath, BA2 7BG | Director | 20 October 1995 | Active |
4, Queen Square, Bath, BA1 2HA | Director | 18 September 2015 | Active |
Mrs Alessandra Lucinda Felicite Brownsword-Matthews | ||
Notified on | : | 08 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Queen Square, Bath, England, BA1 2HA |
Nature of control | : |
|
Mr Andrew Douglas Brownsword | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Gay Street, Bath, England, BA1 2PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-02 | Resolution | Resolution. | Download |
2022-12-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type small. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type small. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type small. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Appoint person secretary company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination secretary company with name termination date. | Download |
2018-12-13 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Resolution | Resolution. | Download |
2018-10-30 | Change of constitution | Statement of companys objects. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.