This company is commonly known as Frank Bond Trust Limited(the). The company was founded 40 years ago and was given the registration number 01749461. The firm's registered office is in BISHOPS HULL. You can find them at Frank Bond Centre, 84 Mountway Road, Bishops Hull, Taunton. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | FRANK BOND TRUST LIMITED(THE) |
---|---|---|
Company Number | : | 01749461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frank Bond Centre, 84 Mountway Road, Bishops Hull, Taunton, TA1 5DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frank Bond Centre, 84 Mountway Road, Bishops Hull, Taunton, United Kingdom, TA1 5DS | Director | 27 September 2005 | Active |
Frank Bond Centre, 84 Mountway Road, Bishops Hull, Taunton, United Kingdom, TA1 5DS | Director | 26 September 2006 | Active |
Frank Bond Centre, 84 Mountway Road, Bishops Hull, Taunton, United Kingdom, TA1 5DS | Director | 16 October 2007 | Active |
Frank Bond Centre, 84 Mountway Road, Bishops Hull, United Kingdom, TA1 5DS | Director | 28 July 2011 | Active |
Frank Bond Centre, 84 Mountway Road, Bishops Hull, Taunton, England, TA1 5DS | Director | 01 December 2017 | Active |
Frank Bond Centre, 84 Mountway Road, Bishops Hull, Taunton, United Kingdom, TA1 5DS | Director | 26 September 2006 | Active |
Frank Bond Centre, 84 Mountway Road, Bishops Hull, Taunton, United Kingdom, TA1 5DS | Director | 14 September 2023 | Active |
Rydale Rectory Road, Staplegrove, Taunton, TA2 6EL | Secretary | - | Active |
48, Mountway Road, Bishops Hull, Taunton, England, TA1 5LS | Secretary | 01 August 2015 | Active |
Frank Bond Centre, 84 Mountway Road, Bishops Hull, TA1 5DS | Secretary | 28 July 2011 | Active |
Beauchamp Cottage, Hatch Beauchamp, Taunton, TA3 6SG | Secretary | 28 November 2001 | Active |
18 Morgans Rise, Bishops Hull, Taunton, TA1 5HW | Secretary | 28 October 2003 | Active |
23 Bakers Close, Bishops Hull, Taunton, TA1 5HD | Director | 10 December 2002 | Active |
Arenal Bishops Hull Road, Bishops Hull, Taunton, TA1 5ER | Director | - | Active |
Rydale Rectory Road, Staplegrove, Taunton, TA2 6EL | Director | - | Active |
30 Blackmoor Road, Wellington, TA21 8ED | Director | 10 December 2002 | Active |
48 Mountway Road, Taunton, TA1 5LS | Director | 26 September 2006 | Active |
Borrowdale Bishops Hull Road, Bishops Hull, Taunton, TA1 5ER | Director | - | Active |
Frank Bond Centre, 84 Mountway Road, Bishops Hull, United Kingdom, TA1 5DS | Director | 31 July 2014 | Active |
3, Wellington Road, Taunton, TA1 4EQ | Director | 10 December 2002 | Active |
Frank Bond Centre, 84 Mountway Road, Bishops Hull, TA1 5DS | Director | 28 July 2011 | Active |
1 Bramdean, Bishops Hull, Taunton, TA1 5EP | Director | - | Active |
7 Walnut Close, Bishops Hull, Taunton, TA1 5HP | Director | 10 December 2002 | Active |
41 Mountway Road, Bishops Hull, Taunton, TA1 5LT | Director | 10 December 2002 | Active |
23 Gillards, Bishops Hull, Taunton, TA1 5HH | Director | 27 September 2005 | Active |
Beauchamp Cottage, Hatch Beauchamp, Taunton, TA3 6SG | Director | - | Active |
Frank Bond Centre, 84 Mountway Road, Bishops Hull, Taunton, United Kingdom, TA1 5DS | Director | 30 July 2009 | Active |
18 Morgans Rise, Bishops Hull, Taunton, TA1 5HW | Director | 28 October 2003 | Active |
21 Haydon Close, Bishops Hull, Taunton, TA1 5HF | Director | 16 October 2007 | Active |
43 Gillards, Bishops Hull, Taunton, TA1 5HH | Director | 10 December 2002 | Active |
45 Gillards, Bishops Hull, Taunton, TA1 5HH | Director | 10 December 2002 | Active |
Frank Bond Centre, 84 Mountway Road, Bishops Hull, Taunton, United Kingdom, TA1 5DS | Director | 30 July 2009 | Active |
62 Mountway Road, Bishops Hull, Taunton, TA1 5LS | Director | - | Active |
51 Mountway Road, Bishops Hull, Taunton, TA1 5LT | Director | 10 December 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.