This company is commonly known as Glastonbury Tribunal Limited. The company was founded 31 years ago and was given the registration number 02742179. The firm's registered office is in SOMERSET. You can find them at 9 High Street, Glastonbury, Somerset, . This company's SIC code is 79901 - Activities of tourist guides.
Name | : | GLASTONBURY TRIBUNAL LIMITED |
---|---|---|
Company Number | : | 02742179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1992 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 High Street, Glastonbury, Somerset, BA6 9DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ebenezer Cottage, 30 Northload Street, Glastonbury, BA6 9JJ | Director | 13 November 2008 | Active |
St Dunstan's House, Magdalene Street, Glastonbury, England, BA6 9EL | Director | 16 August 2012 | Active |
St Dunstan's House, Magdalene Street, Glastonbury, England, BA6 9EL | Director | 01 November 2017 | Active |
7, Northload Street, Glastonbury, England, BA6 9JJ | Director | 25 August 2016 | Active |
9 Wilfrid Road, Wilfrid Road, Street, England, BA16 0EU | Director | 01 August 2017 | Active |
St Dunstan's House, Magdalene Street, Glastonbury, England, BA6 9EL | Director | 17 July 2018 | Active |
Yew Tree Farm House, Westham, Wedmore, BS28 4UY | Director | 26 August 2004 | Active |
4 Mildred Road, Walton, Street, BA16 9QP | Secretary | 18 August 1999 | Active |
18 Mendip Drive, Frome, BA11 2HT | Secretary | 24 August 1992 | Active |
18 Merrick Road, Glastonbury, BA6 9AT | Secretary | 16 March 1994 | Active |
33 Portway, Street, BA16 0SF | Secretary | 18 September 1992 | Active |
3 Station Road, Ashcott, Bridgwater, TA7 9QP | Secretary | 16 February 2000 | Active |
6, Simmons Close, Street, BA16 0NT | Secretary | 23 January 2008 | Active |
15, Bere Lane, Glastonbury, England, BA6 8BD | Director | 13 February 2018 | Active |
Walnut Cottage Silver Street, Barton St David, Somerton, TA11 6DD | Director | 07 December 1994 | Active |
13 Maple Close, Street, BA16 0JD | Director | - | Active |
32 Bluestone Court, Oxendale, Street, England, BA16 0NF | Director | 26 June 2014 | Active |
7, St. Gildas Way, Glastonbury, England, BA6 9PD | Director | 03 September 2015 | Active |
7 Saint Gildas Way, Glastonbury, BA6 9PD | Director | 23 August 2007 | Active |
18 Downs Orchard, Meare, Glastonbury, BA6 9SQ | Director | 13 March 1996 | Active |
The Hermitage, Chilkwell Street, Glastonbury, BA6 8DJ | Director | - | Active |
26 Smithfield Road, Street, BA16 0RG | Director | 29 May 2002 | Active |
9 Old Wells Road, Glastonbury, BA6 8ED | Director | 17 November 2005 | Active |
10 Linden Grove, Taunton, TA1 1EF | Director | - | Active |
47 Combe Park, Yeovil, BA21 3BD | Director | 22 November 2001 | Active |
Coombe House Bove Town, Glastonbury, BA6 8JG | Director | 12 June 1996 | Active |
20, Couture Grove, Street, England, BA16 0GA | Director | 15 November 2018 | Active |
12 Bove Town, Glastonbury, BA6 8JE | Director | 20 February 2002 | Active |
37, Overleigh, Street, England, BA16 0TR | Director | 14 August 2013 | Active |
24 Roman Way, Glastonbury, BA6 8AB | Director | 18 August 1999 | Active |
21 Burleigh Lane, Street, BA16 0SH | Director | 19 August 1998 | Active |
9 High Street, Glastonbury, Somerset, BA6 9DP | Director | 19 November 2009 | Active |
3 Wyrral Close, Glastonbury, BA6 8AT | Director | 18 October 1995 | Active |
2 Albert Buildings, Glastonbury, BA6 9JN | Director | - | Active |
Hillside Cottage Frome Road, East Horrington, Wells, BA5 3DP | Director | - | Active |
Mrs Mary Jean Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Dunstan's House, Magdalene Street, Glastonbury, England, BA6 9EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-03 | Address | Change registered office address company with date old address new address. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Officers | Termination secretary company with name termination date. | Download |
2019-04-20 | Officers | Termination director company with name termination date. | Download |
2018-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-18 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.