This company is commonly known as Hadley Recreation Ground Trustee Limited. The company was founded 19 years ago and was given the registration number 05258422. The firm's registered office is in TELFORD. You can find them at Waterloo Road, Hadley, Telford, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | HADLEY RECREATION GROUND TRUSTEE LIMITED |
---|---|---|
Company Number | : | 05258422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waterloo Road, Hadley, Telford, TF1 5NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterloo Road, Hadley, Telford, TF1 5NU | Secretary | 22 June 2021 | Active |
Waterloo Road, Hadley, Telford, TF1 5NU | Director | 21 April 2021 | Active |
Waterloo Road, Hadley, Telford, TF1 5NU | Director | 21 April 2021 | Active |
Waterloo Road, Hadley, Telford, TF1 5NU | Director | 21 April 2021 | Active |
4, Hermitage Heights, Bridgnorth, United Kingdom, WV15 5EN | Secretary | 04 February 2005 | Active |
Waterloo Road, Hadley, Telford, TF1 5NU | Secretary | 21 April 2021 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 13 October 2004 | Active |
68, Crescent Road, Hadley, Hadley, United Kingdom, TF1 5JX | Director | 09 February 2009 | Active |
37 Castle Houses, Castle Street Hadley, Telford, TF1 6RB | Director | 04 February 2005 | Active |
4 Hermitage Heights, Bridgnorth, WV15 5EN | Director | 04 February 2005 | Active |
Balihi Duke Street, St Georges, Telford, TF2 9BA | Director | 04 February 2005 | Active |
Waterloo Road, Hadley, Telford, TF1 5NU | Director | 01 November 2010 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 13 October 2004 | Active |
Mr Paul Roberts | ||
Notified on | : | 21 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British,Welsh |
Address | : | Waterloo Road, Telford, TF1 5NU |
Nature of control | : |
|
Mr Paul Jones | ||
Notified on | : | 21 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Waterloo Road, Telford, TF1 5NU |
Nature of control | : |
|
Ms Gill Mary Eatough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | Waterloo Road, Telford, TF1 5NU |
Nature of control | : |
|
Mr Iain William Cureton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Waterloo Road, Telford, TF1 5NU |
Nature of control | : |
|
Mr John Smart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Address | : | Waterloo Road, Telford, TF1 5NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Officers | Termination secretary company with name termination date. | Download |
2021-06-22 | Officers | Appoint person secretary company with name date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Officers | Termination secretary company with name termination date. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Officers | Appoint person secretary company with name date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.