This company is commonly known as Heckington Windmill Trust. The company was founded 14 years ago and was given the registration number 07210264. The firm's registered office is in SLEAFORD. You can find them at 18 Northgate, , Sleaford, Lincolnshire. This company's SIC code is 91020 - Museums activities.
Name | : | HECKINGTON WINDMILL TRUST |
---|---|---|
Company Number | : | 07210264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Northgate, Sleaford, Lincolnshire, NG34 7BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Royal Oak Court, Heckington, Sleaford, England, NG34 9QQ | Director | 16 June 2018 | Active |
Ashdene, Evedon, Sleaford, England, NG34 9PB | Director | 30 September 2020 | Active |
7 & 9, Cowgate, Heckington, Sleaford, United Kingdom, NG34 9RL | Director | 31 March 2010 | Active |
4 The Green, Heckington, Sleaford, England, NG34 9RG | Director | 30 September 2020 | Active |
20 Chapel Lane, Little Hale, Sleaford, England, NG34 9BE | Director | 01 October 2010 | Active |
60, Kyme Road, Heckington, Sleaford, United Kingdom, NG34 9RS | Director | 31 March 2010 | Active |
44 Oak Way, Heckington, Slaeford, England, NG34 9FG | Director | 02 October 2020 | Active |
The Mill Lodge, 38 Highgate, Helpringham, Sleaford, United Kingdom, NG34 0RD | Director | 23 June 2017 | Active |
Mr Charles Alexander Pinchbeck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 & 9 Cowgate, Heckington, Sleaford, England, NG34 9RL |
Nature of control | : |
|
Mr Anthony Gerald Lickman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60 Kyme Road, Heckington, Sleaford, England, NG34 9RS |
Nature of control | : |
|
Mr James Walter Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Chapel Lane, Little Hale, Sleaford, England, NG34 9BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Address | Move registers to sail company with new address. | Download |
2022-05-19 | Address | Change sail address company with new address. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Officers | Change person director company with change date. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.