This company is commonly known as Hms President Preservation Trust. The company was founded 18 years ago and was given the registration number 05702599. The firm's registered office is in LONDON. You can find them at Argyll House All Saints Passage, Wandsworth High Street, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HMS PRESIDENT PRESERVATION TRUST |
---|---|---|
Company Number | : | 05702599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 February 2006 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Argyll House All Saints Passage, Wandsworth High Street, London, England, SW18 1EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blue Barn Farm, Blue Barn Lane, Weybridge, England, KT13 0NH | Director | 30 September 2011 | Active |
No 1, Filament Walk, Suite 216, London, England, SW18 4GQ | Director | 01 January 2016 | Active |
Little Heath, Rose Hill, Isfield, TN22 5UH | Secretary | 08 February 2006 | Active |
Crink House, Barcombe Mills Road, Barcombe, Lewes, United Kingdom, BN8 5BJ | Secretary | 27 March 2009 | Active |
Flat 5 55 Tooting Bec Gardens, Streatham, London, SW16 1RF | Secretary | 03 January 2007 | Active |
Pickwell Manor, Georgeham, EX33 1LA | Director | 08 September 2008 | Active |
Little Heath, Rose Hill, Isfield, TN22 5UH | Director | 08 February 2006 | Active |
42 St Thomas Road, Launceston, PL15 8BX | Director | 14 October 2008 | Active |
Flat 7, 60 Queens Road, London, SE15 2QW | Director | 02 January 2007 | Active |
85, North Street, London, SW4 0HJ | Director | 01 March 2010 | Active |
Blue Barn Farm, Blue Barn Lane, Weybridge, England, KT13 0NH | Director | 01 February 2010 | Active |
27 Henley Drive, London, SE1 3AP | Director | 14 September 2007 | Active |
Crink House, Barcombe Mills Road, Barcombe, Lewes, United Kingdom, BN8 5BJ | Director | 29 January 2008 | Active |
No 1, Filament Walk, Suite 216, London, England, SW18 4GQ | Director | 10 November 2016 | Active |
Flat 5 55 Tooting Bec Gardens, Streatham, London, SW16 1RF | Director | 02 January 2007 | Active |
22, Greenfield Crescent, Brighton, England, BN1 8HS | Director | 25 September 2012 | Active |
8 Oak Road, Cobham, KT11 3AZ | Director | 09 July 2007 | Active |
Ivy Lodge, 18 Chesterfield Road, Epsom, KT19 9QP | Director | 02 January 2007 | Active |
9, High Street, Axbridge, England, BS26 2AF | Director | 30 September 2011 | Active |
9, High Street, Axbridge, England, BS26 2AF | Director | 30 September 2011 | Active |
No 1, Filament Walk, Suite 216, London, England, SW18 4GQ | Director | 23 August 2016 | Active |
Blue Barn Farm, Blue Barn Lane, Weybridge, England, KT13 0NH | Director | 05 October 2012 | Active |
Blue Barn Farm, St Georges Hill, Weybridge, KT13 0NH | Director | 08 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-05-05 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-03 | Dissolution | Dissolution application strike off company. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-03-16 | Gazette | Gazette filings brought up to date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-02-05 | Gazette | Gazette notice compulsory. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-19 | Officers | Change person director company with change date. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Officers | Appoint person director company with name date. | Download |
2016-11-17 | Officers | Appoint person director company with name date. | Download |
2016-07-12 | Accounts | Accounts with accounts type full. | Download |
2016-04-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.