This company is commonly known as Industry-wide Coal Staff Superannuation Scheme Co-ordinator Limited. The company was founded 29 years ago and was given the registration number 03003429. The firm's registered office is in MEXBOROUGH. You can find them at Mexborough Business Centre, College Road, Mexborough, South Yorkshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME CO-ORDINATOR LIMITED |
---|---|---|
Company Number | : | 03003429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mexborough Business Centre, College Road, Mexborough, South Yorkshire, S64 9JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Secretary | 01 May 2014 | Active |
Mexborough Business Centre, College Road, Mexborough, S64 9JP | Director | 09 August 2023 | Active |
Mexborough Business Centre, College Road, Mexborough, S64 9JP | Director | 10 September 2018 | Active |
Mexborough Business Centre, College Road, Mexborough, S64 9JP | Director | 11 November 2015 | Active |
Mexborough Business Centre, College Road, Mexborough, S64 9JP | Director | 09 December 2016 | Active |
8 Crusader Drive, Sprotbrough, Doncaster, DN5 7RX | Secretary | 05 May 1999 | Active |
46 Winterton Gardens, Sheffield, S12 4NA | Secretary | 22 June 1995 | Active |
200 Aldersgate Street, London, EC1A 4JJ | Corporate Secretary | 14 December 1994 | Active |
61 Saint Johns Road, Doncaster, DN4 0QJ | Director | 14 March 2000 | Active |
17 Crescent Road, Kingston Upon Thames, KT2 7RD | Director | 30 December 1994 | Active |
The Old Rectory, Rectory Drive, Whiston, Rotherham, S60 4JG | Director | 31 May 2012 | Active |
58 Savill Road, Lindfield, Haywards Heath, RH16 2NN | Director | 01 March 2000 | Active |
17 The Lawns, Collingham, Newark, NG23 7NT | Director | 30 December 1994 | Active |
14 Stapenhill Road, North Wembley, HA0 3JJ | Director | 01 July 2001 | Active |
5 Rowan Close, Wokingham, RG11 4BH | Director | 05 February 1996 | Active |
20 High Street, Linton, Swadlincote, DE12 6QL | Director | 01 September 2005 | Active |
Mexborough Business Centre, College Road, Mexborough, S64 9JP | Director | 25 July 2016 | Active |
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG | Director | 27 November 2007 | Active |
74e Eccleston Square, London, SW1V 1PJ | Director | 14 December 1994 | Active |
Five Acres St Johns Road, Oakley, Basingstoke, RG23 7DX | Director | 05 February 1996 | Active |
107 Hillside Road, Bramcote, Nottingham, NG9 3SU | Director | 22 June 1995 | Active |
21 The Orchards, Pickmere, WA16 0LS | Director | 01 January 2003 | Active |
114 Dobcroft Road, Sheffield, S7 2LU | Director | 01 September 1996 | Active |
11 Churchgate, Bramhope, Leeds, LS16 9BN | Director | 16 December 1998 | Active |
Morningside Willowgreen Lane, Little Leigh, CW8 4RB | Director | 01 March 1996 | Active |
Wester Ballindean House, Inchture, Perth, PH14 9QS | Director | 07 March 2008 | Active |
Mexborough Business Centre, College Road, Mexborough, S64 9JP | Director | 30 December 1994 | Active |
41 Amesbury Road, Penylan, Cardiff, CF23 5DX | Director | 01 December 2006 | Active |
Harworth Park, Harworth Park, Blyth Road, Harworth, Doncaster, England, DN11 8DB | Director | 01 October 2013 | Active |
Esh Winning Industrial Estate, Esh Winning Industrial Estate, Esh Winning, Durham, England, DH7 9PT | Director | 01 October 2013 | Active |
31 Beaulieu Gardens, West Bridgford, Nottingham, NG2 7TL | Director | 31 December 1998 | Active |
Flat 19a, 42 Pulteney Street, Bath, BA2 4DR | Director | 30 December 1994 | Active |
190 Strand, London, WC2R 1JN | Director | 30 December 1994 | Active |
5 Back Lane, Whixley, York, YO26 8BG | Director | 01 October 2004 | Active |
Wigley Green Farmhouse, Old Brampton, S42 7JJ | Director | 15 March 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Officers | Change person director company with change date. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Officers | Change person director company with change date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.