This company is commonly known as Ironsides Rest Limited. The company was founded 27 years ago and was given the registration number 03225375. The firm's registered office is in WINCHESTER. You can find them at 15 Manor Farm Green 15 Manor Farm Green, Twyford, Winchester, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | IRONSIDES REST LIMITED |
---|---|---|
Company Number | : | 03225375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Manor Farm Green 15 Manor Farm Green, Twyford, Winchester, England, SO21 1RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Manor Farm Green, Twyford, Winchester, England, SO21 1RA | Secretary | 22 November 2016 | Active |
The Barn House, 16 Manor Farm Green, Twyford, Winchester, United Kingdom, SO21 1RA | Director | 23 April 2017 | Active |
11, Manor Farm Green, Twyford, Winchester, England, SO21 1RA | Director | 03 September 2022 | Active |
18, Manor Farm Green, Twyford, Winchester, England, SO21 1RA | Director | 24 August 2014 | Active |
Myles Place, 68 The Close, Salisbury, SP1 2EN | Secretary | 25 July 1996 | Active |
16 Manor Farm Green, Twyford, Winchester, SO21 1RA | Secretary | 01 February 2002 | Active |
12, Manor Farm Green, Twyford, Winchester, Uk, SO21 1RA | Secretary | 16 July 2008 | Active |
17 Manor Farm Green, Twyford, SO21 1RA | Secretary | 22 September 2001 | Active |
Flyford, Ampfield, Romsey, SO51 9BA | Secretary | 09 June 2000 | Active |
Flat 2 60 Welbeck Avenue, Highfield, Southampton, SO17 1SS | Secretary | 03 June 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 July 1996 | Active |
Myles Place, 68 The Close, Salisbury, SP1 2EN | Director | 25 July 1996 | Active |
Myles Place, 68 The Close, Salisbury, SP1 2EN | Director | 25 July 1996 | Active |
14, Manor Farm Green, Twyford, Winchester, SO21 1RA | Director | 05 October 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 July 1996 | Active |
11, Manor Farm Green, Twyford, SO21 1RA | Director | 01 February 2008 | Active |
11, Manor Farm Green, Twyford, SO21 1RA | Director | 09 June 2000 | Active |
15 Manor Farm Terrece, Winchester, SO21 1RA | Director | 31 May 2009 | Active |
6 Manor Farm Green, Twyford, Winchester, SO21 1RA | Director | 25 July 1996 | Active |
15 Manor Farm Green, Twyford, Winchester, SO21 1RA | Director | 18 June 2003 | Active |
12 Manor Farm Green, Twyford, Winchester, SO21 1RA | Director | 09 June 2000 | Active |
Flat 2 60 Welbeck Avenue, Highfield, Southampton, SO17 1SS | Director | 25 July 1996 | Active |
Mr Alan George Meikle | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Manor Farm Green, Winchester, England, SO21 1RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Officers | Appoint person director company with name date. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Address | Change registered office address company with date old address new address. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Officers | Appoint person secretary company with name date. | Download |
2016-11-22 | Officers | Termination secretary company with name termination date. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.