This company is commonly known as Jaguar Daimler Heritage Trust. The company was founded 41 years ago and was given the registration number 01709907. The firm's registered office is in COVENTRY. You can find them at Abbey Road, Whitley, Coventry, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | JAGUAR DAIMLER HERITAGE TRUST |
---|---|---|
Company Number | : | 01709907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey Road, Whitley, Coventry, CV3 4LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbey Road, Whitley, Coventry, CV3 4LF | Secretary | 31 March 2019 | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Director | 02 February 2023 | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Director | 01 January 2000 | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Director | 02 June 2010 | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Director | 14 October 2021 | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Director | 31 August 2019 | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Director | 12 July 2018 | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Director | 11 April 2019 | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Director | 02 February 2023 | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Director | 24 May 2000 | Active |
30 Blacklow Road, Warwick, CV34 5SZ | Secretary | 25 February 1992 | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Secretary | 10 June 1999 | Active |
2 Asthill Croft, Styvechale, Coventry, CV3 6HL | Secretary | 26 March 1999 | Active |
Georgian Acre 16 Goughs Lane, Knutsford, WA16 8QL | Secretary | 04 September 1992 | Active |
1 Grandborough Drive, Solihull, B91 3TS | Secretary | - | Active |
Pine Court, Sharow Cross, Ripon, HG4 5BQ | Director | - | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Director | 01 December 2005 | Active |
Laburnum House, Old Waste Lane Balsall Common, Coventry, CV7 7RY | Director | 09 September 1999 | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Director | 12 July 2018 | Active |
19, The Maltings, Leamington Spa, CV32 5FF | Director | 02 September 2004 | Active |
132 Dorridge Road, Dorridge, Solihull, B93 8BN | Director | - | Active |
The Cottage, Benhams Lane, Fawley, Henley On Thames, RG9 6JG | Director | 06 December 2001 | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Director | 06 December 2007 | Active |
The Old Rectory, Rushbury, SY6 7EB | Director | - | Active |
Abbey Road, Whitley, Coventry, England, CV3 4LF | Director | 02 September 2010 | Active |
574 Greenhill Road, Kinnelon, Usa, 07405 | Director | 04 December 1997 | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Director | 01 October 1991 | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Director | 16 January 2014 | Active |
The Mullions, Snitterfield, Stratford-Upon-Avon, CV37 0JY | Director | - | Active |
Hall Farm, Dadlington, Nuneaton, CV13 6HX | Director | - | Active |
1 Vicarage Lane, Harbury, Leamington Spa, CV33 9HA | Director | 07 March 1996 | Active |
Abbey Road, Whitley, Coventry, CV3 4LF | Director | 14 January 2016 | Active |
33, Cotton Close, Alrewas, Burton On Trent, DE13 7BF | Director | 03 June 2004 | Active |
42 Lillington Road, Leamington Spa, CV32 5YZ | Director | 01 March 2007 | Active |
10 Granard Road, Wandsworth Common, London, SW12 8UL | Director | 15 August 1994 | Active |
Jaguar Land Rover Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Abbey Road, Whitley, Coventry, England, CV3 4LF |
Nature of control | : |
|
Coventry Transport Museum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Milenium Place, Hales Street, Coventry, England, CV1 1JD |
Nature of control | : |
|
Rac Foundation For Motoring Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 89-91, Pall Mall, London, England, SW1Y 5HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Accounts | Accounts with accounts type small. | Download |
2023-06-28 | Incorporation | Memorandum articles. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2020-12-19 | Accounts | Accounts with accounts type small. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.