This company is commonly known as National Motor Museum Trading Limited. The company was founded 32 years ago and was given the registration number 02679294. The firm's registered office is in BROCKENHURST. You can find them at John Montagu Building, Beaulieu, Brockenhurst, Hampshire. This company's SIC code is 91020 - Museums activities.
Name | : | NATIONAL MOTOR MUSEUM TRADING LIMITED |
---|---|---|
Company Number | : | 02679294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | John Montagu Building, Beaulieu, Brockenhurst, Hampshire, SO42 7ZN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN | Director | 18 December 2020 | Active |
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN | Director | 16 October 2023 | Active |
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN | Director | 02 July 2019 | Active |
Shepherds Meadow, Hursey, Broadwindsor, DT8 3LN | Secretary | 18 February 2005 | Active |
Lavender Cottage, Warborne Lane Portmore, Lymington, SO41 5RJ | Secretary | 01 May 1999 | Active |
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN | Secretary | 01 February 2007 | Active |
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN | Secretary | 12 April 2023 | Active |
10 Conference Place, Lymington, SO41 3TQ | Secretary | - | Active |
7 Concra Park, Woburn Sands, Milton Keynes, MK17 8NS | Director | - | Active |
2 Holly Mount, London, NW3 6SG | Director | - | Active |
Roche Bois, Mont Es Tours St Brelade, Jersey, JE3 8LP | Director | 29 October 2007 | Active |
The Automobile Association, Fanum House Basing View, Basingstoke, RG21 2EA | Director | - | Active |
Salternshill Farmhouse, Bucklers Hard Beaulieu, Brockenhurst, SO42 | Director | - | Active |
Atcombe Court South, Woodchester, Stroud, GL5 5ER | Director | - | Active |
Battlecrease Hall, Russell Road, Shepperton, TW17 8JW | Director | - | Active |
Hornby Cottage High Street, Welford On Avon, CV37 8EF | Director | - | Active |
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN | Director | 17 December 2014 | Active |
35 Britannia Row, London, N1 8QH | Director | - | Active |
Palace House, Beaulieu, Brockenhurst, SO42 7ZN | Director | - | Active |
Palace House, Beaulieu, Brockenhurst, SO42 7ZN | Director | - | Active |
Gravelly House, Warren Lane Beaulieu, Brockenhurst, SO42 7XH | Director | - | Active |
Baddiant, Alleyns Lane, Cookham Dean, SL6 9AE | Director | - | Active |
14 Fore Street, Old Hatfield, AL9 5AH | Director | 17 October 2000 | Active |
Netherwood, Old House Lane, Southwater, United Kingdom, RH13 9DB | Director | - | Active |
St Wilfreds 42 Ferndale Road, Burgess Hill, RH15 0HG | Director | 10 November 1999 | Active |
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN | Director | 17 December 2014 | Active |
75 Nelson Road, Rayleigh, SS6 8HQ | Director | - | Active |
Camelot, Bennett Way, West Clandon, GU4 7TN | Director | - | Active |
The Briars, Orchard Chase Orchard Road Hurst, Reading, RG10 0SW | Director | 26 June 2009 | Active |
Sandwood Curlew Drive, West Charleton, Kingsbridge, TQ7 2AA | Director | - | Active |
National Motor Museum Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | John Motnagu Building, Beaulieu, Brockenhurst, England, SO42 7ZN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Termination secretary company with name termination date. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-04-19 | Officers | Appoint person secretary company with name date. | Download |
2023-04-18 | Officers | Termination secretary company with name termination date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type small. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type small. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type small. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type small. | Download |
2017-05-16 | Officers | Termination director company with name termination date. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.