This company is commonly known as National Rural Touring Forum. The company was founded 27 years ago and was given the registration number 03319947. The firm's registered office is in YORK. You can find them at 28 Sycamore Terrace, , York, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | NATIONAL RURAL TOURING FORUM |
---|---|---|
Company Number | : | 03319947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Sycamore Terrace, York, YO30 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rose Cottage, Stanford Dingley, Reading, England, RG7 6LS | Secretary | 01 November 2019 | Active |
2 Bristow Cottage, Castle Fraser, Inverurie, Scotland, AB51 7LJ | Director | 01 November 2019 | Active |
Good Life Hub, Newbury Hill, Hampstead Norreys, Thatcham, England, RG18 0TR | Director | 23 November 2023 | Active |
The Kirkgate Centre, Kirkgate, Cockermouth, England, CA13 3PJ | Director | 07 July 2016 | Active |
Good Life Hub, Newbury Hill, Hampstead Norreys, Thatcham, England, RG18 0TR | Director | 01 December 2016 | Active |
20 Hawkins Road, Earlsdon, Coventry, CV5 6HZ | Director | 10 July 2003 | Active |
Good Life Hub, Newbury Hill, Hampstead Norreys, Thatcham, England, RG18 0TR | Director | 20 February 2023 | Active |
Good Life Hub, Newbury Hill, Hampstead Norreys, Thatcham, England, RG18 0TR | Director | 23 November 2023 | Active |
Good Life Hub, Newbury Hill, Hampstead Norreys, Thatcham, England, RG18 0TR | Director | 20 February 2023 | Active |
Good Life Hub, Newbury Hill, Hampstead Norreys, Thatcham, England, RG18 0TR | Director | 20 February 2023 | Active |
Good Life Hub, Newbury Hill, Hampstead Norreys, Thatcham, England, RG18 0TR | Director | 01 December 2016 | Active |
1, 1, Eureka Vale,, Perranporth, Gb-Gbr, TR6 0BS | Director | 25 October 2012 | Active |
Good Life Hub, Newbury Hill, Hampstead Norreys, Thatcham, England, RG18 0TR | Director | 23 November 2023 | Active |
Further Up Long Row, Lower Down, Lydbury North, SY7 8BB | Secretary | 18 February 1997 | Active |
28, Sycamore Terrace, York, United Kingdom, YO30 7DN | Secretary | 01 October 1998 | Active |
18 Lovell Road, Yoxall, Burton On Trent, DE13 8QA | Director | 12 June 2003 | Active |
21b, Priory Place, Perth, Scotland, PH2 0EA | Director | 25 October 2012 | Active |
The Yard, 46 Goods Station Road, Tunbridge Wells, United Kingdom, TN1 2DD | Director | 14 July 2004 | Active |
2 Bristow Cottage, Castle Fraser, Inverurie, Scotland, AB51 7LJ | Director | 17 July 2014 | Active |
23 Marsh Lane, Barton Upon Humber, DN18 5JD | Director | 10 July 2003 | Active |
16 St Francis Road, Salisbury, SP1 3QS | Director | 18 February 1997 | Active |
St Lawrence House, 15 The Green, Crediton, EX17 3LL | Director | 18 February 1997 | Active |
18 Rushmore Street, Leamington Spa, CV31 1JA | Director | 25 June 2002 | Active |
Green Fell View, Bowes, Barnard Castle, DL12 9LG | Director | 22 September 1999 | Active |
41 Gainsborough Avenue, Adel, Leeds, LS16 7PQ | Director | 27 June 2000 | Active |
68 Bull Close Road, Norwich, NR3 1NQ | Director | 09 March 1999 | Active |
18 Heron Road, Easton, Bristol, BS5 0LU | Director | 09 December 1998 | Active |
131, Friary Crescent, Walsall, England, WS4 1LA | Director | 01 December 2016 | Active |
Creative Arts East, Griffin Court, Wymondham, England, NR18 0GU | Director | 09 July 2013 | Active |
1 Station Road, Corsham, SN13 9EU | Director | 10 July 2003 | Active |
Warwickshire Community Arts, Pageant House 2 Jury Street, Warwick, CV34 4EW | Director | 18 February 1997 | Active |
Treed, Essex Close, Cambridge, CB4 2DW | Director | 14 July 2004 | Active |
3 Fore Street, Thorncombe, Chard, TA20 4PP | Director | 18 February 1997 | Active |
14 Kings Head Court,, Bridge Street, Appleby, United Kingdom, CA16 6QH | Director | 16 July 2015 | Active |
27, Great Pulteny, Bath, United Kingdom, BA2 4BU | Director | 09 December 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-20 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Officers | Termination secretary company with name termination date. | Download |
2019-11-13 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.