This company is commonly known as Old Etonian Trust(the). The company was founded 84 years ago and was given the registration number 00359518. The firm's registered office is in BUNTINGFORD. You can find them at The Old Vicarage, Great Hormead, Buntingford, Hertfordshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | OLD ETONIAN TRUST(THE) |
---|---|---|
Company Number | : | 00359518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1940 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Vicarage, Great Hormead, Buntingford, Hertfordshire, England, SG9 0NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Vicarage, Great Hormead, Buntingford, SG9 0NT | Secretary | 11 September 2003 | Active |
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT | Director | 15 August 2018 | Active |
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT | Director | 12 September 2000 | Active |
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT | Director | 01 April 1995 | Active |
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT | Director | 05 September 2013 | Active |
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT | Director | 15 July 2021 | Active |
The Old Vicarage, Great Hormead, Buntingford, SG9 0NT | Director | 15 September 2005 | Active |
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT | Director | 15 August 2018 | Active |
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT | Director | 12 May 2011 | Active |
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT | Director | 13 September 2001 | Active |
440 Strand, London, WC2R 0QS | Secretary | - | Active |
Bromley Hall, Standon, Ware, SG11 1NY | Secretary | 20 November 1992 | Active |
The Gables, Brancaster, PE31 8AU | Director | - | Active |
The Vice Provosts House, Eton College Eton, Windsor, SL4 6DB | Director | - | Active |
213 South Lambeth Road, London, SW8 1XR | Director | - | Active |
The Vice Provosts House, Eton College, Windsor, SL4 6DB | Director | 14 September 1999 | Active |
The Old Vicarage, Bodsham, Ashford, TN25 5JQ | Director | - | Active |
440 Strand, London, WC2R 0QS | Director | 14 September 1995 | Active |
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT | Director | 14 September 2006 | Active |
Whittlesford Grove, 27 North Road, Whittlesford, CB2 4NZ | Director | - | Active |
186 Ebury Street, London, SW1W 8UP | Director | - | Active |
Tangier House, Wootton St Lawrence, Basingstoke, RG23 8PH | Director | - | Active |
Blindwell House, North Leigh, OX29 6PN | Director | 12 September 2000 | Active |
Magpie House, Peppard Common, Henley On Thames, RG9 5JG | Director | - | Active |
68 Strand On The Green, Chiswick, London, W4 3PF | Director | - | Active |
Albert Lodge, 5 Albert Road, Dorchester, DT1 1SE | Director | 01 May 1995 | Active |
Selehurst Brighton Road, Lower Beeding, Horsham, RH13 6PR | Director | 14 September 1999 | Active |
The Union Jack Club, Sandell Street, London, SE1 8UJ | Director | 01 April 1995 | Active |
Bromley Hall, Standon, Ware, SG11 1NY | Director | - | Active |
32 Davies Street, London, W1K 4ND | Director | 13 September 2001 | Active |
440 Strand, London, WC2R 0QS | Director | 11 September 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type small. | Download |
2022-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type small. | Download |
2021-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type small. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2020-11-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-08-24 | Accounts | Accounts with accounts type small. | Download |
2020-08-23 | Officers | Change person director company with change date. | Download |
2020-07-11 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type small. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type small. | Download |
2018-08-21 | Resolution | Resolution. | Download |
2018-08-20 | Officers | Termination director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.