This company is commonly known as Outward Bound Global. The company was founded 78 years ago and was given the registration number 00405180. The firm's registered office is in PENRITH. You can find them at Hackthorpe Hall, Hackthorpe, Penrith, Cumbria. This company's SIC code is 70100 - Activities of head offices.
Name | : | OUTWARD BOUND GLOBAL |
---|---|---|
Company Number | : | 00405180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1946 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hackthorpe Hall, Hackthorpe, Penrith, Cumbria, CA10 2HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX | Secretary | 11 June 2012 | Active |
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX | Director | 14 December 2010 | Active |
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX | Director | 14 December 2017 | Active |
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX | Director | 12 December 2023 | Active |
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX | Director | 21 June 2016 | Active |
16 Park Avenue South, Harpenden, AL5 2EA | Secretary | 23 May 2002 | Active |
40 Pytchley Drive, Long Buckby, Northampton, NN6 7PL | Secretary | - | Active |
126 London Road, Guildford, GU1 1TT | Secretary | 12 May 1995 | Active |
Westacre Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ | Secretary | 05 February 1998 | Active |
239, Central Park West, New York, Usa, | Director | 14 December 2010 | Active |
Loyhurst Muirshearlich Banavie, Fort William, PH33 7PB | Director | - | Active |
Badger Hill Nether Row, Hesket Newmarket, Wigton, CA7 8LA | Director | 22 May 1997 | Active |
Willow Bank Old Road, Shotcover Headington, Oxford, OX3 8TA | Director | 21 July 2003 | Active |
16 Park Avenue South, Harpenden, AL5 2EA | Director | 01 July 2001 | Active |
Coles Park House, Westmill, Buntingford, United Kingdom, SG9 9LT | Director | 23 June 2010 | Active |
Riverfield, Lumley Road, Emsworth, United Kingdom, PO10 8AA | Director | 10 June 2009 | Active |
114 Walton Street, London, SW3 2JJ | Director | 22 May 1997 | Active |
Deepfield 11 Woodcote Close, Epsom, KT18 7QJ | Director | - | Active |
31 Tite Street, London, SW3 4JP | Director | 25 July 2001 | Active |
112 Castelnau, Barnes, London, SW13 9EU | Director | 22 May 1997 | Active |
11 Anson Road, London, N7 0RB | Director | - | Active |
Pye Barn, Moulsford, Wallingford, OX10 9JD | Director | - | Active |
Gorelands, Chesham Lane, Chalfont St. Giles, HP8 4AS | Director | 28 September 2007 | Active |
22 Godfrey Street, London, SW3 3TA | Director | 12 May 1995 | Active |
Maire House, Brough Park, Richmond, DL10 7PJ | Director | 23 October 2002 | Active |
118 Eaton Square, London, SW1W 9AA | Director | 25 May 2001 | Active |
26 Aldwark, York, YO1 2BU | Director | - | Active |
2 Presidents Quay, St Katharines Way, London, E1W 1UF | Director | 23 October 2002 | Active |
50 Chelsea Square, London, SW3 6LH | Director | 12 May 1995 | Active |
6, Calver Mill, Calver, Hope Valley, S32 3YU | Director | 18 September 2009 | Active |
Old Southgate 47 Luton Road, Harpenden, AL5 2UB | Director | 14 April 2008 | Active |
Greystoke Castle, Penrith, CA11 0TG | Director | - | Active |
4a/154, St Stephens Avenue, Parnell, Auckland, New Zealand, | Director | 14 December 2010 | Active |
Pen-Y-Bair Partishow Hill, Forest, Abergavenny, NP7 7LR | Director | 12 May 1995 | Active |
The Rectory, Butt Street, Minchinhampton, GL6 9JP | Director | 22 May 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-23 | Incorporation | Memorandum articles. | Download |
2022-06-23 | Resolution | Resolution. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Change person director company with change date. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-10-23 | Officers | Change person director company with change date. | Download |
2019-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.