UKBizDB.co.uk

PETER KIRK MEMORIAL FUND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peter Kirk Memorial Fund. The company was founded 29 years ago and was given the registration number 03089865. The firm's registered office is in LONDON. You can find them at 65 Casimir Road, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PETER KIRK MEMORIAL FUND
Company Number:03089865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:65 Casimir Road, London, England, E5 9NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchfields Farm, Smithy Lane West, Barthomley, Crewe, England, CW2 5DF

Secretary15 September 2021Active
3 More London Riverside, London, SE1 2AQ

Director27 November 1996Active
Green Meadows, Over Kellet, Carnforth, United Kingdom, LA6 1BS

Director16 June 2008Active
Churchfields Farm, Smithy Lane West, Barthomley, Crewe, England, CW2 5DF

Director26 June 2014Active
Churchfields Farm, Smithy Lane West, Barthomley, Crewe, England, CW2 5DF

Director25 June 2012Active
The Old Dairy, Keerside, Arkholme, Carnforth, LA6 1AP

Director11 September 2003Active
1a, Meadow Close, Liphook, England, GU30 7BJ

Director11 September 2003Active
65, Casimir Road, London, England, E5 9NU

Secretary01 October 2016Active
Putney, London, SW15 6PA

Secretary01 October 2006Active
Rock Head House, Cowdale, Buxton, SK17 9SE

Secretary28 October 1996Active
84 Upton Park, Chester, CH2 1DQ

Secretary10 August 1995Active
17 Saint Pauls Rise, Addingham, Ilkley, LS29 0QD

Secretary03 April 2001Active
358a, Old Ford Road, London, England, E3 5TA

Secretary13 February 2015Active
Garden House Chester Place, Norwich, NR2 3DG

Director22 September 1995Active
The Old Vicarage, South Newington, Banbury, OX15 4JN

Director07 September 1999Active
358a, Old Ford Road, London, England, E3 5TA

Director14 June 2011Active
Manor Farm, Newton On Rawcliffe, Pickering, YO18 8QA

Director10 August 1995Active
Rock Head House, Cowdale, Buxton, SK17 9SE

Director10 August 1995Active
Golsons Cottage, Oulston, York, YO61 3RA

Director22 September 1995Active
13 Erlibergstrasse, 6314 Unteraegeri, Switzerland,

Director10 August 1995Active
51 Addison Avenue, London, W11 4QU

Director18 November 1999Active
358a, Old Ford Road, London, England, E3 5TA

Director14 April 2011Active
14 Lesley Court, Strutton Ground, London, SW1P 2HZ

Director14 August 1997Active
68, Flat 3, 68 Vanbrugh Park, Blackheath, London, United Kingdom, SE3 7JQ

Director23 June 2009Active
Moulshams Manor, Great Wigborough, Colchester, CO5 7RL

Director10 August 1995Active
Cloudy Bay Cottage, The Green Over Kellet, Carnforth, LA6 1BU

Director02 December 1996Active
Flat 3, 17 Glenmore Road, London, Great Britain, NW3 4BY

Director02 July 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.