This company is commonly known as Plymouth Athenaeum(the). The company was founded 140 years ago and was given the registration number 00019639. The firm's registered office is in . You can find them at 22 Derry's Cross, Plymouth, , . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | PLYMOUTH ATHENAEUM(THE) |
---|---|---|
Company Number | : | 00019639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1884 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Derry's Cross, Plymouth, PL1 2SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Derry's Cross, Plymouth, PL1 2SW | Secretary | 10 December 2014 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 28 June 2010 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 16 August 2017 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 16 August 2017 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 28 June 2010 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 13 July 2020 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 28 October 2015 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 03 September 2018 | Active |
36 Manor Park Drive, Plympton, Plymouth, PL7 3HT | Secretary | 10 May 1993 | Active |
9 Venn Way, Hartley, Plymouth, PL3 5PN | Secretary | 09 May 1994 | Active |
69, Seymour Road, Plympton, Plymouth, PL7 4NZ | Secretary | 15 June 1998 | Active |
34 St Georges Terrace, Stoke, Plymouth, PL2 1HS | Secretary | - | Active |
Hyperion Seymour Road, Mannamead, Plymouth, PL3 5AU | Secretary | 10 May 1993 | Active |
161, Glendower Road, Plymouth, England, PL3 4LB | Director | 25 June 2012 | Active |
36 Manor Park Drive, Plympton, Plymouth, PL7 3HT | Director | - | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 28 June 2010 | Active |
5, Garden Crescent, West Hoe, Plymouth, PL1 3DA | Director | 23 June 2009 | Active |
7 Edgcumbe Court, Osborne Road, Plymouth, PL3 4BS | Director | 20 May 1996 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 05 December 2022 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 01 April 2019 | Active |
8 Furzehatt Road, Plymstock, Plymouth, PL9 8QS | Director | 09 May 1994 | Active |
29, Outland Road, Plymouth, England, PL2 3DA | Director | 28 June 2010 | Active |
29 Outland Road, Mile House, Plymouth, PL2 3DA | Director | 18 June 2001 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 20 June 2016 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 20 June 2016 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | - | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 13 January 2020 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 27 June 2011 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 28 June 2010 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 27 June 2011 | Active |
15 Trematon Terrace, Mutley, Plymouth, PL4 6QS | Director | - | Active |
9 Venn Way, Hartley, Plymouth, PL3 5PN | Director | 11 May 1992 | Active |
9, Wesley Avenue, Plymouth, PL3 4RA | Director | 23 June 2008 | Active |
22 Derry's Cross, Plymouth, PL1 2SW | Director | 25 June 2012 | Active |
9 Hawthorn Park Road, Wembury, Plymouth, PL9 0DA | Director | 08 September 2003 | Active |
Mr Owen David Ryles | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | 22 Derry's Cross, PL1 2SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Resolution | Resolution. | Download |
2023-12-20 | Incorporation | Memorandum articles. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.