This company is commonly known as Presteigne & Norton Community Trust Limited. The company was founded 29 years ago and was given the registration number 03036686. The firm's registered office is in PRESTEIGNE. You can find them at Boundary Cottage, Scottleton Street, Presteigne, Powys. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | PRESTEIGNE & NORTON COMMUNITY TRUST LIMITED |
---|---|---|
Company Number | : | 03036686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1995 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boundary Cottage, Scottleton Street, Presteigne, Powys, Wales, LD8 2BG |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Workhouse, Presteigne Industrial Estate, Presteigne, Wales, LD8 2UF | Director | 06 January 2020 | Active |
Stapleton House, Ford Street, Stapleton, Presteigne, Wales, LD8 2LW | Director | 06 January 2020 | Active |
25, Offas Green, Norton, Presteigne, Wales, LD8 2NX | Director | 12 January 2021 | Active |
Corte Cottage, Norton, Presteigne, United Kingdom, LD8 2EL | Director | 12 January 2021 | Active |
Bluefoot Forge, Stapleton, Presteigne, Wales, LD8 2LS | Director | 06 January 2020 | Active |
Old Impton, Norton, Presteigne, Wales, LD8 2EN | Director | 06 January 2020 | Active |
1 Warden Close, Presteigne, LD8 2DH | Secretary | 22 March 1995 | Active |
The Manor, House, St. David Street, Presteigne, Wales, LD8 2BP | Secretary | 07 December 2010 | Active |
Boundary Cottage, Scottleton Street, Presteigne, Wales, LD8 2BG | Secretary | 06 January 2020 | Active |
Bridge House Norton Manor, Presteigne, LD8 2EG | Director | 22 March 1995 | Active |
Hill Farm, Presteigne, LD8 2NH | Director | 22 June 1998 | Active |
Rockbridge Park, Presteigne, LD8 2NF | Director | 22 June 1998 | Active |
4, Mill Lane, Presteigne, United Kingdom, LD8 2DA | Director | 22 June 2012 | Active |
The Manor, House, St. David Street, Presteigne, United Kingdom, LD8 2BP | Director | 22 June 2012 | Active |
The Manor, House, St. David Street, Presteigne, Wales, LD8 2BP | Director | 07 December 2010 | Active |
Yew Tree Cottage, Presteigne, LD8 | Director | 22 March 1995 | Active |
Boundary Cottage, Scottleton Street, Presteigne, Wales, LD8 2BG | Director | 13 July 2017 | Active |
The Moor Farm Letchmoor Lane, Stapleton, Presteigne, LD8 2LP | Director | 22 March 1995 | Active |
Northwood, Slough Lane, Presteigne, United Kingdom, LD8 2NH | Director | 22 June 2012 | Active |
Bell House, Scottleton Street, Presteigne, LD8 2BG | Director | 22 March 1995 | Active |
Boultibrooke House, Norton, Presteigne, LD8 2EU | Director | 11 March 2004 | Active |
25, Offas Green, Norton, Presteigne, Wales, LD8 2NX | Director | 06 January 2020 | Active |
Mr. James William Tennant-Eyles | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Boundary Cottage, Scottleton Street, Presteigne, Wales, LD8 2BG |
Nature of control | : |
|
Mrs Jennifer Mary Simpson | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | The Manor, House, Presteigne, LD8 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-04-27 | Dissolution | Dissolution application strike off company. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2021-12-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-26 | Gazette | Gazette notice voluntary. | Download |
2021-10-15 | Dissolution | Dissolution application strike off company. | Download |
2021-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Officers | Termination secretary company with name termination date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.