This company is commonly known as Red Lodge Millennium Centre Limited. The company was founded 26 years ago and was given the registration number 03493389. The firm's registered office is in THETFORD. You can find them at The Gables, Old Market Street, Thetford, Norfolk. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | RED LODGE MILLENNIUM CENTRE LIMITED |
---|---|---|
Company Number | : | 03493389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gables, Old Market Street, Thetford, Norfolk, IP24 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA | Director | 04 October 2023 | Active |
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA | Director | 09 August 2023 | Active |
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA | Director | 09 August 2023 | Active |
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA | Director | 16 January 2023 | Active |
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA | Director | 15 May 2019 | Active |
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA | Director | 09 March 2020 | Active |
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA | Director | 16 January 2023 | Active |
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA | Director | 04 October 2023 | Active |
26 Turnpike Road, Red Lodge, Bury St. Edmunds, IP28 8JZ | Secretary | 27 January 2003 | Active |
30 Warren Road, Red Lodge, IP28 8JP | Secretary | 15 January 1998 | Active |
1 Larkspur Close, Red Lodge, Bury St Edmunds, IP28 8JL | Secretary | 03 February 1999 | Active |
Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, IP28 7HB | Secretary | 15 December 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 January 1998 | Active |
12 Lucerne Close, Red Lodge, Bury St. Edmunds, IP28 8LJ | Director | 12 March 2001 | Active |
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA | Director | 09 March 2020 | Active |
54 Marigold Drive, Red Lodge, Bury St. Edmunds, IP28 8TL | Director | 06 September 2000 | Active |
27 Blackberry Way, Red Lodge, IP28 8TE | Director | 12 March 2001 | Active |
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA | Director | 10 July 2017 | Active |
53 Heatherset Way, Red Lodge, Bury St Edmunds, IP28 8JJ | Director | 05 July 1998 | Active |
48 Macpherson Robertson Way, Mildenhall, IP28 7RS | Director | 25 September 2006 | Active |
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN | Director | 16 August 2011 | Active |
Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, IP28 7HB | Director | 12 June 2006 | Active |
26 Turnpike Road, Red Lodge, Bury St. Edmunds, IP28 8JZ | Director | 21 May 1999 | Active |
4, The Birches, Red Lodge, Bury St Edmunds, IP28 8NE | Director | 07 October 2008 | Active |
3, Bennett Road, Red Lodge, Bury St Edmunds, IP28 8JT | Director | 07 April 2008 | Active |
30 Warren Road, Red Lodge, Bury St. Edmunds, IP28 8JP | Director | 14 May 2001 | Active |
30 Warren Road, Red Lodge, IP28 8JP | Director | 09 May 2003 | Active |
30 Warren Road, Red Lodge, IP28 8JP | Director | 15 January 1998 | Active |
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN | Director | 30 June 2012 | Active |
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN | Director | 29 July 2013 | Active |
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA | Director | 09 March 2020 | Active |
Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, IP28 7HB | Director | 18 June 2007 | Active |
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN | Director | 30 June 2012 | Active |
The Gables, Old Market Street, Thetford, England, IP24 2EN | Director | 17 December 2018 | Active |
Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, IP28 7HB | Director | 26 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.