This company is commonly known as Redcar Development Trust. The company was founded 13 years ago and was given the registration number 07329283. The firm's registered office is in REDCAR. You can find them at Coatham Memorial Hall, 7 Coatham Road, Redcar, Cleveland. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | REDCAR DEVELOPMENT TRUST |
---|---|---|
Company Number | : | 07329283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2010 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coatham Memorial Hall, 7 Coatham Road, Redcar, Cleveland, TS10 1RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Coast Road, Redcar, England, TS10 3NJ | Secretary | 28 July 2010 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, TS10 1RH | Director | 03 June 2016 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, TS10 1RH | Director | 20 May 2018 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, TS10 1RH | Director | 28 January 2013 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, TS10 1RH | Director | 04 April 2011 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, TS10 1RH | Director | 01 November 2018 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, TS10 1RH | Director | 30 November 2015 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, TS10 1RH | Director | 17 October 2011 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, TS10 1RH | Director | 01 April 2015 | Active |
Howe Hill Farm, Howe Hill Bank, Newby, Middlesbrough, TS8 0AL | Director | 28 July 2010 | Active |
1, Corby Hall Drive, Sunderland, SR2 7HZ | Director | 28 July 2010 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, TS10 1RH | Director | 03 October 2012 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, TS10 1RH | Director | 22 November 2012 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, TS10 1RH | Director | 11 December 2015 | Active |
1, The Crescent, Marske, TS11 7BJ | Director | 28 July 2010 | Active |
86, California Road, Eston, Middlesbrough, TS6 9JS | Director | 28 July 2010 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, England, TS10 1RH | Director | 23 May 2011 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, England, TS10 1RH | Director | 30 March 2011 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, TS10 1RH | Director | 16 June 2016 | Active |
105, Cookgate, Nunthorpe, TS7 0RQ | Director | 28 July 2010 | Active |
47, Coast Road, Redcar, TS10 3PP | Director | 28 July 2010 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, TS10 1RH | Director | 08 April 2013 | Active |
6, Hawthorn Road, Redcar, TS10 3NU | Director | 28 July 2010 | Active |
Coatham Memorial Hall, 7 Coatham Road, Redcar, TS10 1RH | Director | 21 April 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Officers | Change person director company with change date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-01 | Officers | Change person director company with change date. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Termination director company. | Download |
2018-10-28 | Officers | Termination director company with name termination date. | Download |
2018-10-28 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.