This company is commonly known as Rivington Heritage Trust. The company was founded 27 years ago and was given the registration number 03349084. The firm's registered office is in LINGLEY GREEN AVENUE. You can find them at Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RIVINGTON HERITAGE TRUST |
---|---|---|
Company Number | : | 03349084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Corporate Secretary | 31 March 2003 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 06 February 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 13 November 2019 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 18 September 2019 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 04 July 2018 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, United Kingdom, WA5 3LP | Director | 18 September 2019 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, United Kingdom, WA5 3LP | Director | 22 June 2012 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 03 December 2019 | Active |
183 Town Lane, Whittle Le Woods, Chorley, PR6 8AG | Secretary | 22 April 1997 | Active |
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ | Secretary | 10 April 1997 | Active |
10 Claypit Road, Westminster Park, Chester, CH4 7QX | Director | 10 April 1997 | Active |
2 Fair Mead, Knutsford, WA16 8LS | Director | 22 April 1997 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 17 July 2019 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 23 May 1997 | Active |
Brownlow Lodge, Pleasington Lane, Blackburn, BB2 5JE | Director | 19 December 2003 | Active |
5 Leamington Close, Great Sankey, Warrington, WA5 3PY | Director | 22 April 1997 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 17 May 2005 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 20 January 2009 | Active |
23 Rose Terrace, Ashton On Ribble, Preston, PR2 1EB | Director | 05 February 2007 | Active |
132 Victoria Road, Bolton, BL6 5PA | Director | 16 September 2004 | Active |
32 Ashfield Road, Anderton, Chorley, PR6 9PN | Director | 19 October 2004 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Director | 18 January 2010 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Director | 19 May 2015 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Director | 29 January 2014 | Active |
Carr House, Carr House Lane, Bretherton, PR26 9AR | Director | 02 February 2006 | Active |
Low Crag, Underbarrow Road Crook, Kendal, LA8 8LE | Director | 22 April 1997 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Director | 20 January 2014 | Active |
Rosedale House, Brandreth Delph, Parbold, Wigan, WN8 7AQ | Director | 22 April 1997 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 19 December 2016 | Active |
77 Dudlow Green Road, Appleton, Warrington, WA4 5EQ | Director | 22 April 1997 | Active |
20 Oxford Road, Lostock, Bolton, BL6 4AY | Director | 22 April 1997 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Director | 13 December 2011 | Active |
30 Saville Street, Chorley, PR7 3JB | Director | 22 April 1997 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Director | 10 December 2009 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Director | 05 November 2013 | Active |
Lancashire County Council | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | County Hall, Fishergate, Preston, England, PR1 8XJ |
Nature of control | : |
|
Chorley Borough Council | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Town Hall, Market Street, Chorley, England, PR7 1DP |
Nature of control | : |
|
United Utilities Water Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Haweswater House, Lingley Mere Business Park, Warrington, England, WA5 3LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type full. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts amended with accounts type full. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Auditors | Auditors resignation company. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.