This company is commonly known as Rockingham Forest Trust. The company was founded 28 years ago and was given the registration number 03114783. The firm's registered office is in STANWICK. You can find them at The Visitor Centre, Stanwick Lakes, Stanwick, Northamptonshire. This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.
Name | : | ROCKINGHAM FOREST TRUST |
---|---|---|
Company Number | : | 03114783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Visitor Centre, Stanwick Lakes, Stanwick, Northamptonshire, NN9 6GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Corporate Nominee Secretary | 17 October 1995 | Active |
The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY | Director | 11 October 2022 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 19 May 2000 | Active |
The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY | Director | 11 October 2022 | Active |
The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY | Director | 11 October 2022 | Active |
Drill Hall House Benefield Road, Oundle, Peterborough, PE8 4EY | Director | 17 October 1995 | Active |
4 Thomas Rippin Close, Geddington, NN14 1SF | Director | 06 October 2006 | Active |
Oak Cottage 22 The Green, Flore, Northampton, NN7 4LG | Director | 15 June 2000 | Active |
48 Stamford Road, Oakham, LE15 6JA | Director | 17 October 1995 | Active |
Ashlea Church Street, Wistow, Huntingdon, PE28 2QE | Director | 19 May 2000 | Active |
The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY | Director | 25 April 2019 | Active |
Lyons Yard, Wood Street, Geddington, Kettering, NN14 1BG | Director | 20 January 2003 | Active |
44 Edgemont Road, Weston Favell, Northampton, NN3 3PQ | Director | 17 October 1995 | Active |
Nassington House, Church Street, Nassington, Peterborough, PE8 6QG | Director | 19 May 2000 | Active |
Wheelwright Cottage Station Road, Nassington, Peterborough, PE8 6QB | Director | 30 January 2006 | Active |
Townsend Farm, Southwick, Peterborough, PE8 5BL | Director | 14 December 1995 | Active |
The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY | Director | 19 January 2023 | Active |
Hill Top Farm, Ingoldsby Road Lenton, Grantham, NG33 4HB | Director | 20 January 2003 | Active |
The Nook, Banks End Wyton, Huntingdon, PE28 2AA | Director | 01 May 1998 | Active |
The Red Barn, Newton, Kettering, England, NN14 1BW | Director | 02 October 2009 | Active |
3, Southfield Drive, Barton Seatgrave, Kettering, United Kingdom, NN15 5YQ | Director | 31 May 2012 | Active |
Mrs Alyson Allfree | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Accounts | Accounts with accounts type full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-08-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-12-09 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.