This company is commonly known as Royal Canoe Club Trust. The company was founded 30 years ago and was given the registration number 02857013. The firm's registered office is in TROWLOCK WAY. You can find them at Royal Canoe Club, Trowlock Island, Trowlock Way, Teddington Middlesex. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | ROYAL CANOE CLUB TRUST |
---|---|---|
Company Number | : | 02857013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal Canoe Club, Trowlock Island, Trowlock Way, Teddington Middlesex, TW11 9QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Gomer Gardens, Teddington, England, TW11 9AU | Director | 27 September 1993 | Active |
6 Imworth Cottages, Ferry Road, Thames Ditton, England, KT7 0XZ | Director | 08 October 2018 | Active |
123 King Charles Road, Surbiton, KT5 8PQ | Director | 11 November 2004 | Active |
151 Thorkhill Road, Thames Ditton, KT7 0UN | Director | 10 July 1997 | Active |
28, Belcombe Road, Bradford On Avon, Bath, United Kingdom, BA15 1LZ | Director | 15 October 1993 | Active |
St Michaels Bankend Road, Dumfries, DG1 4AL | Director | 15 October 1993 | Active |
14, Claremont Road, Teddington, England, TW11 8DG | Director | 01 October 2020 | Active |
Flat 9, The Stables, Dragoon Way, Christchurch, England, BH23 2TY | Director | 23 October 2023 | Active |
19 Coombe Road, Hampton, TW12 3PB | Secretary | 27 September 1993 | Active |
The Stables, Ravenswood, Bunclody, Eire, IRISH | Secretary | 27 September 1993 | Active |
Royal Canoe Club, Trowlock Island, Trowlock Way, TW11 9QY | Secretary | 27 April 1994 | Active |
Flat 8 Thames Eyot, Cross Deep, Twickenham, TW1 4QL | Director | 06 July 1997 | Active |
77 Elmer Gardens, Isleworth, TW7 6EZ | Director | 07 October 1999 | Active |
19 Coombe Road, Hampton, TW12 3PB | Director | 27 September 1993 | Active |
Waterside, Bath Road, Devizes, England, SN10 1QG | Director | 08 October 2018 | Active |
Mill Head, Boulters Island, Lower Cookham Road, Maidenhead, SL6 8JR | Director | 27 September 1993 | Active |
Spring Hill, Hadlow Park, Hadlow, TN11 0HY | Director | 01 January 1998 | Active |
24 Endlesham Road, London, SW12 8JU | Director | 10 December 1993 | Active |
59 Station Road, Thames Ditton, KT7 0PA | Director | 15 October 1993 | Active |
11a Dinorben Close, Fleet, GU13 9SW | Director | 16 February 1994 | Active |
The Granary West Flexford Farm, West Flexford Lane, Wanborough, GU3 2JW | Director | 15 October 1993 | Active |
3 Westmont Road, Hinchley Wood, Esher, KT10 90D | Director | 15 September 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Termination secretary company with name termination date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.