This company is commonly known as Salmon & Trout Conservation Uk. The company was founded 20 years ago and was given the registration number 05051506. The firm's registered office is in ANDOVER. You can find them at Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, Hampshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SALMON & TROUT CONSERVATION UK |
---|---|---|
Company Number | : | 05051506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, Hampshire, England, SP10 4DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, Greenleas, Metropole Road West, Folkestone, England, CT20 2LX | Secretary | 20 February 2004 | Active |
Orea Cottage, Middleton, Winterslow, Salisbury, England, SP5 1QS | Secretary | 26 February 2024 | Active |
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU | Director | 28 November 2017 | Active |
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU | Director | 25 September 2019 | Active |
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU | Director | 28 November 2017 | Active |
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU | Director | 25 November 2022 | Active |
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU | Director | 29 November 2016 | Active |
Ellerburn, 10, Nunburnholme Avenue, North Ferriby, England, HU14 3AN | Director | 05 May 2022 | Active |
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU | Director | 06 February 2017 | Active |
Manor Farm Barn, Elstead Road, Seale, Farnham, England, GU10 1HU | Director | 25 November 2022 | Active |
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU | Director | 11 September 2014 | Active |
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU | Director | 23 February 2022 | Active |
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU | Director | 10 March 2023 | Active |
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU | Director | 16 May 2017 | Active |
Department Of Geography, Gower Street, London, England, WC1E 6BT | Director | 23 February 2022 | Active |
32, Ruvigny Gardens, London, United Kingdom, SW15 1JR | Director | 23 February 2022 | Active |
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU | Director | 26 February 2024 | Active |
The Granary, Manor Farm, Burcombe Lane, Burcombe, Salisbury, England, SP2 0EJ | Director | 27 November 2019 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 20 February 2004 | Active |
26 Glan Aber Park, Chester, CH4 8LF | Director | 02 December 2004 | Active |
Wild Dene 83 Raglan Road, Reigate, RH2 0ES | Director | 20 February 2004 | Active |
Lydbrook Cottage, 4 Dunthrop Road, Heythrop, Chipping Norton, England, OX7 5TL | Director | 16 September 2013 | Active |
4, Dunthrop Road, Heythrop, Chipping Norton, United Kingdom, OX7 5TL | Director | 02 December 2004 | Active |
Fishmongers Hall, London Bridge, London, EC4R 9EL | Director | 17 June 2009 | Active |
Millden Of Stracathro, Brechin, Scotland, DD9 7QF | Director | 20 June 2011 | Active |
Moorhouse Hall, Warwick On Eden, Carlisle, CA4 8PA | Director | 02 December 2004 | Active |
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU | Director | 13 February 2020 | Active |
30, Carters Lane, Halesowen, Uk, B62 0BS | Director | 20 June 2011 | Active |
3 Meadowbank Rise, Moffat, DG10 9LL | Director | 01 January 2005 | Active |
Ray Demesne, Kirkwhelpington, Northumberland, NE19 2RG | Director | 02 December 2004 | Active |
Cadland House, Stanswood Road Fawley, Southampton, SO45 1AA | Director | 02 December 2004 | Active |
Pynkley Hall, East Rudham, Kings Lynn, PE31 6TF | Director | 02 January 2005 | Active |
Elstead, 61 Alinora Avenue, Goring By Sea, BN12 4LR | Director | 24 April 2007 | Active |
27, Wood Lane, Sonning Common, Reading, RG4 9SJ | Director | 17 June 2009 | Active |
14 Shalbourne Rise, Camberley, GU15 2EJ | Director | 20 February 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Appoint person secretary company with name date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Accounts | Accounts with accounts type small. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Change of name | Certificate change of name company. | Download |
2022-07-05 | Change of name | Change of name notice. | Download |
2022-07-05 | Change of name | Change of name exemption. | Download |
2022-06-09 | Accounts | Accounts with accounts type small. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type small. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.