This company is commonly known as Surrey History Trust. The company was founded 25 years ago and was given the registration number 03661474. The firm's registered office is in KINGSTON UPON THAMES. You can find them at County Hall, Penrhyn Road, Kingston Upon Thames, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SURREY HISTORY TRUST |
---|---|---|
Company Number | : | 03661474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | County Hall, Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Surrey History Centre -130, Goldsworth Road, Woking, England, GU21 6ND | Secretary | 01 July 2022 | Active |
Surrey History Centre -130, Goldsworth Road, Woking, England, GU21 6ND | Director | 20 June 2022 | Active |
Surrey History Centre -130, Goldsworth Road, Woking, England, GU21 6ND | Director | 21 June 2022 | Active |
Humanities Office, Egham Hill, Egham, England, TW20 0EX | Director | 20 June 2022 | Active |
The Estate Office,, Loseley Park, Guildford, England, GU3 1HS | Director | 12 October 2015 | Active |
Alderside, Egham Hill, Egham, TW20 0BD | Director | 07 June 2001 | Active |
Timber Hill, Chertsey Road, Chobham, England, | Director | 20 June 2022 | Active |
4, Appleton, Cedar Avenue, Cobham, United Kingdom, KT11 2AB | Director | 14 June 2010 | Active |
Surrey History Centre -130, Goldsworth Road, Woking, England, GU21 6ND | Director | 20 June 2022 | Active |
County Hall, Penrhyn Road, Kingston Upon Thames, KT1 2DN | Secretary | 12 February 2018 | Active |
12 Churchill Drive, Weybridge, KT13 9HE | Secretary | 21 May 2003 | Active |
Sunridge Cottage Old Merrow Street, Guildford, GU4 7BA | Secretary | 04 November 1998 | Active |
Kempslade Farm, Friday Street, Abinger Common, Dorking, RH5 6JR | Director | 27 March 2000 | Active |
How Hatch How Lane, Chipstead, CR3 3LN | Director | 04 November 1998 | Active |
South Park, Bletchingley, RH1 4NG | Director | 04 November 1998 | Active |
Farley House, Farley Green, Guildford, GU5 9EQ | Director | 27 March 2000 | Active |
99, Speed House, Barbican, London, England, EC2Y 8AU | Director | 04 November 1998 | Active |
30 Bridgeman Road, Teddington, TW11 9AH | Director | 07 June 2001 | Active |
Cobwebs 16 Homewaters Avenue, Sunbury On Thames, TW16 6NS | Director | 04 November 1998 | Active |
Rectory Lodge, Ockham Road South, East Horsley, Leatherhead, England, KT24 6QJ | Director | 26 October 2022 | Active |
Old Hatch Cottage, Hammer Lane, Haslemere, GU27 3QX | Director | 27 March 2000 | Active |
Appleton 4, Cedar Avenue, Cobham, United Kingdom, KT11 2AB | Director | 14 June 2010 | Active |
1a Spencer Rise, London, NW5 1AR | Director | 27 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Appoint person secretary company with name date. | Download |
2022-07-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-05-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.