This company is commonly known as Taoist Tai Chi Society Of Great Britain. The company was founded 33 years ago and was given the registration number 02601222. The firm's registered office is in COLCHESTER. You can find them at Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, . This company's SIC code is 85520 - Cultural education.
Name | : | TAOIST TAI CHI SOCIETY OF GREAT BRITAIN |
---|---|---|
Company Number | : | 02601222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, England, CO2 0DE | Director | 30 March 2011 | Active |
Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE | Director | 10 April 2020 | Active |
20 Mercers Way, Colchester, CO1 1RY | Director | 31 July 2005 | Active |
16, Laverock Park, Linlithgow, Scotland, EH49 6AT | Director | 10 December 2021 | Active |
14, The Green, Cambridge, United Kingdom, CB4 1RP | Director | 25 July 2009 | Active |
Twoways, The Downs, Maldon, CM9 5HR | Director | 09 June 2007 | Active |
Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, England, CO2 0DE | Director | 31 March 2011 | Active |
154 Wood Street, Chelmsford, CM2 8BN | Secretary | 12 December 1992 | Active |
7 Moss Path, Galleywood, Chelmsford, CM2 8YQ | Secretary | 12 April 1991 | Active |
Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, England, CO2 0DE | Secretary | 01 September 2011 | Active |
1 Striven Gardens, Glasgow, G20 6DU | Secretary | 15 January 2005 | Active |
154 Wood Street, Chelmsford, CM2 8BN | Director | 12 December 1992 | Active |
10 (3f2) Dalkeith Road, Edinburgh, EH16 5BP | Director | 20 May 1995 | Active |
Grange Cottage Chilton, Sudbury, CO10 0PY | Director | 11 May 1996 | Active |
36 Bank Way, Ketley Grange, Telford, TF2 0EQ | Director | 20 May 1995 | Active |
98, Salisbury Road, Downend, Bristol, United Kingdom, BS16 5RP | Director | 13 June 2009 | Active |
83 Hove Avenue, London, E17 7NG | Director | 27 June 1993 | Active |
9 Folwarth Crescent, Edinburgh, G11 1JS | Director | 11 May 1996 | Active |
16, Tudor Close, Chichester, PO19 5QZ | Director | 29 November 2003 | Active |
St Angelos, Woodhill Road, Chelmsford, CM3 4AL | Director | 19 July 2003 | Active |
Springwood, Urray, Muir Of Ord, United Kingdom, IV6 7UL | Director | 05 July 2008 | Active |
7 Brick Kilns, Godmanchester, PE29 2LS | Director | 22 June 1998 | Active |
28 Inglefield Avenue, Cardiff, CF4 3PZ | Director | 29 November 1992 | Active |
63 Kimberley Road, South Benfleet, Benfleet, SS7 5NG | Director | 29 November 1992 | Active |
36 Cluny Gardens, Edinburgh, EH10 6BN | Director | 26 September 1997 | Active |
4 Span Meadow, Shawbirch, Telford, TF5 0NF | Director | 10 December 1992 | Active |
2 Harebell Drive, Witham, CM8 2XB | Director | 28 July 1993 | Active |
6 Copperfield, Great Burstead, Billericay, CM11 2SB | Director | 26 July 1997 | Active |
8 Charles Street, Caerphilly, CF8 3AQ | Director | 27 June 1993 | Active |
34 Kendall Road, Colchester, CO1 2BN | Director | 05 March 2005 | Active |
34 Kendall Road, Colchester, CO1 2BN | Director | 11 May 1996 | Active |
10 Oak Tree Cottages, Brook Road, Aldham, Colchester, CO6 3RJ | Director | 10 June 2000 | Active |
4 Saddle Mews The Paddocks, Stanway, Colchester, CO3 5UJ | Director | 13 January 1996 | Active |
41 Winston Avenue, Tiptree, Colchester, CO5 0JU | Director | 29 November 1992 | Active |
575 Norwich Road, Ipswich, IP1 6JU | Director | 21 May 1994 | Active |
Mr Crispin Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE |
Nature of control | : |
|
Mr David Stewart Blanchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE |
Nature of control | : |
|
Ms Samantha Masters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE |
Nature of control | : |
|
Mr Nicholas Bustin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE |
Nature of control | : |
|
Mr Peter James Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE |
Nature of control | : |
|
Mrs Catherine Margaret Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE |
Nature of control | : |
|
Mrs Philomena Mary Pretsell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Change of constitution | Statement of companys objects. | Download |
2022-12-05 | Incorporation | Memorandum articles. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-28 | Resolution | Resolution. | Download |
2021-06-28 | Incorporation | Memorandum articles. | Download |
2021-06-18 | Resolution | Resolution. | Download |
2021-06-18 | Resolution | Resolution. | Download |
2021-06-18 | Change of constitution | Statement of companys objects. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Accounts | Accounts with accounts type small. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.