This company is commonly known as Taste For Adventure. The company was founded 31 years ago and was given the registration number 02773567. The firm's registered office is in HEREFORD. You can find them at Unit 1a Holmer Trading Estate, College Road, Hereford, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | TASTE FOR ADVENTURE |
---|---|---|
Company Number | : | 02773567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1a Holmer Trading Estate, College Road, Hereford, United Kingdom, HR1 1JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Oulton Avenue, Belmont, Hereford, United Kingdom, HR2 7YX | Secretary | 05 March 1998 | Active |
Tyn Y Coed, 13 St Etherbert Close, Sutton St Nicholas, HR1 3BF | Director | 15 December 1994 | Active |
14 Pulley Avenue, Eaton Bishop, Hereford, HR2 9QN | Director | 15 December 1994 | Active |
Taste For Adventure, Taste For Adventure, Unit 1a Holmer Trading Estate, Hereford, England, HR1 1JS | Director | 22 October 2020 | Active |
Boulder Barn, Unit 1a, Holmer Trading Estate, Hereford, United Kingdom, HR1 1JS | Director | 28 September 2021 | Active |
57, Princess Avenue, Hereford, United Kingdom, HR1 1HJ | Director | 18 March 2005 | Active |
Flat 3, 50 Hafod Road, Hereford, HR1 1SQ | Secretary | 15 December 1994 | Active |
1 Orchard Close, Holmer, Hereford, HR4 9QY | Secretary | - | Active |
Woodbank Badnage Lane, Tillington, Hereford, HR4 8LP | Director | 03 April 2001 | Active |
Woodbank, Tillington, Hereford, HR4 8LP | Director | 03 April 2001 | Active |
18 Kirkhill Close, Coalville, Leicester, LE67 4RW | Director | 04 April 2001 | Active |
2 Nursery Drive, Moreton On Lugg, Hereford, HR4 8DJ | Director | 02 April 1997 | Active |
Deerland Cottage, Deerland Llangwm, Haverfordwest, SA62 4NG | Director | 15 December 1994 | Active |
38 Elgar Avenue, Hereford, HR1 1TY | Director | 12 May 1999 | Active |
Flat 3, 50 Hafod Road, Hereford, HR1 1SQ | Director | 15 December 1994 | Active |
Woodside Farm, Piccadilly Lane Upper Mayfield, Ashbourne, DE6 2HP | Director | 02 April 2001 | Active |
40 Aylesbrook Road, Hereford, HR4 9QS | Director | 02 April 1997 | Active |
Talkeetna House Orchard Close, Hereford, HR4 9QY | Director | 15 December 1994 | Active |
Elim Church, Clive Street, Hereford, | Director | - | Active |
10 Lavender Road, Worcester, WR3 7AE | Director | 15 December 1994 | Active |
Russell House 6 Saint Owen Street, Hereford, HR1 2PH | Director | - | Active |
Mrs Lynn Stokes Mbe | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Orchard Close, Hereford, United Kingdom, HR4 9QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-30 | Incorporation | Memorandum articles. | Download |
2019-11-30 | Resolution | Resolution. | Download |
2019-11-20 | Change of constitution | Statement of companys objects. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-05 | Officers | Change person secretary company with change date. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.