This company is commonly known as Tavistock Heritage Trust. The company was founded 7 years ago and was given the registration number 10607931. The firm's registered office is in TAVISTOCK. You can find them at Tavistock Visitor Information Centre Court Gate, Bedford Square, Tavistock, . This company's SIC code is 85520 - Cultural education.
Name | : | TAVISTOCK HERITAGE TRUST |
---|---|---|
Company Number | : | 10607931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tavistock Visitor Information Centre Court Gate, Bedford Square, Tavistock, United Kingdom, PL19 0AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW | Secretary | 06 December 2022 | Active |
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW | Director | 01 September 2022 | Active |
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW | Director | 28 September 2021 | Active |
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW | Director | 29 August 2018 | Active |
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW | Director | 07 November 2018 | Active |
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW | Director | 26 September 2017 | Active |
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW | Director | 26 September 2017 | Active |
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW | Director | 08 February 2017 | Active |
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW | Director | 26 September 2017 | Active |
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW | Secretary | 26 September 2017 | Active |
5 Saunders Walk, Southway, Plymouth, England, PL6 6NZ | Director | 26 September 2017 | Active |
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW | Director | 26 September 2017 | Active |
Hunters Ride, Brentor, Tavistock, England, PL19 0NF | Director | 27 June 2018 | Active |
44, West Street, Tavistock, United Kingdom, PL19 8JZ | Director | 26 September 2017 | Active |
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW | Director | 08 February 2017 | Active |
59, Monksmead, Tavistock, England, PL19 8ER | Director | 29 August 2018 | Active |
Redlands, Mount Tavy Road, Tavistock, United Kingdom, PL19 9JL | Director | 26 September 2017 | Active |
Tavistock Visitor Information Centre, Court Gate, Bedford Square, Tavistock, United Kingdom, PL19 0AE | Director | 29 August 2018 | Active |
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW | Director | 13 January 2021 | Active |
Park Farm, Chillaton, Lifton, England, PL16 0HP | Director | 10 August 2019 | Active |
Redwoods 2, Clyst Works, Clyst Road Topsham, Exeter, United Kingdom, EX3 0DB | Director | 08 February 2017 | Active |
1, Drake Road, Tavistock, England, PL19 0AU | Director | 10 August 2019 | Active |
20, Manor Way, Tavistock, England, PL19 8RF | Director | 25 April 2018 | Active |
Mr Alexander Edward Mettler | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Redwoods, 2 Clyst Works, Clyst Road, Exeter, United Kingdom, EX3 0DB |
Nature of control | : |
|
Mr Philip Richard Sanders | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Redwoods, 2 Clyst Works, Clyst Road, Exeter, United Kingdom, EX3 0DB |
Nature of control | : |
|
Mrs Susan Jane Spackman | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Redwoods 2, Clyst Works, Exeter, United Kingdom, EX3 0DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-22 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Officers | Appoint person secretary company with name date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Termination secretary company with name termination date. | Download |
2022-09-03 | Officers | Appoint person director company with name date. | Download |
2022-09-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-10 | Officers | Change person director company with change date. | Download |
2021-10-10 | Officers | Change person director company with change date. | Download |
2021-10-10 | Officers | Change person director company with change date. | Download |
2021-10-10 | Officers | Change person director company with change date. | Download |
2021-10-10 | Officers | Change person director company with change date. | Download |
2021-10-10 | Officers | Change person director company with change date. | Download |
2021-10-10 | Officers | Change person director company with change date. | Download |
2021-10-10 | Officers | Change person secretary company with change date. | Download |
2021-10-10 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.