This company is commonly known as The Aldingbourne Trust. The company was founded 45 years ago and was given the registration number 01385053. The firm's registered office is in CHICHESTER. You can find them at Thomas Eggar House, Friary Lane, Chichester, West Sussex. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.
Name | : | THE ALDINGBOURNE TRUST |
---|---|---|
Company Number | : | 01385053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT | Corporate Secretary | 23 May 1994 | Active |
9 The Rise, Caversham, Reading, RG4 8NZ | Director | 22 February 1999 | Active |
15, Stanton Drive, Chichester, United Kingdom, PO19 5QN | Director | 22 June 2010 | Active |
Church Hill House, Church Hill, Pulborough, United Kingdom, RH20 1AB | Director | 07 December 2010 | Active |
Swallowfield, Eastergate Lane, Eastergate, Chichester, PO20 3SJ | Director | 17 February 1997 | Active |
2, Canons Close, Bognor Regis, United Kingdom, PO21 4EB | Director | 08 December 2009 | Active |
Blackmill Lane, Norton, Chichester, England, PO18 0JP | Director | 24 September 2019 | Active |
Aldingbourne Trust, Blackmill Lane, Norton, Chichester, United Kingdom, PO18 0JP | Director | 22 September 2020 | Active |
Woodhorn Farm, Oving, Chichester, United Kingdom, PO20 2BX | Director | 19 March 2013 | Active |
Thomas Eggar House, Friary Lane, Chichester, PO19 1UF | Director | 20 September 2022 | Active |
6 Lambert Yard, Cocking, Midhurst, GU29 0EU | Director | 19 March 2003 | Active |
14 Westway, Glenwood, Bognor Regis, PO22 8BZ | Director | 07 September 1995 | Active |
Aldingbourne Trust, Blackmill Lane, Norton, Chichester, United Kingdom, PO18 0JP | Director | 22 September 2020 | Active |
Wellington House, Southbrook Road, West Ashling, Chichester, PO18 8DH | Director | 22 November 1999 | Active |
Robsons Orchard, Lavant, Chichester, PO18 0DG | Secretary | - | Active |
20 Neville Road, Bognor Regis, PO22 8BN | Director | - | Active |
9 The Rise, Caversham, Reading, RG4 8NZ | Director | 16 August 1993 | Active |
Little Oak, West Way, West Broyle, Chichester, United Kingdom, PO19 3PW | Director | 07 December 2010 | Active |
406 Chichester Road, Bognor Regis, PO21 5DR | Director | 17 November 1994 | Active |
8 Jubilee Terrace, Chichester, PO19 1XL | Director | - | Active |
1 Vicars Close, Chichester, PO19 1PT | Director | - | Active |
Greenbank, Fordwater Road, Chichester, PO19 4PS | Director | - | Active |
17 Whyke Road, Chichester, PO19 2HN | Director | 10 May 1993 | Active |
Aldingbourne Trust, Blackmill Lane, Norton, Chichester, United Kingdom, PO18 0JP | Director | 22 September 2020 | Active |
Pound Cottage White Chimney Row, Westbourne, Emsworth, PO10 8RS | Director | 12 September 2006 | Active |
Chilgrove Barn, High Street, Chilgrove, Chichester, PO18 9HX | Director | 07 September 1995 | Active |
8 Meadow Lane, West Wittering, Chichester, PO20 8LR | Director | - | Active |
99, Westgate, Chichester, United Kingdom, PO19 3HB | Director | 13 September 2011 | Active |
Lunces Cottage Church Lane, Wivelsfield, Haywards Heath, RH17 7RD | Director | 17 November 1994 | Active |
44 Marchwood Gate, Chichester, PO19 4HA | Director | - | Active |
Broomfield, Lock Lane, Birdham, PO20 7BA | Director | 24 September 2002 | Active |
21 Mill Close, Chichester, PO19 3JW | Director | - | Active |
Aldingbourne Trust, Blackmill Lane, Norton, Chichester, United Kingdom, PO18 0JP | Director | 22 September 2020 | Active |
Lapwater Smugglers Lane, Bosham, Chichester, PO18 8QP | Director | - | Active |
The Willows London Road, Fishbourne, Chichester, PO18 8AX | Director | 13 July 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Address | Change sail address company with old address new address. | Download |
2023-11-15 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type small. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type small. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Accounts | Accounts with accounts type small. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-13 | Accounts | Accounts with accounts type small. | Download |
2019-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type small. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.