This company is commonly known as The American Civil War Society Limited. The company was founded 33 years ago and was given the registration number 02610962. The firm's registered office is in WASHINGTON. You can find them at 159 Horsley Road, , Washington, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE AMERICAN CIVIL WAR SOCIETY LIMITED |
---|---|---|
Company Number | : | 02610962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 159 Horsley Road, Washington, England, NE38 8HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acws Ltd, PO BOX 270, Washington, United Kingdom, NE37 9BX | Secretary | 10 August 2016 | Active |
Acws Ltd, P O Box 270, Washington, England, NE37 9BX | Director | 20 November 1994 | Active |
Acws Ltd, P O Box 270, Washington, England, NE37 9BX | Director | 01 August 2022 | Active |
Acws Ltd, PO BOX 270, Washington, United Kingdom, NE37 9BX | Director | 11 August 2012 | Active |
American Civil War Society Ltd, P O Box 270, Washington, England, NE37 9BX | Director | 11 January 2020 | Active |
Acws Ltd, PO BOX 270, Washington, United Kingdom, NE37 9BX | Director | 24 November 2002 | Active |
Acws Ltd, PO BOX 270, Washington, United Kingdom, NE37 9BX | Director | 19 January 2003 | Active |
Acws Ltd, P O Box 27, Washington, England, NE37 9BX | Director | 02 December 2023 | Active |
159, Horsley Road, Washington, England, NE38 8HJ | Director | 03 December 2022 | Active |
Acws Ltd, PO BOX 270, Washington, United Kingdom, NE37 9BX | Director | 10 August 2016 | Active |
4 Brooklyn Terrace, Gooder Lane, Brighouse, HD6 1HF | Secretary | 29 November 2003 | Active |
Tres Villae Court No 7, Off Chester Road, Macclesfield, SK11 8DL | Secretary | 04 December 2004 | Active |
Tres Villae Court No 7, Off Chester Road, Macclesfield, SK11 8DL | Secretary | 20 November 1994 | Active |
No 1 Wicklow Avenue, Melton Mowbray, LE13 1DX | Secretary | 19 November 2000 | Active |
4 Norris Green Road, West Derby, Liverpool, L12 8QQ | Secretary | - | Active |
115, Market Street, Clay Cross, Chesterfield, England, S45 9LS | Secretary | 24 January 2015 | Active |
3 Undercliffe Road, Liverpool, Merseyside, L13 6QH | Secretary | 23 January 1994 | Active |
PO BOX 52, Brighouse, HD6 1JQ | Director | 03 December 1995 | Active |
7, Cranwell Road, Cantley, Doncaster, DN4 6ER | Director | 08 December 2012 | Active |
40 Bosworth Square, Rochdale, OL11 3QG | Director | - | Active |
4 Brooklyn Terrace, Gooder Lane, Brionhouse, HD6 1HF | Director | - | Active |
4 Brooklyn Terrace, Gooder Lane, Brighouse, HD6 1HF | Director | - | Active |
49, Blount Terrace, Kidderminster, DY11 7AE | Director | 09 February 1997 | Active |
Tres Villae Court No 7, Off Chester Road, Macclesfield, SK11 8DL | Director | 04 December 2004 | Active |
Tres Villae Court No 7, Off Chester Road, Macclesfield, SK11 8DL | Director | 10 April 1994 | Active |
34 Thomas Street, Hindley Green, Wigan, WN2 4SS | Director | 17 February 2002 | Active |
81 Sudell Road, Darwen, BB3 3HW | Director | 19 November 2000 | Active |
81 Sudell Road, Darwen, BB3 3HW | Director | 01 December 1996 | Active |
Acws Ltd, PO BOX 270, Washington, United Kingdom, NE37 9BX | Director | 06 August 2016 | Active |
55 Springfield Avenue, Thrapston, Kettering, NN14 4TN | Director | 30 November 1993 | Active |
44, Bankdale Road, Ward End, Birmingham, United Kingdom, B8 2AD | Director | 08 December 2012 | Active |
54 Rowland Close, Fearnhead, Warrington, WA2 0DQ | Director | - | Active |
Acws Ltd, PO BOX 270, Washington, United Kingdom, NE37 9BX | Director | 04 December 2004 | Active |
54 Rowland Close, Fearnhead, Warrington, WA2 0DQ | Director | - | Active |
27 Newbury Drive, Davyhulme, Manchester, M41 7FA | Director | 04 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-02 | Officers | Termination director company with name termination date. | Download |
2023-12-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2019-12-22 | Officers | Change person director company with change date. | Download |
2019-12-15 | Officers | Appoint person director company with name date. | Download |
2019-12-15 | Officers | Appoint person director company with name date. | Download |
2019-12-15 | Officers | Termination director company with name termination date. | Download |
2019-12-15 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.