This company is commonly known as The Apedale Heritage Centre. The company was founded 26 years ago and was given the registration number 03384360. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at The Apedale Heritage Centre Loomer Road, Chesterton, Newcastle-under-lyme, Staffordshire. This company's SIC code is 91020 - Museums activities.
Name | : | THE APEDALE HERITAGE CENTRE |
---|---|---|
Company Number | : | 03384360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Apedale Heritage Centre Loomer Road, Chesterton, Newcastle-under-lyme, Staffordshire, United Kingdom, ST5 7LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Shaftesbury Avenue, Stoke-On-Trent, England, ST6 1BP | Secretary | 04 February 2007 | Active |
79, Northway, Dudley, England, DY3 3PR | Director | 15 August 2021 | Active |
47, Newford Crescent, Stoke-On-Trent, ST2 7EB | Director | 05 January 2010 | Active |
16, Shaftesbury Avenue, Stoke-On-Trent, England, ST6 1BP | Director | 30 January 2002 | Active |
80 Rowley Avenue, Chesterton, Newcastle Under Lyme, ST5 7NP | Director | 13 May 2007 | Active |
83, Hunters Way, Penkhull, Stoke-On-Trent, England, ST4 5EF | Director | 27 September 2020 | Active |
The Apedale Heritage Centre, Loomer Road, Chesterton, Newcastle-Under-Lyme, United Kingdom, ST5 7LB | Director | 28 September 2014 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 10 June 1997 | Active |
86 Honeywall, Stoke On Trent, ST4 7HT | Secretary | 01 June 2005 | Active |
High Tor, Battle Ridge Hopton, Stafford, ST18 0BG | Secretary | 10 June 1997 | Active |
26 Kingfisher Crescent, Fulford, Stoke On Trent, ST11 9QE | Secretary | 30 January 2002 | Active |
17 Harrison Close, Halmerend, Stoke On Trent, ST7 8AE | Secretary | 15 May 1998 | Active |
12 Norman Grove, Newcastle, ST5 0NF | Director | 01 February 2002 | Active |
15 Downham Road, Knutton, Newcastle, ST5 6DF | Director | 16 April 2003 | Active |
The Apedale Heritage Centre, Loomer Road, Chesterton, Newcastle-Under-Lyme, United Kingdom, ST5 7LB | Director | 28 September 2014 | Active |
73, Bradwell Lane, Newcastle, England, ST5 8PT | Director | 27 November 2011 | Active |
15 Eaton Road, Alsager, ST7 2BQ | Director | 13 May 2007 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 10 June 1997 | Active |
9 Tyler Grove, Middleport Burslem, Stoke On Trent, ST6 4DR | Director | 30 January 2002 | Active |
17 Sunningdale Grove, Chesterton, Newcastle, ST5 7HN | Director | 16 April 2003 | Active |
10 Windrush Close, Trentham, Stoke On Trent, ST4 8SX | Director | 13 May 2007 | Active |
86 Honeywall, Stoke On Trent, ST4 7HT | Director | 01 June 2005 | Active |
High Tor, Battle Ridge Hopton, Stafford, ST18 0BG | Director | 15 May 1998 | Active |
37 Greenmeadows Road, Madeley, Crewe, CW3 9EY | Director | 10 June 1997 | Active |
17 Harrison Close, Halmerend, Stoke On Trent, ST7 8AE | Director | 10 June 1997 | Active |
Oakdene Acres Lane, Stanley, Stoke On Trent, ST9 9LY | Director | 10 June 1997 | Active |
16 Heath Gardens, Stone, ST15 0AW | Director | 01 August 2007 | Active |
298, Dimsdale Parade West, Newcastle, England, ST5 8HP | Director | 27 November 2011 | Active |
80, Rowley Avenue, Chesterton, Newcastle-Under-Lyme, United Kingdom, ST5 7NP | Director | 13 May 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type small. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-19 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2021-08-12 | Officers | Change person secretary company with change date. | Download |
2021-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Miscellaneous | Legacy. | Download |
2020-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-10 | Address | Change registered office address company with date old address new address. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.