This company is commonly known as The Chesterfield Canal Trust Limited. The company was founded 26 years ago and was given the registration number 03403203. The firm's registered office is in CHESTERFIELD. You can find them at 22 Works Road, Hollingwood, Chesterfield, Derbyshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE CHESTERFIELD CANAL TRUST LIMITED |
---|---|---|
Company Number | : | 03403203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Works Road, Hollingwood, Chesterfield, Derbyshire, S43 2PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenfields, Middle Handley, Sheffield, England, S21 5RN | Secretary | 29 June 2020 | Active |
Greenfields, Middle Handley, Sheffield, England, S21 5RN | Director | 18 January 2010 | Active |
Greenfields, Middle Handley, Sheffield, England, S21 5RN | Director | 29 June 2020 | Active |
22, Works Road, Hollingwood, Chesterfield, S43 2PF | Director | 22 March 2017 | Active |
22, Works Road, Hollingwood, Chesterfield, S43 2PF | Director | 14 March 2024 | Active |
17, Limekilns, North Anston, Sheffield, United Kingdom, S25 4FB | Director | 01 October 2012 | Active |
Carlton House, Renishaw Road, Mastin Moor, Chesterfield, England, S43 3DW | Director | 23 July 2019 | Active |
Stoneleigh, Mosborough Moor, Mosborough, Sheffield, England, S20 5AY | Director | 20 March 2019 | Active |
22, Works Road, Hollingwood, Chesterfield, United Kingdom, S43 2PF | Director | 19 March 2014 | Active |
Hollingwood Hub, 22 Works Road, Hollingwood, Chesterfield, England, S43 2PF | Director | 18 October 2021 | Active |
18, Barncliffe Crescent, Sheffield, England, S10 4DA | Secretary | 23 April 2002 | Active |
47 Whitecotes Park, Chesterfield, S40 3RT | Secretary | 14 July 1997 | Active |
18 Rosedale Avenue, Chesterfield, S40 2UY | Secretary | 13 January 1999 | Active |
60 Manor Road, Wales, Sheffield, S26 5PD | Secretary | 17 October 2000 | Active |
Chapel Cottage, Cordwell Lane, Millthorpe, Holmesfield, Dronfield, England, S18 7WH | Secretary | 09 April 2013 | Active |
14, Poplar Drive, Glapwell, Chesterfield, England, S44 5LB | Secretary | 25 July 2018 | Active |
25 Holymoor Road, Holymoorside, Chesterfield, S42 7EB | Secretary | 27 January 2000 | Active |
Greenfields, Middle Hanley, Sheffield, England, S21 5RN | Director | 18 January 2010 | Active |
16 Pinchfield Lane, Rotherham, S66 1FD | Director | 14 July 1997 | Active |
18, Barncliffe Crescent, Sheffield, England, S10 4DA | Director | 23 April 2002 | Active |
35, Rockingham Close, Chesterfield, England, S40 1JE | Director | 20 March 2013 | Active |
35 Rockingham Close, Chesterfield, S40 1JE | Director | 24 March 2004 | Active |
22, Works Road, Hollingwood, Chesterfield, S43 2PF | Director | 18 March 2015 | Active |
22, Works Road, Hollingwood, Chesterfield, S43 2PF | Director | 15 October 2018 | Active |
1 Avondale Road, Inkersall, Chesterfield, S43 3EQ | Director | 14 July 1997 | Active |
22, Works Road, Hollingwood, Chesterfield, S43 2PF | Director | 15 October 2018 | Active |
22, Works Road, Hollingwood, Chesterfield, S43 2PF | Director | 18 March 2015 | Active |
28, Mark Grove, Flanderwell, Rotherham, England, S66 2UZ | Director | 23 March 2011 | Active |
22, Works Road, Hollingwood, Chesterfield, S43 2PF | Director | 18 March 2015 | Active |
21, Boulton Close, Chesterfield, England, S40 4XJ | Director | 20 March 2013 | Active |
47, Whitecotes Park, Chesterfield, England, S40 3RT | Director | 14 July 1997 | Active |
58 Davian Way, Walton, Chesterfield, S40 3HX | Director | 26 February 2001 | Active |
18 Rosedale Avenue, Chesterfield, S40 2UY | Director | 13 January 1999 | Active |
31 Pottery La East, Whittington Moor, Chesterfield, S41 9BH | Director | 14 August 2006 | Active |
60 Manor Road, Wales, Sheffield, S26 5PD | Director | 17 October 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2023-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-17 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Officers | Appoint person secretary company with name date. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Officers | Termination secretary company with name termination date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.