This company is commonly known as The Coin Street Trust. The company was founded 27 years ago and was given the registration number 03220613. The firm's registered office is in LONDON. You can find them at Coin Street Neighbourhood Centre, 108 Stamford Street South Bank, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | THE COIN STREET TRUST |
---|---|---|
Company Number | : | 03220613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coin Street Neighbourhood Centre, 108 Stamford Street South Bank, London, SE1 9NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Whittlesey Street, London, SE1 8SZ | Secretary | 04 July 1996 | Active |
Coin Street Neighbourhood Centre, 108 Stamford Street South Bank, London, SE1 9NH | Director | 20 September 2023 | Active |
14 Whittlesey Street, London, SE1 8SZ | Director | 04 July 1996 | Active |
Coin Street Neighbourhood Centre, 108 Stamford Street South Bank, London, SE1 9NH | Director | 20 September 2023 | Active |
Coin Street Neighbourhood Centre, 108 Stamford Street South Bank, London, SE1 9NH | Director | 01 July 2015 | Active |
5 Thorold House, Pepper Street, London, SE1 0EL | Director | 04 July 1996 | Active |
Coin Street Neighbourhood Centre, 108 Stamford Street South Bank, London, SE1 9NH | Director | 04 July 1996 | Active |
80 Stamford Street, London, SE1 9NH | Director | 29 August 2000 | Active |
6 Copperfield Street, London, SE1 0EP | Director | 04 July 1996 | Active |
5 Lewes House, Druid Street, London, SE1 2ET | Director | 04 July 1996 | Active |
Mr Neil Cole | ||
Notified on | : | 20 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Coin Street Neighbourhood Centre, London, SE1 9NH |
Nature of control | : |
|
Mrs Tina Worms | ||
Notified on | : | 20 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | Coin Street Neighbourhood Centre, London, SE1 9NH |
Nature of control | : |
|
Mr David Richard Harter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1936 |
Nationality | : | British |
Address | : | Coin Street Neighbourhood Centre, London, SE1 9NH |
Nature of control | : |
|
Ms Natalie Le Thi Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, 5 Alfred Court, Bombay Street, London, England, SE16 3UX |
Nature of control | : |
|
Mr Iain Jeremy Tuckett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | Coin Street Neighbourhood Centre, London, SE1 9NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2017-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.