This company is commonly known as The Cowes Hammerhead Crane Trust. The company was founded 17 years ago and was given the registration number 05999817. The firm's registered office is in EAST COWES. You can find them at Kent House Stables, Connaught Road, East Cowes, Isle Of Wight. This company's SIC code is 74990 - Non-trading company.
Name | : | THE COWES HAMMERHEAD CRANE TRUST |
---|---|---|
Company Number | : | 05999817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2006 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kent House Stables, Connaught Road, East Cowes, Isle Of Wight, PO32 6DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Priors Wood, Haslemere, England, GU27 1NF | Secretary | 03 July 2018 | Active |
8 Lansdowne, Carlton Drive, London, SW15 2BY | Director | 15 November 2006 | Active |
Kent House Stables, Connaught Road, East Cowes, PO32 6DP | Director | 15 November 2006 | Active |
Kent House Stables, Connaught Road, East Cowes, PO32 6DP | Director | 05 October 2009 | Active |
17 Steyne Road, Bembridge, PO35 5UL | Director | 14 December 2006 | Active |
8 Lansdowne, Carlton Drive, London, SW15 2BY | Secretary | 15 November 2006 | Active |
14, Priors Wood, Haslemere, England, GU27 1NF | Secretary | 28 April 2013 | Active |
Kent House, Stables, Connaught Road, East Cowes, England, PO32 6DP | Director | 22 March 2013 | Active |
20 Worsley Road, Gurnard, Cowes, PO31 8JN | Director | 15 November 2006 | Active |
Kent House Stables, Connaught Road, East Cowes, PO32 6DP | Director | 01 February 2011 | Active |
60, Malborough Road, Marlborough Road, Ryde, England, PO33 1AE | Corporate Director | 07 February 2007 | Active |
Mr Graham John Steaggles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | Kent House Stables, East Cowes, PO32 6DP |
Nature of control | : |
|
Mr Michael Barry Crowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1936 |
Nationality | : | British |
Address | : | Kent House Stables, East Cowes, PO32 6DP |
Nature of control | : |
|
Mr Edmund Douglas Checkley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | Kent House Stables, East Cowes, PO32 6DP |
Nature of control | : |
|
Mr Kenneth Michael Orchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Steyne Road, Steyne Road, Bembridge, United Kingdom, PO35 5UL |
Nature of control | : |
|
Mr Jonathan Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kent House Stables, Kent House Stables, East Cowes, England, |
Nature of control | : |
|
Mr Neil Hook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Address | : | Kent House Stables, East Cowes, PO32 6DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Officers | Termination secretary company with name termination date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Officers | Change person secretary company with change date. | Download |
2018-07-03 | Officers | Appoint person secretary company with name date. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.