This company is commonly known as The Cullompton Walronds Preservation Trust. The company was founded 27 years ago and was given the registration number 03328420. The firm's registered office is in CULLOMPTON. You can find them at The Walronds, 6 Fore Street, Cullompton, Devon. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE CULLOMPTON WALRONDS PRESERVATION TRUST |
---|---|---|
Company Number | : | 03328420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Walronds, 6 Fore Street, Cullompton, Devon, EX15 1JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walronds, 6 Fore Street, Cullompton, EX15 1JL | Secretary | 14 July 2021 | Active |
The Walronds, 6 Fore Street, Cullompton, EX15 1JL | Director | 21 January 2019 | Active |
The Walronds, 6 Fore Street, Cullompton, EX15 1JL | Director | 26 June 2019 | Active |
Perdon House, Middle Mill Lane, Cullompton, Great Britain, EX15 1JP | Director | 23 July 2014 | Active |
The Walronds, 6 Fore Street, Cullompton, England, EX15 1JL | Director | 28 January 2015 | Active |
The Walronds, 6 Fore Street, Cullompton, EX15 1JL | Director | 14 July 2021 | Active |
Blue Gentians, St. Georges Well Avenue, Cullompton, England, EX15 1AR | Director | 22 February 2017 | Active |
Wells Park, Cullompton, EX15 1LR | Secretary | 05 March 1997 | Active |
The Walronds, 6 Fore Street, Cullompton, EX15 1JL | Secretary | 16 August 2018 | Active |
The Walronds, 6 Fore Street, Cullompton, EX15 1JL | Secretary | 15 April 1998 | Active |
The Old Manse, 17 High Street, Cullompton, United Kingdom, EX15 1AB | Director | 05 March 1997 | Active |
Stagg Cottage, Bradfield, Willand, Cullompton, Great Britain, EX15 2QU | Director | 23 July 2014 | Active |
14 Middle Mill Lane, Cullompton, EX15 1JP | Director | 05 March 1997 | Active |
East Culme House, Honiton Road, Cullompton, EX15 1NX | Director | 07 March 2005 | Active |
8 College Road, College Road, Cullompton, England, EX15 1TG | Director | 22 February 2017 | Active |
Hilldene, Higher Town, Sampford Peverell, Tiverton, Uk, EX16 7BP | Director | 14 December 2004 | Active |
Barcombe, St Georges Well, Cullompton, EX15 1AT | Director | 05 March 1997 | Active |
4, Plantagenet Drive, Cullompton, EX15 1XW | Director | 19 February 2008 | Active |
Winham House, Westcott, Cullompton, EX15 1SB | Director | 05 March 1997 | Active |
Perdon House, Middle Mill Lane, Cullompton, EX15 1JP | Director | 14 December 2004 | Active |
Doctor's Farm, Halberton Road, Willand, Cullompton, Great Britain, EX15 2QQ | Director | 23 July 2014 | Active |
Wells Park, Cullompton, EX15 1LR | Director | 05 March 1997 | Active |
Hillsboro Willand Road, Cullompton, EX15 1AP | Director | 05 March 1997 | Active |
Frewers, Silver Street, Culmstock, Cullompton, United Kingdom, EX15 3JE | Director | 31 March 2010 | Active |
The Walronds, 6 Fore Street, Cullompton, EX15 1JL | Director | 16 August 2018 | Active |
Windyridge, Willand Road, Cullompton, EX15 1AP | Director | 01 November 2001 | Active |
Nonsuch, Dye House Lane, Willand Old Village, Cullompton, EX15 2RL | Director | 05 March 1997 | Active |
Birchenoak Cottage, Butterleigh, Cullompton, EX15 1PR | Director | 14 December 2004 | Active |
The Walronds, 6 Fore Street, Cullompton, EX15 1JL | Director | 05 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Officers | Change person secretary company with change date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Appoint person secretary company with name date. | Download |
2022-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-01-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.