This company is commonly known as The Drinkaware Trust. The company was founded 21 years ago and was given the registration number 04547974. The firm's registered office is in LONDON. You can find them at Salisbury House 3rd Floor (room 519), London Wall, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE DRINKAWARE TRUST |
---|---|---|
Company Number | : | 04547974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury House 3rd Floor (room 519), London Wall, London, EC2M 5QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Michael House, 35, Chiswell Street, London, England, EC1Y 4SE | Secretary | 22 September 2022 | Active |
1st Floor Michael House, 35, Chiswell Street, London, England, EC1Y 4SE | Director | 06 October 2021 | Active |
1st Floor Michael House, 35, Chiswell Street, London, England, EC1Y 4SE | Director | 19 January 2023 | Active |
Inver House, Braemar, Ballater, Scotland, AB35 5WS | Director | 01 January 2019 | Active |
1st Floor Michael House, 35, Chiswell Street, London, England, EC1Y 4SE | Director | 19 January 2023 | Active |
1st Floor Michael House, 35, Chiswell Street, London, England, EC1Y 4SE | Director | 18 January 2024 | Active |
1st Floor Michael House, 35, Chiswell Street, London, England, EC1Y 4SE | Director | 19 January 2022 | Active |
The Brewery, Havelock Street, Bedford, United Kingdom, MK40 4LU | Director | 06 June 2017 | Active |
Salisbury House, London Wall, London, England, EC2M 5QQ | Secretary | 21 April 2022 | Active |
Samuel House, 6 St Albans Street, London, United Kingdom, SW1Y 4SQ | Secretary | 04 June 2013 | Active |
Salisbury House, 3rd Floor (Room 519), London Wall, London, England, EC2M 5QQ | Secretary | 03 November 2013 | Active |
Samuel House, 6 St Albans Street, London, United Kingdom, SW1Y 4SQ | Secretary | 14 March 2011 | Active |
Salisbury House, London Wall, London, England, EC2M 5QQ | Secretary | 06 June 2017 | Active |
Samuel House, 6 St Albans Street, London, United Kingdom, SW1Y 4SQ | Secretary | 03 April 2012 | Active |
23 Colonels Walk, The Ridgeway, Enfield, EN2 8HN | Secretary | 27 September 2002 | Active |
Samuel House, 6 St Albans Street, London, United Kingdom, SW1Y 4SQ | Secretary | 11 October 2011 | Active |
Flat 4, 133 Harley Street, London, United Kingdom, W1G 6BD | Secretary | 12 June 2010 | Active |
Salisbury House, 3rd Floor (Room 519), London Wall, London, EC2M 5QQ | Secretary | 28 July 2016 | Active |
23, The Embankment, Bedford, England, MK40 3PD | Director | 06 June 2017 | Active |
Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 01 January 2019 | Active |
Samuel House, 6 St Albans Street, London, United Kingdom, SW1Y 4SQ | Director | 07 February 2007 | Active |
Salisbury House, 3rd Floor (Room 519), London Wall, London, England, EC2M 5QQ | Director | 04 September 2012 | Active |
Bucklebury House, Ledborough Lane, Beaconsfield, HP9 2DG | Director | 08 September 2003 | Active |
63 Wellington Road, Edgbaston, B15 2ET | Director | 07 February 2007 | Active |
15 Cressida Road, London, N19 3JN | Director | 27 September 2002 | Active |
Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 01 January 2019 | Active |
10 Hillbrow, Friars Style Road, Richmond, TW10 6BH | Director | 27 September 2002 | Active |
22 Napier Road, Merchinston, Edinburgh, EH10 5AY | Director | 01 July 2003 | Active |
The Hoolets Yett, Pencaitland, Tranent, EH34 5EY | Director | 27 September 2002 | Active |
Lyne Cottages, Well Lane, Guilsborough, NN6 8PZ | Director | 01 September 2004 | Active |
22 Tetbury Drive, Witney, OX28 5GF | Director | 07 February 2007 | Active |
5, Joiners Yard, London, N1 9DW | Director | 10 January 2008 | Active |
25 Tannoch Drive, Milngavie, Glasgow, G62 8AR | Director | 10 January 2008 | Active |
Rock House, Fownhope, Herefordshire, HR1 4NT | Director | 27 September 2002 | Active |
3 Grange Gardens, Grendon Underwood, Aylesbury, HP18 0UD | Director | 27 September 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Accounts | Accounts with accounts type group. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-02 | Accounts | Accounts with accounts type group. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Officers | Termination secretary company with name termination date. | Download |
2022-09-28 | Officers | Appoint person secretary company with name date. | Download |
2022-09-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-04-21 | Officers | Termination secretary company with name termination date. | Download |
2022-04-21 | Officers | Appoint person secretary company with name date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.