This company is commonly known as The Dunkirk Little Ships Restoration Trust. The company was founded 31 years ago and was given the registration number 02778637. The firm's registered office is in ROMSEY. You can find them at 71 The Hundred, , Romsey, Hampshire. This company's SIC code is 85520 - Cultural education.
Name | : | THE DUNKIRK LITTLE SHIPS RESTORATION TRUST |
---|---|---|
Company Number | : | 02778637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 The Hundred, Romsey, Hampshire, SO51 8BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rudge Farm, Cambridge Batch Flax Bourton, Bristol, BS48 3QS | Director | 05 March 1994 | Active |
51, Friary Meadow, Fareham, England, PO15 5FB | Director | 11 January 1993 | Active |
The Friars House, Maidstone Road, Matfield, Tonbridge, TN12 7LG | Director | 22 July 2007 | Active |
71, The Hundred, Romsey, England, SO51 8BZ | Director | 07 October 2012 | Active |
17, Sunnydown Road, Winchester, England, SO22 4LD | Director | 22 October 2017 | Active |
The Cottage By The Lake, Chilling Lane Warsash, Southampton, SO31 9HF | Secretary | 11 January 1993 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 11 January 1993 | Active |
71, The Hundred, Romsey, England, SO51 8BZ | Director | 07 October 2012 | Active |
Home Farm, Burrowbridge, Bridgwater, TA7 0RF | Director | 25 August 1997 | Active |
The Cottage, By The Lake, Chilling Lane Warsash, Southampton, SO31 9HF | Director | 07 October 2012 | Active |
Hartlebury Cottage 1 Trinity Terrace, Weymouth, DT4 8JW | Director | 11 January 1993 | Active |
2, Clover Mews, London, SW3 4JH | Director | 11 January 1993 | Active |
See Breeze, New Road, Wootton Bridge, Ryde, England, PO33 4HY | Director | 22 October 2017 | Active |
Sea Breeze, New Road, Wootton Bridge, Ryde, England, PO33 4HY | Director | 10 October 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Change person director company with change date. | Download |
2022-11-25 | Officers | Termination secretary company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Officers | Appoint person director company with name date. | Download |
2017-10-30 | Officers | Appoint person director company with name date. | Download |
2017-10-30 | Officers | Termination director company with name termination date. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.