This company is commonly known as The Faldo Trust For Tomorrow's Champions. The company was founded 27 years ago and was given the registration number 03295676. The firm's registered office is in WINDSOR. You can find them at 19 Russell Street, , Windsor, Berkshire. This company's SIC code is 93199 - Other sports activities.
Name | : | THE FALDO TRUST FOR TOMORROW'S CHAMPIONS |
---|---|---|
Company Number | : | 03295676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Russell Street, Windsor, Berkshire, SL4 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Causeway Farm, Cricket Green, Hartley Wintney, Hook, England, RG27 8PS | Director | 15 October 2021 | Active |
19, Russell Street, Windsor, England, SL4 1HQ | Director | 25 February 2002 | Active |
61 New Road, Hampstead, London, NW3 1HY | Secretary | 27 August 1999 | Active |
Le Cimabue Quai Des, Jean Charles Rei, Monaco, Monaco, FOREIGN | Secretary | 25 July 2001 | Active |
Pier House, Strand On The Green, London, W4 3NN | Secretary | 17 December 1996 | Active |
The Larch House Ray Mill Road East, Maidenhead, SL6 8TW | Secretary | 31 December 2006 | Active |
Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL | Secretary | 23 June 2004 | Active |
Coombe Moor, Coombe Hill Road, Kingston, KT2 7DY | Secretary | 12 February 1997 | Active |
11 Somerset Gardens, Lewisham, London, SE13 7SY | Director | 20 January 2004 | Active |
The Larch House Ray Mill Road East, Maidenhead, SL6 8TW | Director | 31 December 2006 | Active |
La Frouqie, Les Camps Du Moulin, St Martins, Guernsey, GY4 6DZ | Director | 20 January 2004 | Active |
Coombe Moor, Coombe Hill Road, Kingston, KT2 7DY | Director | 17 December 1996 | Active |
Sir Nicholas Alexander Faldo | ||
Notified on | : | 16 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Causeway Farm, Cricket Green, Hook, England, RG27 8PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Address | Change registered office address company with date old address new address. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type full. | Download |
2016-01-14 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.