This company is commonly known as The Folklore Society. The company was founded 25 years ago and was given the registration number 03685496. The firm's registered office is in MAIDSTONE. You can find them at Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent. This company's SIC code is 91011 - Library activities.
Name | : | THE FOLKLORE SOCIETY |
---|---|---|
Company Number | : | 03685496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Folklore Society, 50 Fitzroy Street, London, United Kingdom, W1T 5BT | Secretary | 28 June 2022 | Active |
Globe House Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN | Director | 27 June 2020 | Active |
The Folklore Society, 50 Fitzroy Street, London, United Kingdom, W1T 5BT | Director | 28 June 2022 | Active |
50 Fitzroy Street, The Folklore Society, London, United Kingdom, W1T 5BT | Director | 16 June 2023 | Active |
Globe House Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 11 May 2017 | Active |
The Folklore Society, Fitzroy Street, London, United Kingdom, W1T 5BT | Director | 28 June 2022 | Active |
25, Whitfield Road, Sheffield, S10 4GJ | Secretary | 04 April 2008 | Active |
Globe House Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Secretary | 11 April 2014 | Active |
22 Bernard Avenue, Canton, Cardiff, CF5 1BT | Secretary | 17 December 1998 | Active |
28 Brownsville Road, Stockport, SK4 4PF | Director | 14 September 2005 | Active |
28 Brownsville Road, Stockport, SK4 4PF | Director | 27 March 2000 | Active |
22, Carlton Gardens, Bath, United Kingdom, BA2 4QG | Director | 24 March 2002 | Active |
548 Wilbraham Road, Manchester, M21 9LB | Director | 18 June 2003 | Active |
Fen Cottage, The Street, Norton Subcourse, Norwich, NR14 6RS | Director | 27 March 2000 | Active |
Globe House Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 04 April 2008 | Active |
C/O The Warburg Institute, Woburn Square, London, Uk, WC1H 0AB | Director | 19 April 2013 | Active |
9 Wellmeadow Road, London, SE13 6SY | Director | 17 December 1998 | Active |
9 Grafton Mansions, Dukes Road, London, WC1H 9AB | Director | 01 October 2003 | Active |
Globe House Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 01 October 2003 | Active |
Maison D'Aurigny, St. Martins, Alderney, Channel Islands, GY9 3UB | Director | 17 December 1998 | Active |
Woburn Square, London, Uk, WC1H 0AB | Director | 11 April 2014 | Active |
3 Sloane Terrace Mansions, Sloane Terrace, London, SW1X 9DG | Director | 26 March 2000 | Active |
75 Middleton Circle, Bridge Of Don, Aberdeen, AB22 8LF | Director | 27 March 2000 | Active |
Globe House Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 11 April 2014 | Active |
40 Clovelly Road, London, N8 7RH | Director | 04 April 2008 | Active |
The Warburg Institute, Woburn Square, London, WC1H OAB | Director | 15 April 2011 | Active |
120 Ridge Langley, Sanderstead, CR2 0AS | Director | 13 March 2005 | Active |
61 Rodway Road, Bromley, BR1 3JP | Director | 17 December 1998 | Active |
9 Christchurch Road, Worthing, BN11 1JH | Director | 26 March 2000 | Active |
Spring Hill, Woodside, Edale, S33 7ZB | Director | 17 December 1998 | Active |
C/O The Folklore Society, The Warburg Institute, Woburn Square, London, Uk, WC1H 0AB | Director | 26 March 2010 | Active |
22 Bernard Avenue, Canton, Cardiff, CF5 1BT | Director | 17 December 1998 | Active |
Professor David Matthew Hopkin | ||
Notified on | : | 16 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Fitzroy Street, London, England, W1T 5BT |
Nature of control | : |
|
Ms Sophia Margaret Augusta Kingshill | ||
Notified on | : | 28 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Folklore Society, 50 Fitzroy Street, London, United Kingdom, W1T 5BT |
Nature of control | : |
|
Prof Owen Davies | ||
Notified on | : | 27 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Globe House Eclipse Park, Maidstone, ME14 3EN |
Nature of control | : |
|
Prof Patricia Josephine Lysaght | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | Irish |
Address | : | Globe House Eclipse Park, Maidstone, ME14 3EN |
Nature of control | : |
|
Prof James Huntley Grayson | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Address | : | Globe House Eclipse Park, Maidstone, ME14 3EN |
Nature of control | : |
|
Prof Richard Paul Jenkins | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Address | : | Globe House Eclipse Park, Maidstone, ME14 3EN |
Nature of control | : |
|
Mr William John Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Globe House Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN |
Nature of control | : |
|
Prof James Grayson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Whitfield Road, Sheffield, United Kingdom, S10 4GJ |
Nature of control | : |
|
Caroline Frances Oates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Warburg Institute, Woburn Square, London, United Kingdom, WC1H 0AB |
Nature of control | : |
|
Dr Raphaele Pascale Marie Catherine Mouren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | C/O Warburg Institute, Woburn Square, London, United Kingdom, WC1H 0AB |
Nature of control | : |
|
Mr John Martin Willmott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O The Folklore Society, The Warburg Institute, London, United Kingdom, WC1H 0AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Appoint person secretary company with name date. | Download |
2022-07-13 | Officers | Termination secretary company with name termination date. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.