This company is commonly known as The Griffin Trust. The company was founded 34 years ago and was given the registration number 02496684. The firm's registered office is in ELLESMERE PORT. You can find them at The Bunker Airfield Way, Hooton Park, Ellesmere Port, Cheshire. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | THE GRIFFIN TRUST |
---|---|---|
Company Number | : | 02496684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1990 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bunker Airfield Way, Hooton Park, Ellesmere Port, Cheshire, England, CH65 1BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bunker, Airfield Way, Hooton Park, Ellesmere Port, England, CH65 1BQ | Director | 27 September 2016 | Active |
The Bunker, Airfield Way, Hooton Park, Ellesmere Port, England, CH65 1BQ | Director | 27 September 2016 | Active |
The Bunker, Airfield Way, Hooton Park, Ellesmere Port, England, CH65 1BQ | Director | 03 September 2003 | Active |
The Bunker, Airfield Way, Hooton Park, Ellesmere Port, England, CH65 1BQ | Director | 30 October 2020 | Active |
7 Harewood Avenue, Little Sutton, Ellesmere Port, CH66 4SF | Secretary | 13 March 2001 | Active |
The Clappers, Spon Green, Buckley, CH7 3BL | Secretary | 25 September 2001 | Active |
The Hangars South Road, Hooton Park Airfield, Ellesmere Port, CH65 1BQ | Secretary | 15 January 2002 | Active |
56 Shepton Road, Great Sutton, South Wirral, L66 4RA | Secretary | - | Active |
The Bunker, Airfield Way, Hooton Park, Ellesmere Port, England, CH65 1BQ | Director | - | Active |
43 Sandbrook Lane, Moreton, CH46 0QG | Director | 12 May 2001 | Active |
The Bunker, Airfield Way, Hooton Park, Ellesmere Port, England, CH65 7BQ | Director | 24 April 2008 | Active |
82 Upton Road, Claughton, Birkenhead, L41 0DH | Director | - | Active |
7 Harewood Avenue, Little Sutton, Ellesmere Port, CH66 4SF | Director | 31 July 1995 | Active |
The Bunker, Airfield Way, Hooton Park, Ellesmere Port, CH65 7BQ | Director | 03 March 2015 | Active |
The Bunker, Airfield Way, Hooton Park, Ellesmere Port, CH65 7BQ | Director | 14 October 2014 | Active |
31 Cuerdley Road, Penketh, Warrington, WA5 2UB | Director | 26 September 2002 | Active |
8 Acre Wood Vicarage Row, Easyham, CH62 0AJ | Director | 02 October 2003 | Active |
The Clappers, Spon Green, Buckley, CH7 3BL | Director | 15 June 2000 | Active |
17 Gawsworth Road, Great Sutton, SK11 8UE | Director | 12 May 2001 | Active |
45 Upton Road, Claughton, Birkenhead, L43 8TQ | Director | - | Active |
The Bunker, Airfield Way, Hooton Park, Ellesmere Port, England, CH65 7BQ | Director | 02 November 2013 | Active |
The Bunker, Airfield Way, Hooton Park, Ellesmere Port, England, CH65 1BQ | Director | 02 October 2018 | Active |
The Bunker, Airfield Way, Hooton Park, Ellesmere Port, England, CH65 7BQ | Director | 09 January 2014 | Active |
The Hangars South Road, Hooton Park Airfield, Ellesmere Port, CH65 1BQ | Director | - | Active |
The Bunker, Airfield Way, Hooton Park, Ellesmere Port, England, CH65 7BQ | Director | 22 August 2005 | Active |
The Bunker, Airfield Way, Hooton Park, Ellesmere Port, CH65 7BQ | Director | 18 September 2014 | Active |
33 Deeside, Whitby, South Wirral, CH65 6RG | Director | 31 July 1995 | Active |
56 Shepton Road, Great Sutton, South Wirral, L66 4RA | Director | - | Active |
6 Sandy Mount Drive, Bebington, Wirral, L63 3DA | Director | - | Active |
The Bunker, Airfield Way, Hooton Park, Ellesmere Port, England, CH65 1BQ | Director | 27 September 2016 | Active |
47 Woodkind Hey, Spital, CH63 9LR | Director | 12 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-10 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-19 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-23 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-10 | Address | Change registered office address company with date old address new address. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.