This company is commonly known as The Hereford Cathedral Perpetual Trust. The company was founded 28 years ago and was given the registration number 03123592. The firm's registered office is in HEREFORD. You can find them at 5 College Cloisters, Cathedral Close, Hereford, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | THE HEREFORD CATHEDRAL PERPETUAL TRUST |
---|---|---|
Company Number | : | 03123592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 College Cloisters, Cathedral Close, Hereford, HR1 2NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 College Cloisters, Cathedral Close, Hereford, HR1 2NG | Secretary | 01 January 2023 | Active |
5 College Cloisters, Cathedral Close, Hereford, HR1 2NG | Director | 04 November 2022 | Active |
The Deanery, College Cloisters, Hereford, United Kingdom, HR1 2NG | Director | 02 October 2021 | Active |
5 College Cloisters, Cathedral Close, Hereford, HR1 2NG | Director | 19 February 2021 | Active |
5 College Cloisters, Cathedral Close, Hereford, HR1 2NG | Director | 04 November 2022 | Active |
5 College Cloisters, Cathedral Close, Hereford, HR1 2NG | Director | 04 November 2022 | Active |
5 College Cloisters, Cathedral Close, Hereford, HR1 2NG | Director | 04 February 2022 | Active |
5 College Cloisters, Cathedral Close, Hereford, HR1 2NG | Director | 25 September 2018 | Active |
Bay Tree House, Shelwick, Hereford, HR1 3AL | Secretary | 08 November 1995 | Active |
Hinton Grange, Peterchurch, HR2 0SQ | Secretary | 26 June 2000 | Active |
Ridgebourne, Kington, HR5 3EG | Director | 18 December 1995 | Active |
Great House, Canon Pyon, Hereford, HR4 8PD | Director | 08 November 1995 | Active |
5 College Cloisters, Cathedral Close, Hereford, HR1 2NG | Director | 11 December 2009 | Active |
The Old Rectory, Pudleston, Leominster, HR6 0RA | Director | 18 December 1995 | Active |
Brilley Court, Whitney On Wye, Hereford, HR3 6JF | Director | 26 January 1996 | Active |
The Porch House, Westhide, Hereford, HR1 3RQ | Director | 26 November 1999 | Active |
Whitfield Court, Allensmore, HR2 9BA | Director | 18 December 1995 | Active |
The Stone House, Capler Lane, Fownhope, Hereford, United Kingdom, HR1 4PJ | Director | 24 October 2004 | Active |
Linley Hall, Bishops Castle, Shropshire, SY9 5HN | Director | 18 December 1995 | Active |
Downshill House, Bishopstone, Hereford, HR4 7JE | Director | 08 November 1995 | Active |
5 College Cloisters, Hereford, HR1 2NG | Director | 15 November 2007 | Active |
No 1 Home Cottage, Broadlands Lane, Aylestone Hill Hereford, HR1 1HY | Director | 18 July 1997 | Active |
Netherwood Manor, Tenbury Wells, WR15 8RT | Director | 30 January 1998 | Active |
Elgar House, Holmar Road, Hereford, HR4 9SF | Director | 30 January 1998 | Active |
Gatley, Leinthall Earls, Leominster, United Kingdom, HR6 9TT | Director | 28 July 2014 | Active |
Gatley Park, Leinthall Earls, Leominster, HR6 9TT | Director | 18 December 1995 | Active |
5 College Cloisters, Cathedral Close, Hereford, HR1 2NG | Director | 03 October 2011 | Active |
Hill View, 2 Deer Park Close, Moccas, Hereford, HR2 9JA | Director | 21 May 2004 | Active |
Cheriton, Middleton Scriven, Bridgnorth, WV16 6AG | Director | 18 May 2001 | Active |
The Estate Office, Brampton Bryan, Bucknell, SY7 0DH | Director | 18 December 1995 | Active |
The Manor House, Brampton Bryan, Bucknell, SY7 0DJ | Director | 18 December 1995 | Active |
Castle House, Eardisley, Hereford, HR3 6NT | Director | 30 January 1998 | Active |
Whittern, Lyonshall, Kington, HR5 3JA | Director | 24 May 2002 | Active |
5 College Cloisters, Cathedral Close, Hereford, HR1 2NG | Director | 03 October 2011 | Active |
White House, Eaton Bishop, Hereford, United Kingdom, HR2 9QD | Director | 31 July 2020 | Active |
Mr Glyn Ian Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | 5 College Cloisters, Hereford, HR1 2NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person secretary company with name date. | Download |
2023-01-04 | Officers | Termination secretary company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.