This company is commonly known as The Hooton Park Trust. The company was founded 24 years ago and was given the registration number 03987530. The firm's registered office is in ELLESMERE PORT. You can find them at The Hangars Airfield Way, Hooton Park Airfield, Ellesmere Port, Cheshire. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | THE HOOTON PARK TRUST |
---|---|---|
Company Number | : | 03987530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hangars Airfield Way, Hooton Park Airfield, Ellesmere Port, Cheshire, CH65 1BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, England, CH65 1BQ | Director | 14 June 2010 | Active |
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, CH65 1BQ | Director | 21 June 2022 | Active |
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, CH65 1BQ | Director | 02 April 2023 | Active |
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, England, CH65 1BQ | Director | 13 January 2003 | Active |
37, Devonshire Road, Upton, CH65 1BQ | Secretary | 10 June 2008 | Active |
37, Devonshire Road, Upton, CH65 1BQ | Secretary | 10 July 2007 | Active |
5 Saltburn Road, Wallasey, CH45 8LT | Secretary | 11 April 2001 | Active |
Camellia Cottage The Bowery, Deeside Lane, Sealand, Chester, CH1 6BQ | Secretary | 15 June 2000 | Active |
56 Shepton Road, Great Sutton, South Wirral, L66 4RA | Secretary | 08 May 2000 | Active |
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, England, CH65 1BQ | Director | 12 July 2010 | Active |
12 Watton Close, Thelwall, Warrington, WA4 2HH | Director | 12 August 2003 | Active |
14 Calderfield Road, Liverpool, L18 3HB | Director | 12 July 2000 | Active |
15 Dee Banks, Chester, CH3 5UU | Director | 15 June 2000 | Active |
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, CH65 1BQ | Director | 28 November 2020 | Active |
Hillcrest, Green Street Holt, Wrexham, LL13 9JF | Director | 09 December 2003 | Active |
14 Vale Road, Whitby, Ellesmere Port, CH65 9AY | Director | 08 May 2000 | Active |
14 Vale Road, Ellesmere Port, CH65 9AY | Director | 14 January 2002 | Active |
39 Delamere Avenue, Eastham, Wirral, CH62 9EN | Director | 13 May 2001 | Active |
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, England, CH65 1BQ | Director | 07 November 2000 | Active |
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, CH65 1BQ | Director | 16 June 2014 | Active |
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, CH65 1BQ | Director | 12 May 2014 | Active |
34 Whitegates Road, Cheadle, SK8 1EA | Director | 06 July 2000 | Active |
7 Lawn Drive, Upton, Chester, CH2 1ER | Director | 08 May 2000 | Active |
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, CH65 1BQ | Director | 26 July 2022 | Active |
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, England, CH65 1BQ | Director | 31 October 2008 | Active |
The Surgery, 243 Chester Road, Whitby, Ellesmere Port, CH66 2LJ | Director | 08 May 2001 | Active |
281 Chester Road, Little Sutton, CH66 1QQ | Director | 16 August 2001 | Active |
279 South Ferry Quay, Liverpool, L3 4EE | Director | 20 June 2006 | Active |
Camellia Cottage The Bowery, Deeside Lane, Sealand, Chester, CH1 6BQ | Director | 15 June 2000 | Active |
The Hangars, Airfield Way, Hooton Park Airfield, Ellesmere Port, CH65 1BQ | Director | 17 October 2021 | Active |
5 Marina Drive, Upton, Chester, CH2 1RJ | Director | 07 July 2001 | Active |
15 Percy Street, Liverpool, L8 7LT | Director | 24 August 2000 | Active |
Tall Oaks Plymyard Avenue, Bromborough, Wirral, CH62 6BH | Director | 21 January 2009 | Active |
The Poplars, Reeds Brow, Rainford, St. Helens, WA11 8PD | Director | 12 July 2000 | Active |
56 Shepton Road, Great Sutton, South Wirral, L66 4RA | Director | 08 May 2000 | Active |
Mr Graham Sparkes | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | The Hangars, Airfield Way, Ellesmere Port, CH65 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-08 | Officers | Appoint person director company with name date. | Download |
2023-04-08 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.