This company is commonly known as The Irene Taylor Trust. The company was founded 25 years ago and was given the registration number 03637201. The firm's registered office is in LONDON. You can find them at 35-47 Bethnal Green Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE IRENE TAYLOR TRUST |
---|---|---|
Company Number | : | 03637201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35-47 Bethnal Green Road, London, England, E1 6LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35-47, Bethnal Green Road, London, England, E1 6LA | Secretary | 23 September 1998 | Active |
35-47, Bethnal Green Road, London, England, E1 6LA | Director | 09 December 2010 | Active |
35-47, Bethnal Green Road, London, England, E1 6LA | Director | 16 January 2014 | Active |
35-47, Bethnal Green Road, London, England, E1 6LA | Director | 22 July 2020 | Active |
35-47, Bethnal Green Road, London, England, E1 6LA | Director | 04 November 2021 | Active |
35-47, Bethnal Green Road, London, England, E1 6LA | Director | 14 January 2017 | Active |
35-47, Bethnal Green Road, London, England, E1 6LA | Director | 09 December 2010 | Active |
35-47, Bethnal Green Road, London, England, E1 6LA | Director | 21 July 2021 | Active |
35-47, Bethnal Green Road, London, England, E1 6LA | Director | 14 January 2017 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 09 December 2010 | Active |
6 Long Yard, Lambs Conduit Street, London, WC1N 3LU | Director | 01 February 2000 | Active |
87 Church Road, Wimbledon Common, London, SW19 5AL | Director | 23 September 1998 | Active |
39 Bedford Gardens, Kensington, London, W8 7EF | Director | 23 September 1998 | Active |
35-47, Bethnal Green Road, London, England, E1 6LA | Director | 15 January 2015 | Active |
63 Whellock Road, London, W4 1DY | Director | 23 September 1998 | Active |
2 Embassy Lodge, Regents Park Road, London, N3 3LB | Director | 19 September 2002 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 14 January 2017 | Active |
Beggars Roost 25, Eastgate, Hallaton, Market Harborough, United Kingdom, LE16 8UB | Director | 24 June 2010 | Active |
35-47, Bethnal Green Road, London, England, E1 6LA | Director | 22 July 2020 | Active |
35-47, Bethnal Green Road, London, England, E1 6LA | Director | 07 June 2007 | Active |
Flat 12a, 37 Queens Gardens, London, W2 3AA | Director | 08 March 2007 | Active |
10 Beardell Street, London, SE19 1TP | Director | 18 September 2008 | Active |
10 Beardell Street, London, SE19 1TP | Director | 23 September 1998 | Active |
Brook House Spring Back Way, Uppingham, LE15 9TT | Director | 23 September 1998 | Active |
Sandown Lodge, 352 Upper Richmond Road, London, SW15 6TL | Director | 06 March 2008 | Active |
35-47, Bethnal Green Road, London, England, E1 6LA | Director | 21 July 2021 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 09 December 2010 | Active |
22 Liston Road, Clapham, London, SW4 0DF | Director | 23 September 1998 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 06 March 2008 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 23 September 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type small. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type small. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Accounts | Accounts with accounts type small. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Accounts | Accounts with accounts type small. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Officers | Change person secretary company with change date. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Accounts | Accounts with accounts type small. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.