This company is commonly known as The Making It Industrial Heritage Trust Limited. The company was founded 27 years ago and was given the registration number 03292500. The firm's registered office is in MANSFIELD. You can find them at Chadburn House Weighbridge Road, Littleworth, Mansfield, Notts. This company's SIC code is 85600 - Educational support services.
Name | : | THE MAKING IT INDUSTRIAL HERITAGE TRUST LIMITED |
---|---|---|
Company Number | : | 03292500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1996 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chadburn House Weighbridge Road, Littleworth, Mansfield, Notts, NG18 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, 1 Prospect Place, Millennium Way, Derby, DE24 8HG | Director | 25 September 2014 | Active |
Prospect House, 1 Prospect Place, Millennium Way, Derby, DE24 8HG | Director | 09 January 2018 | Active |
Prospect House, 1 Prospect Place, Millennium Way, Derby, DE24 8HG | Director | 31 January 2020 | Active |
Prospect House, 1 Prospect Place, Millennium Way, Derby, DE24 8HG | Director | 08 June 2018 | Active |
Chadburn House, Weighbridge Road, Littleworth, Mansfield, NG18 1AH | Secretary | 12 December 2019 | Active |
St Peters House, Bridge Street, Mansfield, NG18 1AL | Secretary | 10 December 1996 | Active |
Chadburn House, Weighbridge Road, Littleworth, Mansfield, NG18 1AH | Secretary | 12 March 2021 | Active |
1 Clifton Grove, Mansfield, NG18 4HY | Secretary | 15 December 2000 | Active |
3 Wellcroft Close, Mansfield, NG18 5GS | Director | 18 February 2008 | Active |
Chadburn House, Weighbridge Road, Littleworth, Mansfield, England, NG18 1AH | Director | 26 September 2013 | Active |
Civic Centre Chesterfield Road South, Mansfield, NG19 7BH | Director | 10 December 1996 | Active |
9, Cherry Hill, Keyworth, NG12 5EJ | Director | 14 September 2009 | Active |
11 Woodview Gardens, Forest Town, Mansfield, NG19 0JL | Director | 08 November 2004 | Active |
1 Kings Court, Kirkby In Asfield, NG17 9DR | Director | 15 December 2000 | Active |
St Peters House, Bridge Street, Mansfield, NG18 1AL | Director | 10 December 1996 | Active |
Chadburn House, Weighbridge Road, Littleworth, Mansfield, United Kingdom, NG18 1AH | Director | 20 November 2017 | Active |
Lower Burgage Burgage Lane, Southwell, NG25 0ER | Director | 27 January 1997 | Active |
27 Poplar Grove, Forest Town, Mansfield, NG19 0HW | Director | 18 December 1996 | Active |
Walnut House, Burgage Lane, Southwell, NG25 0ER | Director | 18 December 1996 | Active |
9 Cheriton Close, Mansfield, NG19 6ED | Director | 22 September 2003 | Active |
The Chestnuts Low Street, Collingham, Newark-On-Trent, NG23 7LW | Director | 10 December 1996 | Active |
29 Big Barn Lane, Mansfield, NG18 3RT | Director | 10 March 1997 | Active |
17 Old Tollerton Road, Gamston, Nottingham, NG2 6NX | Director | 10 March 1997 | Active |
The Home Farm, Fenton Road Stubton, Newark, NG23 5DB | Director | 18 December 1996 | Active |
20 Dunwoody Close, Mansfield, NG18 3FD | Director | 17 March 1999 | Active |
Chadburn House, Weighbridge Road, Littleworth, Mansfield, England, NG18 1AH | Director | 22 July 2011 | Active |
Mr Andre Philip Camilleri | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | Prospect House, 1 Prospect Place, Derby, DE24 8HG |
Nature of control | : |
|
Mrs Susan Claire Bridges | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Chadburn House, Weighbridge Road, Mansfield, NG18 1AH |
Nature of control | : |
|
Mr William Mccosh | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Address | : | Chadburn House, Weighbridge Road, Mansfield, NG18 1AH |
Nature of control | : |
|
Mrs Susan Walters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | Chadburn House, Weighbridge Road, Mansfield, NG18 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-21 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-09-01 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-18 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-04-06 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-02-09 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Officers | Appoint person secretary company with name date. | Download |
2021-01-20 | Officers | Termination secretary company with name termination date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Officers | Appoint person secretary company with name date. | Download |
2019-12-12 | Officers | Termination secretary company with name termination date. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.