This company is commonly known as The Medieval Siege Society Limited. The company was founded 23 years ago and was given the registration number 04189879. The firm's registered office is in GRAVESEND. You can find them at 123 Cross Lane East, , Gravesend, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE MEDIEVAL SIEGE SOCIETY LIMITED |
---|---|---|
Company Number | : | 04189879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 123 Cross Lane East, Gravesend, Kent, England, DA12 5HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Woolf Close, Thamesmead, SE28 8DF | Director | 25 May 2001 | Active |
123, Cross Lane East, Gravesend, England, DA12 5HA | Director | 21 February 2022 | Active |
The Mills, Broomhill Lane, Woolpit, Bury St. Edmunds, IP30 9SH | Secretary | 16 February 2003 | Active |
Branches 740, Forest Road, Walthamstow, London, England, E17 3HR | Secretary | 04 April 2011 | Active |
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT | Secretary | 18 October 2017 | Active |
57 Church Road, Bexleyheath, DA7 4DL | Secretary | 27 February 2005 | Active |
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT | Secretary | 05 March 2016 | Active |
134 Plumberow Avenue, Hockley, SS5 5AT | Secretary | 29 March 2001 | Active |
4th, Floor Joynes House, New Road, Gravesend, United Kingdom, DA11 0AT | Secretary | 19 February 2012 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 29 March 2001 | Active |
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT | Director | 15 February 2015 | Active |
The Mills, Broomhill Lane, Woolpit, Bury St. Edmunds, IP30 9SH | Director | 18 February 2007 | Active |
The Mills, Broomhill Lane, Woolpit, Bury St. Edmunds, IP30 9SH | Director | 16 February 2003 | Active |
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT | Director | 26 November 2017 | Active |
Radwell Bury Farm East, Radwell, Baldock, SG7 5ES | Director | 18 February 2007 | Active |
4th, Floor Joynes House, New Road, Gravesend, United Kingdom, DA11 0AT | Director | 17 February 2013 | Active |
44 Argali House, Kale Road, Erith, DA18 4BE | Director | 15 February 2004 | Active |
11-12 Wrotham Road, Gravesend, Kent, DA11 0PE | Director | 20 February 2011 | Active |
4th, Floor Joynes House, New Road, Gravesend, United Kingdom, DA11 0AT | Director | 16 February 2014 | Active |
6, Freeman Court, 1 Honiton Road, Southend-On-Sea, United Kingdom, SS1 2RT | Director | 19 February 2012 | Active |
57 Church Road, Bexleyheath, DA7 4DL | Director | 27 February 2005 | Active |
57 Church Road, Bexleyheath, DA7 4DL | Director | 29 March 2001 | Active |
11 Saint Marks Close, Little Common, Bexhill On Sea, TN39 4PW | Director | 25 May 2001 | Active |
4th, Floor Joynes House, New Road, Gravesend, United Kingdom, DA11 0AT | Director | 20 February 2011 | Active |
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT | Director | 01 January 2019 | Active |
13, Elizabeth Street, Stone Village, DA9 9AU | Director | 24 February 2008 | Active |
4th, Floor Joynes House, New Road, Gravesend, United Kingdom, DA11 0AT | Director | 19 February 2012 | Active |
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT | Director | 18 October 2017 | Active |
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT | Director | 05 March 2016 | Active |
19b, Angel Hill, Bury St. Edmunds, IP33 1UZ | Director | 24 February 2008 | Active |
Dorrie Lodge, Alexandra Road, Heathfield, TN21 8ED | Director | 19 February 2006 | Active |
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT | Director | 05 March 2016 | Active |
16 Grass Slade, Brixworth, NN6 9HZ | Director | 15 February 2004 | Active |
12 Fairland House, 36 Masons Hill, Bromley, BR2 9JJ | Director | 27 February 2005 | Active |
10 Lennox Court, Mutton Hall Hill, Heathfield, TN21 8NF | Director | 22 February 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Termination secretary company with name termination date. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.