This company is commonly known as The National Gas Museum Trust. The company was founded 26 years ago and was given the registration number 03404062. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | THE NATIONAL GAS MUSEUM TRUST |
---|---|---|
Company Number | : | 03404062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Corporate Secretary | 30 July 2021 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 24 September 2021 | Active |
14, Sedgmoor Close, Flackwell Heath, High Wycombe, HP10 9BH | Director | 26 January 2006 | Active |
National Grid, Mersey Road North, Failsworth, Manchester, United Kingdom, M35 9FF | Director | 13 December 2010 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 25 October 2011 | Active |
6, Beach Crescent, Littlehampton, United Kingdom, BN17 5NT | Director | 13 December 2010 | Active |
25, Hathaway Road, Liverpool, United Kingdom, L25 4ST | Director | 23 March 1999 | Active |
96 Queens Road, Richmond-Upon-Thames, TW10 6LD | Director | 23 March 1999 | Active |
3 Broadwater Avenue, Letchworth, SG6 3HE | Director | 20 July 1999 | Active |
19 St Davids Drive, Englefield Green, TW20 0BA | Secretary | 22 February 1999 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Secretary | 12 July 2018 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Secretary | 21 June 2013 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Secretary | 12 November 2009 | Active |
26 Frances Road, Windsor, SL4 3AA | Secretary | 15 December 2006 | Active |
12 Hinchley Close, Esher, KT10 0BY | Secretary | 30 September 1997 | Active |
First Floor Flat, 23 Queens Road, Twickenham, TW1 4EZ | Secretary | 16 August 2007 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Secretary | 30 June 2016 | Active |
9 Oakleigh Drive, Croxley Green, WD3 3EE | Secretary | 23 December 2005 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Secretary | 02 September 2019 | Active |
1 Holmlea Road, Datchet, Slough, SL3 9HG | Secretary | 05 October 2007 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Secretary | 26 July 1999 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Secretary | 31 January 2011 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Secretary | 20 September 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 July 1997 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 29 June 2009 | Active |
5 Moorland Close, Market Bosworth, Nuneaton, CV13 0NE | Director | 02 June 2008 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 30 September 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 July 1997 | Active |
62 Chiswick Green Studios, Evershed Walk Chiswick, London, W4 5BW | Director | 30 September 1997 | Active |
106 Saffron Road, Wigston, Leicester, LE18 4UN | Director | 14 June 2000 | Active |
1 Great Cumberland Place, Marble Arch, London, W1H 7AL | Director | 23 March 1999 | Active |
9 Alswitha Terrace, King Alfred Place, Winchester, SO23 7DQ | Director | 30 September 1997 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 01 October 2006 | Active |
7, Fretter Close, Broughton Astley, Leicester, United Kingdom, LE9 6TT | Director | 27 March 2017 | Active |
Ryemead House, Lower Hampton Road, Sunbury On Thames, TW16 5PR | Director | 30 September 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Termination secretary company with name termination date. | Download |
2021-10-11 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Officers | Termination secretary company with name termination date. | Download |
2019-09-13 | Officers | Appoint person secretary company with name date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Officers | Appoint person secretary company with name date. | Download |
2019-03-19 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Officers | Termination secretary company with name termination date. | Download |
2018-07-26 | Officers | Appoint person secretary company with name date. | Download |
2018-07-16 | Officers | Termination director company. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.