UKBizDB.co.uk

THE NATIONAL GAS MUSEUM TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Corporate Secretary30 July 2021Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director24 September 2021Active
14, Sedgmoor Close, Flackwell Heath, High Wycombe, HP10 9BH

Director26 January 2006Active
National Grid, Mersey Road North, Failsworth, Manchester, United Kingdom, M35 9FF

Director13 December 2010Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director25 October 2011Active
6, Beach Crescent, Littlehampton, United Kingdom, BN17 5NT

Director13 December 2010Active
25, Hathaway Road, Liverpool, United Kingdom, L25 4ST

Director23 March 1999Active
96 Queens Road, Richmond-Upon-Thames, TW10 6LD

Director23 March 1999Active
3 Broadwater Avenue, Letchworth, SG6 3HE

Director20 July 1999Active
19 St Davids Drive, Englefield Green, TW20 0BA

Secretary22 February 1999Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Secretary12 July 2018Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Secretary21 June 2013Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Secretary12 November 2009Active
26 Frances Road, Windsor, SL4 3AA

Secretary15 December 2006Active
12 Hinchley Close, Esher, KT10 0BY

Secretary30 September 1997Active
First Floor Flat, 23 Queens Road, Twickenham, TW1 4EZ

Secretary16 August 2007Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Secretary30 June 2016Active
9 Oakleigh Drive, Croxley Green, WD3 3EE

Secretary23 December 2005Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Secretary02 September 2019Active
1 Holmlea Road, Datchet, Slough, SL3 9HG

Secretary05 October 2007Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary26 July 1999Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Secretary31 January 2011Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Secretary20 September 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 July 1997Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director29 June 2009Active
5 Moorland Close, Market Bosworth, Nuneaton, CV13 0NE

Director02 June 2008Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director30 September 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 July 1997Active
62 Chiswick Green Studios, Evershed Walk Chiswick, London, W4 5BW

Director30 September 1997Active
106 Saffron Road, Wigston, Leicester, LE18 4UN

Director14 June 2000Active
1 Great Cumberland Place, Marble Arch, London, W1H 7AL

Director23 March 1999Active
9 Alswitha Terrace, King Alfred Place, Winchester, SO23 7DQ

Director30 September 1997Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director01 October 2006Active
7, Fretter Close, Broughton Astley, Leicester, United Kingdom, LE9 6TT

Director27 March 2017Active
Ryemead House, Lower Hampton Road, Sunbury On Thames, TW16 5PR

Director30 September 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-10-11Officers

Appoint corporate secretary company with name date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Officers

Termination secretary company with name termination date.

Download
2019-09-13Officers

Appoint person secretary company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Officers

Appoint person secretary company with name date.

Download
2019-03-19Officers

Termination secretary company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Officers

Termination secretary company with name termination date.

Download
2018-07-26Officers

Appoint person secretary company with name date.

Download
2018-07-16Officers

Termination director company.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.