This company is commonly known as The New Mechanics' Institution Preservation Trust Limited. The company was founded 29 years ago and was given the registration number 03059960. The firm's registered office is in SWINDON. You can find them at Central Community Centre, Emlyn Square, Swindon, . This company's SIC code is 91011 - Library activities.
Name | : | THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED |
---|---|---|
Company Number | : | 03059960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1995 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Community Centre, Emlyn Square, Swindon, England, SN1 5BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Community Centre, Emlyn Square, Swindon, England, SN1 5BG | Director | 03 February 2022 | Active |
Central Community Centre, Emlyn Square, Swindon, England, SN1 5BG | Director | 06 February 2020 | Active |
Central Community Centre, Emlyn Square, Swindon, England, SN1 5BG | Director | 04 February 2021 | Active |
Central Community Centre, Emlyn Square, Swindon, England, SN1 5BG | Director | 04 November 2023 | Active |
Central Community Centre, Emlyn Square, Swindon, England, SN1 5BG | Director | 06 December 2022 | Active |
Central Community Centre, Emlyn Square, Swindon, England, SN1 5BG | Director | 06 December 2022 | Active |
Central Community Centre, Emlyn Square, Swindon, England, SN1 5BG | Director | 03 February 2022 | Active |
6 Conisborough, Toothill, Swindon, SN5 8ES | Secretary | 20 July 1995 | Active |
1, Milton Road, Swindon, United Kingdom, SN1 5JE | Secretary | 21 September 2012 | Active |
Fitzroy Villa 32 Westlecot Road, Old Town, Swindon, SN1 4HB | Secretary | 23 May 1995 | Active |
Health Hydro, Milton Road, Swindon, England, SN1 5JA | Director | 12 February 2017 | Active |
38 Penhill Drive, Swindon, SN2 5DU | Director | 20 July 1995 | Active |
38 Penhill Drive, Swindon, SN2 5DU | Director | 20 July 1995 | Active |
2a East Street, Swindon, SN1 5BT | Director | 02 August 2005 | Active |
61 Noredown Way, Wootton Bassett, Swindon, SN4 8BL | Director | 20 January 1999 | Active |
4 Southdown, Upper Wanborough, Swindon, SN4 0DB | Director | 19 August 1998 | Active |
6 Conisborough, Toothill, Swindon, SN5 8ES | Director | 20 July 1995 | Active |
Central Community Centre, Emlyn Square, Swindon, England, SN1 5BG | Director | 06 February 2020 | Active |
13, Jefferies Avenue, Swindon, United Kingdom, SN2 7HJ | Director | 03 February 2012 | Active |
70 Thorney Park, Wroughton, Swindon, SN4 0QS | Director | 25 July 2001 | Active |
70 Thorney Park, Swindon, SN4 0QS | Director | 26 September 2002 | Active |
6 London Street, Swindon, SN1 5DG | Director | 20 July 1995 | Active |
1, Milton Road, Swindon, United Kingdom, SN1 5JE | Director | 08 August 2012 | Active |
Flat 2b Corporation Street, Swindon, SN1 1DS | Director | 14 March 1996 | Active |
151 Upham Road, Swindon, SN3 1DR | Director | 24 November 2003 | Active |
Health Hydro, Milton Road, Swindon, England, SN1 5JA | Director | 12 February 2017 | Active |
12 Monk Farm Lane, Swindon, SN1 2GL | Director | 17 January 2001 | Active |
Health Hydro, Milton Road, Swindon, England, SN1 5JA | Director | 04 March 2019 | Active |
Field View Villa, 214 Drove Road Old Town, Swindon, SN1 3AG | Director | 02 August 2005 | Active |
79a, Goddard Avenue, Swindon, SN1 4HT | Director | 02 August 2005 | Active |
22 Broome Manor Lane, Swindon, SN3 1LX | Director | 23 May 1995 | Active |
10, Angus Close, Ramleaze, Swindon, SN5 5PS | Director | 18 June 2007 | Active |
Riverside 70 High Street, Cricklade, Swindon, SN6 6DA | Director | 20 July 1995 | Active |
7 Claremont Court, Swindon, SN2 3AS | Director | 17 October 1996 | Active |
1, Milton Road, Swindon, United Kingdom, SN1 5JE | Director | 19 December 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Resolution | Resolution. | Download |
2022-03-10 | Incorporation | Memorandum articles. | Download |
2022-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.