This company is commonly known as The Nottingham Park Conservation Trust. The company was founded 31 years ago and was given the registration number 02732705. The firm's registered office is in NOTTINGHAM. You can find them at 7a Lenton Road, The Park, Nottingham, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE NOTTINGHAM PARK CONSERVATION TRUST |
---|---|---|
Company Number | : | 02732705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Lenton Road, The Park, Nottingham, NG7 1DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a Lenton Road, The Park, Nottingham, NG7 1DP | Secretary | 20 November 2014 | Active |
Flat 1 33 Cavendish Road East, The Park, Nottingham, NG7 1BB | Director | 20 July 1992 | Active |
7a Lenton Road, The Park, Nottingham, NG7 1DP | Director | 28 June 2022 | Active |
7a, Lenton Road, The Park, Nottingham, NG7 1DP | Director | 24 March 2011 | Active |
7a Lenton Road, The Park, Nottingham, NG7 1DP | Director | 25 July 2017 | Active |
7a Lenton Road, The Park, Nottingham, NG7 1DP | Director | 20 November 2014 | Active |
7a Lenton Road, The Park, Nottingham, NG7 1DP | Director | 11 January 2013 | Active |
4a, Kelvin Road, Thorneywood, Nottingham, NG3 2PR | Director | 19 November 2009 | Active |
39 Wollaton Vale, Wollaton, Nottingham, NG8 2PD | Secretary | 20 July 1992 | Active |
24, Trent Boulevard, West Bridgford, Nottingham, NG2 5BA | Secretary | 29 April 2008 | Active |
64 Welstead Avenue, Aspley, Nottingham, NG8 5NS | Secretary | 05 November 2001 | Active |
6 Tavistock Drive, Nottingham, NG3 5DW | Director | 20 July 1992 | Active |
Clumber Lodge, Maxtoke Road, The Park, NG7 1EG | Director | 20 July 1992 | Active |
Cavendish Cottage, 25c Cavendish Road East The Park, Nottingham, NG7 1BB | Director | 01 March 2001 | Active |
3 Tattershall Drive, The Park, Nottingham, NG7 1BX | Director | 20 July 1992 | Active |
21 Tennis Drive, Nottingham, NG7 1AE | Director | 26 June 1997 | Active |
William House, 1 South Road, The Park Nottingham, NG7 1EB | Director | 24 September 1998 | Active |
7a, Lenton Road, The Park, Nottingham, NG7 1DP | Director | 24 March 2011 | Active |
39 Wollaton Vale, Wollaton, Nottingham, NG8 2PD | Director | 20 July 1992 | Active |
7 Lenton Avenue, The Park, Nottingham, NG7 1DX | Director | 08 December 1994 | Active |
23a, Cavendish Crescent South, Nottingham, NG7 1ED | Director | 18 March 2008 | Active |
The Coach House, Fiennes Crescent The Park, Nottingham, NG7 1ER | Director | 24 March 2005 | Active |
7a Lenton Road, The Park, Nottingham, NG7 1DP | Director | 20 July 2014 | Active |
7 Cavendish Crescent North, The Park, Nottingham, NG7 1AY | Director | 20 July 1992 | Active |
7a, Lenton Road, The Park, Nottingham, England, NG7 1DP | Director | 19 June 2012 | Active |
112 Coney Grey Spinney, Flintham, NG23 5LP | Director | 25 January 2004 | Active |
4 Toston Drive, Nottingham, NG8 1DA | Director | 20 July 1992 | Active |
Kenilworth House, 3 Kenilworth Road, Nottingham, NG7 1DD | Director | 20 July 1992 | Active |
7a Lenton Road, The Park, Nottingham, NG7 1DP | Director | 25 April 2017 | Active |
11a Villiers Road, West Bridgford, Nottingham, NG2 6FR | Director | 20 July 1992 | Active |
7a Lenton Road, The Park, Nottingham, NG7 1DP | Director | 11 January 2013 | Active |
18a Cavendish Crescent North, The Park, Nottingham, NG7 1BA | Director | 20 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Officers | Change person director company with change date. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2017-04-28 | Officers | Appoint person director company with name date. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.