This company is commonly known as The Old Traconians Company Limited. The company was founded 24 years ago and was given the registration number 03918090. The firm's registered office is in ALDERSHOT. You can find them at Aldershot Traction Club, Weybourne Road, Aldershot, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE OLD TRACONIANS COMPANY LIMITED |
---|---|---|
Company Number | : | 03918090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldershot Traction Club, Weybourne Road, Aldershot, England, GU11 3NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aldershot Traction Club, Weybourne Road, Aldershot, England, GU11 3NE | Director | 21 February 2024 | Active |
Aldershot Traction Club, Weybourne Road, Aldershot, England, GU11 3NE | Director | 21 February 2024 | Active |
22 Boxalls Grove, Aldershot, GU11 3QS | Director | 02 February 2000 | Active |
Aldershot Traction Club, Weybourne Road, Aldershot, England, GU11 3NE | Director | 21 February 2024 | Active |
76, Jubilee Road, Aldershot, England, GU11 3QD | Director | 25 October 2017 | Active |
Aldershot Traction Club, Weybourne Road, Aldershot, England, GU11 3NE | Director | 21 February 2024 | Active |
7 Southcliffe Road, Friars Cliff, Christchurch, BH23 4EN | Secretary | 02 February 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 February 2000 | Active |
21 Boxalls Grove, Aldershot, GU11 3QS | Director | 02 February 2000 | Active |
16 Boxalls Grove, Aldershot, GU11 3QS | Director | 02 February 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 February 2000 | Active |
7 Southcliffe Road, Friars Cliff, Christchurch, BH23 4EN | Director | 02 February 2000 | Active |
Mr Peter Mark Poole | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Boxalls Grove, Aldershot, England, GU11 3QS |
Nature of control | : |
|
Mr Andrew James Lever | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Boxalls Grove, Aldershot, England, GU11 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Officers | Termination director company with name termination date. | Download |
2024-04-28 | Officers | Appoint person secretary company with name date. | Download |
2024-04-28 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-17 | Address | Change registered office address company with date old address new address. | Download |
2018-03-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.