This company is commonly known as The Plymouth Drake Foundation. The company was founded 24 years ago and was given the registration number 03890341. The firm's registered office is in PLYMOUTH. You can find them at Plymouth Science Park Davy Road, Derriford, Plymouth, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE PLYMOUTH DRAKE FOUNDATION |
---|---|---|
Company Number | : | 03890341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plymouth Science Park Davy Road, Derriford, Plymouth, PL6 8BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX | Secretary | 11 September 2023 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX | Director | 24 November 2014 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX | Director | 20 November 2023 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX | Director | 24 April 2016 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX | Director | 20 November 2023 | Active |
32, Trelorrin Gardens, Plymouth, England, PL3 4QD | Director | 28 January 2014 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX | Director | 20 November 2023 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX | Director | 11 February 2013 | Active |
Plymouth Drake Foundation, Plymouth Science Park, 1, Davy Road, Derriford, Plymouth, United Kingdom, PL6 8BX | Director | 10 August 2015 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX | Director | 16 February 2018 | Active |
82, Looseleigh Lane, Derriford, Plymouth, England, PL6 5HH | Secretary | 17 March 2014 | Active |
81 Dunraven Drive, Deriford, Plymouth, PL6 6AT | Secretary | 21 November 2008 | Active |
8, Avonwick Green, Avonwick, South Brent, United Kingdom, TQ10 9NR | Secretary | 08 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 December 1999 | Active |
17, Looseleigh Park, Derriford, Plymouth, England, PL6 5JL | Director | 20 November 2008 | Active |
Tamar Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX | Director | 14 November 2011 | Active |
80, Looseleigh Lane, Derriford, Plymouth, United Kingdom, PL6 5HH | Director | 11 April 2011 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX | Director | 24 April 2017 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX | Director | 24 April 2017 | Active |
Tamar Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX | Director | 03 October 2011 | Active |
82 Looseleigh Lane, Derriford, Plymouth, PL6 5HH | Director | 21 November 2008 | Active |
10, Beechcroft Road, Beacon Park, Plymouth, England, PL2 3JY | Director | 01 July 2015 | Active |
Tamar Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX | Director | 21 November 2008 | Active |
22 Custom House Lane, Millbay, Plymouth, PL1 3TG | Director | 08 December 1999 | Active |
10 Lower Port View, Saltash, PL12 4BY | Director | 01 July 2005 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX | Director | 11 February 2013 | Active |
4 Parkwood House 4 Woodside, Greenbank, Plymouth, PL4 8QE | Director | 08 December 1999 | Active |
Smallack Barn, Smallack Drive Crownhill, Plymouth, PL6 5FB | Director | 01 June 2005 | Active |
Tamar Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX | Director | 21 November 2008 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX | Director | 16 April 2013 | Active |
Tamar Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX | Director | 06 November 2009 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX | Director | 11 February 2013 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX | Director | 28 July 2014 | Active |
81 Dunraven Drive, Deriford, Plymouth, PL6 6AT | Director | 21 November 2008 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX | Director | 11 May 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Appoint person secretary company with name date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Officers | Change person director company with change date. | Download |
2022-07-19 | Officers | Change person director company with change date. | Download |
2022-07-19 | Officers | Change person director company with change date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.