This company is commonly known as The Portland Sculpture And Quarry Trust. The company was founded 24 years ago and was given the registration number 03875823. The firm's registered office is in PORTLAND. You can find them at The Drill Hall, Easton Lane, Portland, Dorset. This company's SIC code is 85520 - Cultural education.
Name | : | THE PORTLAND SCULPTURE AND QUARRY TRUST |
---|---|---|
Company Number | : | 03875823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Drill Hall, Easton Lane, Portland, Dorset, DT5 1BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
108, Wakeham, Portland, DT5 1HP | Secretary | 11 November 1999 | Active |
The Drill Hall, Easton Lane, Portland, DT5 1BW | Director | 10 November 2014 | Active |
The Drill Hall, Easton Lane, Portland, DT5 1BW | Director | 18 November 2019 | Active |
12 Hutton Court, Castlebar Mews Ealing, London, W5 1RX | Director | 15 January 2000 | Active |
The Drill Hall, Easton Lane, Portland, DT5 1BW | Director | 13 December 2021 | Active |
The Drill Hall, Easton Lane, Portland, DT5 1BW | Director | 13 December 2021 | Active |
54 Saint Annes Crescent, Lewes, BN7 1SD | Director | 09 April 2000 | Active |
8 Oldlands Hall, Uckfield, TN22 3DA | Director | 13 February 2008 | Active |
91 Reforne, Portland, DT5 2AW | Director | 21 July 2004 | Active |
30 Dragon Fly Chase, Broadsword Park, Ilchester, BA22 8WB | Director | 16 May 2003 | Active |
The Drill Hall, Easton Lane, Portland, DT5 1BW | Director | 18 February 2009 | Active |
40 Vineyard Hill Road, London, SW19 7JH | Director | 05 May 2001 | Active |
67, Exeter Road, Croydon, England, CR0 6EL | Director | 18 January 2018 | Active |
The Drill Hall, Easton Lane, Portland, DT5 1BW | Director | 08 July 2011 | Active |
36 Mortimer Road, Willesden, London, NW10 5QP | Director | 21 July 2004 | Active |
221 Archway Road, London, N6 5BN | Director | 11 November 1999 | Active |
Hafnia Coombe Park, Kingston Hill, Kingston Upon Thames, KT2 7JD | Director | 05 May 2001 | Active |
The Drill Hall, Easton Lane, Portland, DT5 1BW | Director | 10 February 2012 | Active |
15 Victoria Road, Fordingbridge, SP6 1DD | Director | 11 November 1999 | Active |
Mr David Antony Emmet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | The Drill Hall, Easton Lane, Portland, DT5 1BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-01-01 | Officers | Change person director company with change date. | Download |
2021-12-31 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Officers | Appoint person director company with name date. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.