This company is commonly known as The Seachange Trust. The company was founded 27 years ago and was given the registration number 03370914. The firm's registered office is in GREAT YARMOUTH. You can find them at The Drill Hall, York Road, Great Yarmouth, Norfolk. This company's SIC code is 90030 - Artistic creation.
Name | : | THE SEACHANGE TRUST |
---|---|---|
Company Number | : | 03370914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Drill Hall, York Road, Great Yarmouth, Norfolk, NR30 2LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Drill Hall, York Road, Great Yarmouth, NR30 2LZ | Director | 18 June 2018 | Active |
The Drill House, York Road, Great Yarmouth, United Kingdom, NR30 2LZ | Director | 28 April 2006 | Active |
The Drill Hall, York Road, Great Yarmouth, NR30 2LZ | Director | 11 March 2024 | Active |
The Drill Hall, York Road, Great Yarmouth, NR30 2LZ | Director | 25 November 2018 | Active |
The Drill Hall, York Road, Great Yarmouth, NR30 2LZ | Director | 05 November 2018 | Active |
The Drill Hall, York Road, Great Yarmouth, NR30 2LZ | Director | 05 November 2018 | Active |
The Drill House, York Road, Gt Yarmouth, United Kingdom, NR30 2LZ | Director | 26 November 2014 | Active |
4 Fulmar Close, Bradwell, Gt Yarmouth, NR31 8JG | Secretary | 12 October 2007 | Active |
53 Lichfield Road, Southtown, Great Yarmouth, NR31 0AB | Secretary | 20 October 2006 | Active |
Carousel Broad Lane, Filby, Great Yarmouth, England, NR29 3HH | Secretary | 15 May 1997 | Active |
The Cottage, Coast Road, Hopton On Sea, NR31 9BT | Director | 28 October 2005 | Active |
The Drill House, York Road, York Road, Great Yarmouth, England, NR30 2LZ | Director | 03 October 2016 | Active |
The Drill House, York Road, Great Yarmouth, England, NR30 2LZ | Director | 02 September 2015 | Active |
The Drill House, York Road, Great Yarmouth, England, NR30 2LZ | Director | 03 October 2016 | Active |
7 Valentine Street, Norwich, NR2 4BA | Director | 15 May 1997 | Active |
The Drill House, York Road, Great Yarmouth, United Kingdom, NR30 2LZ | Director | 10 September 2009 | Active |
Manor Farm Cottage, Chapel Road, Runham, Great Yarmouth, NR29 3HA | Director | 10 September 2009 | Active |
The Drill House, York Road, Great Yarmouth, United Kingdom, NR30 2LZ | Director | 10 September 2009 | Active |
The Drill Hall, York Road, Great Yarmouth, United Kingdom, NR30 2LZ | Director | 18 May 2011 | Active |
10 Welsford Road, Norwich, NR4 6QF | Director | 15 May 1997 | Active |
4 Fulmar Close, Bradwell, Gt Yarmouth, NR31 8JG | Director | 12 October 2007 | Active |
The Drill House, York Road, Great Yarmouth, England, NR30 2LZ | Director | 03 April 2009 | Active |
24 Eldon Road, London, W8 5PT | Director | 15 May 1997 | Active |
88 Hamilton Road, Great Yarmouth, NR30 4LY | Director | 27 February 1998 | Active |
38 Havelock Road, Great Yarmouth, NR30 3HJ | Director | 12 December 2003 | Active |
The Drill House, York Road, Great Yarmouth, United Kingdom, NR30 2LZ | Director | 27 April 2007 | Active |
The Drill House, York Road, Great Yarmouth, United Kingdom, NR30 2LZ | Director | 28 October 2005 | Active |
Carousel Broad Lane, Filby, Great Yarmouth, England, NR29 3HH | Director | 15 February 2002 | Active |
Plumtree House Town Street, Hickling, Norwich, NR12 0AY | Director | 11 May 1998 | Active |
The Drill House, York Road, Great Yarmouth, United Kingdom, NR30 2LZ | Director | 28 October 2005 | Active |
Waveney Lodge Butt Lane, Burgh Castle, Great Yarmouth, NR31 9QD | Director | 15 May 1997 | Active |
The Drill House, York Road, Gt Yarmouth, England, NR30 2LZ | Director | 26 November 2014 | Active |
Two Barns, Blofield, Norwich, NR13 4NA | Director | 15 May 1997 | Active |
The Drill Hall, York Road, Great Yarmouth, NR30 2LZ | Director | 09 October 2017 | Active |
The Drill House, York Road, Great Yarmouth, United Kingdom, NR30 2LZ | Director | 23 April 2013 | Active |
Mr Neil Darwin | ||
Notified on | : | 11 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | The Drill Hall, York Road, Great Yarmouth, NR30 2LZ |
Nature of control | : |
|
Mr Malcolm Stewart Colin-Stokes | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Address | : | The Drill Hall, York Road, Great Yarmouth, NR30 2LZ |
Nature of control | : |
|
Mr Richard William Packham | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | The Drill Hall, York Road, Great Yarmouth, NR30 2LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-01-06 | Accounts | Accounts with accounts type small. | Download |
2023-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Accounts | Accounts with accounts type small. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type small. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-23 | Accounts | Accounts with accounts type small. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.