This company is commonly known as The Skiers Trust Of Great Britain Limited. The company was founded 57 years ago and was given the registration number 00888963. The firm's registered office is in TONBRIDGE. You can find them at 54 Mount Pleasant, Hildenborough, Tonbridge, Kent. This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE SKIERS TRUST OF GREAT BRITAIN LIMITED |
---|---|---|
Company Number | : | 00888963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1966 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Mount Pleasant, Hildenborough, Tonbridge, Kent, England, TN11 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Park Farm, High Park, Kirkbymoorside, York, United Kingdom, YO62 7HS | Director | 16 April 2015 | Active |
High Park Farm, High Park, Kirkbymoorside, York, United Kingdom, YO62 7HS | Director | 15 November 2011 | Active |
High Park Farm, High Park, Kirkbymoorside, York, United Kingdom, YO62 7HS | Director | 18 November 2010 | Active |
High Park Farm, High Park, Kirkbymoorside, York, United Kingdom, YO62 7HS | Director | 20 November 2018 | Active |
High Park Farm, High Park, Kirkbymoorside, York, United Kingdom, YO62 7HS | Director | 28 November 2017 | Active |
Craigmore Barrow Lane, Langton Green, Tunbridge Wells, TN3 0BP | Secretary | 04 November 1998 | Active |
Bradmore Farm Bradmore Green, Coulsdon, CR5 2LQ | Secretary | - | Active |
86 Kyrle Road, London, SW11 6BA | Director | 25 October 1995 | Active |
Craigmore Barrow Lane, Langton Green, Tunbridge Wells, TN3 0BP | Director | 04 November 1998 | Active |
Craigmore, Barrow Lane Langton Green, Tunbridge Wells, TN3 0BP | Director | 25 October 1995 | Active |
518 Lanark Road West, Balerno, Edinburgh, EH14 7DH | Director | - | Active |
Craigmore, Barrow Lane, Langton Green, Tunbridge Wells, England, TN3 0BP | Director | 27 November 2012 | Active |
6 Gloucester Square, London, W2 2TJ | Director | - | Active |
Beam Cottage, Ockham Lane, Ockham, GU23 6NP | Director | 20 November 2003 | Active |
Gisborough House, Guisborough, TS14 6PT | Director | - | Active |
Bentley, Halland, Lewes, BN8 5AF | Director | 04 November 1998 | Active |
54, Mount Pleasant, Hildenborough, Tonbridge, England, TN11 9JQ | Director | 18 November 2010 | Active |
Tangle Cottage 52 King Street, Tring, HP23 6BJ | Director | 22 October 1997 | Active |
Zeals Green House, Zeals, Zeals, Warminster, BA12 6NH | Director | 20 November 2003 | Active |
High Park Farm, High Park, Kirkbymoorside, York, United Kingdom, YO62 7HS | Director | 21 November 2018 | Active |
Bradmore Farm, Old Coulsdon, CR5 2LQ | Director | 04 November 1998 | Active |
Bradmore Farm Bradmore Green, Coulsdon, CR5 2LQ | Director | - | Active |
Woodgate Farm, Borden, Sittingbourne, ME9 8JX | Director | 15 November 2000 | Active |
54 Mount Pleasant, Mount Pleasant, Hildenborough, Tonbridge, England, TN11 9JQ | Director | 15 November 2011 | Active |
4a Hinxton Road, Duxford, Cambridge, CB2 4SD | Director | 17 November 1993 | Active |
1 Garden Court, Wheathampstead, AL4 8RE | Director | 13 November 2002 | Active |
26 Raymer Road, Penenden Heath, Maidstone, ME14 2JQ | Director | 28 October 1996 | Active |
14 Hathaway Hamlet, Shottery, Stratford Upon Avon, CV37 9HJ | Director | - | Active |
1 Cheveley Road, Newmarket, CB8 8AD | Director | 25 October 1995 | Active |
17 Netherby Park, Weybridge, KT13 0AE | Director | 24 October 1991 | Active |
4 The Chines, Delamere Park, Cuddington, CW8 2XA | Director | 20 November 2007 | Active |
14 Coningham Road, Shinfield, Reading, RG2 8QP | Director | - | Active |
54, Mount Pleasant, Hildenborough, Tonbridge, England, TN11 9JQ | Director | 15 November 2011 | Active |
9, Corrennie Gardens, Corrennie Gardens, Edinburgh, Scotland, EH10 6DG | Director | 26 November 2013 | Active |
54, Mount Pleasant, Hildenborough, Tonbridge, England, TN11 9JQ | Director | 10 November 2009 | Active |
Mr Richard Charles Berry | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Craigmore, Barrow Lane, Tunbridge Wells, England, TN3 0BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-02 | Officers | Appoint person director company with name date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.