This company is commonly known as The Stroudwater Textile Trust. The company was founded 24 years ago and was given the registration number 03792787. The firm's registered office is in STROUD. You can find them at 8 Blenheim Rise, Randwick, Stroud, . This company's SIC code is 85520 - Cultural education.
Name | : | THE STROUDWATER TEXTILE TRUST |
---|---|---|
Company Number | : | 03792787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Blenheim Rise, Randwick, Stroud, England, GL6 6FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Mill House, Millswood Lane, Chalford, Stroud, England, GL6 8FY | Secretary | 13 December 2023 | Active |
Upper Mill House, Millswood Lane, Chalford, Stroud, England, GL6 8FY | Director | 04 June 2021 | Active |
Bree Cottage, Selsley East, Stroud, England, GL5 5LP | Director | 10 January 2013 | Active |
Upper Mill House, Millswood Lane, Chalford, Stroud, England, GL6 8FY | Director | 21 January 2021 | Active |
Robinswood, Frome Park Road, Stroud, England, GL5 3LF | Director | 31 January 2023 | Active |
6 Castle Villas, Stroud, GL5 2HP | Director | 21 June 1999 | Active |
'Langtree', Rodborough Common, Stroud, England, GL5 5BJ | Director | 04 June 2021 | Active |
3, Port Lane, Brimscombe, Stroud, England, GL5 2QJ | Secretary | 27 November 2014 | Active |
Stonehatch, Oakridge Lynch, Stroud, GL6 7NR | Secretary | 21 June 1999 | Active |
Chalford Grove, Marle Hill, Chalford, Stroud, GL6 8PW | Secretary | 20 February 2008 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 21 June 1999 | Active |
2 Baytree Cottages, Skiveralls, Chalford Hill, Stroud, England, GL6 8QJ | Director | 24 January 2023 | Active |
Lockstone Bottom Barn, Tetbury, GL8 8PF | Director | 10 April 2007 | Active |
56, Stratford Road, Stroud, England, GL5 4AL | Director | 12 July 2018 | Active |
167, Horns Road, Stroud, England, GL5 1EE | Director | 25 November 2016 | Active |
31 Lansdown, Stroud, GL5 1BG | Director | 04 December 2000 | Active |
4, Watledge Bank, Nailsworth, Stroud, United Kingdom, GL6 0AY | Director | 13 March 2012 | Active |
9, New Cottages, The Coombe, Betchworth, England, RH3 7BU | Director | 18 September 2017 | Active |
The Sycamores, Barcelona Drive, Minchinhampton, Stroud, GL6 9DS | Director | 16 June 2008 | Active |
7 Cranham Close, Abbeymead, Gloucester, GL4 4AB | Director | 11 June 2007 | Active |
8, Blenheim Rise, Randwick, Stroud, England, GL6 6FA | Director | 17 November 2016 | Active |
Tyn Y Rheol, Rooksmoor, Stroud, GL5 5NB | Director | 25 February 2002 | Active |
7 Fairview Close, Nailsworth, GL6 0AX | Director | 10 April 2007 | Active |
8, Blenheim Rise, Randwick, Stroud, England, GL6 6FA | Director | 01 July 2020 | Active |
Stonehatch, Oakridge Lynch, Stroud, GL6 7NR | Director | 21 June 1999 | Active |
Hillside House, Culver Hill, Amberley, Stroud, England, GL5 5AS | Director | 02 November 2015 | Active |
33, Peghouse Close, Uplands, Stroud, England, GL5 1UP | Director | 24 August 2007 | Active |
Chalford Grove, Marle Hill, Chalford, Stroud, GL6 8PW | Director | 20 February 2008 | Active |
7, Langtoft Road, Stroud, England, GL5 1LS | Director | 25 November 2016 | Active |
25, Lansdown, Stroud, United Kingdom, GL5 1BG | Director | 05 May 2010 | Active |
Foresters House, Chapel Lane, Minchinhampton, Stroud, GL6 9DL | Director | 21 June 1999 | Active |
Chalford Grove, Marle Hill, Chalford, Stroud, United Kingdom, GL6 8PW | Director | 06 July 2010 | Active |
Thanet House, High Street, Chalford, Stroud, England, GL6 8DH | Director | 31 October 2013 | Active |
Thanet House, High Street Chalford, Stroud, GL6 8DH | Director | 06 June 2004 | Active |
2 Canal Cottages, Ryeford Road North, Ryeford, Stonehouse, England, GL10 2LG | Director | 24 January 2023 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Appoint person secretary company with name date. | Download |
2023-12-13 | Officers | Termination secretary company with name termination date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-08 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-12 | Officers | Appoint person director company with name date. | Download |
2021-06-12 | Officers | Appoint person director company with name date. | Download |
2021-06-12 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.