This company is commonly known as The Tyne And Wear South Federation Of Womens Institutes. The company was founded 21 years ago and was given the registration number 04650948. The firm's registered office is in JARROW. You can find them at Perth Green Community Association, Inverness Road, Jarrow, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE TYNE AND WEAR SOUTH FEDERATION OF WOMENS INSTITUTES |
---|---|---|
Company Number | : | 04650948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Perth Green Community Association, Inverness Road, Jarrow, England, NE32 4AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Perth Green Community Association, Inverness Road, Jarrow, England, NE32 4AQ | Secretary | 01 April 2018 | Active |
Perth Green Community Association, Inverness Road, Jarrow, England, NE32 4AQ | Director | 01 October 2016 | Active |
20, Cairngorm Avenue, Washington, United Kingdom, NE38 0QW | Director | 08 April 2019 | Active |
108, Carr House Drive, Durham, England, DH1 5XF | Director | 15 January 2022 | Active |
20, Gloucester Way, Jarrow, United Kingdom, NE32 4UA | Director | 08 April 2019 | Active |
157, Weymouth Drive, Houghton Le Spring, England, DH4 7TZ | Director | 01 June 2017 | Active |
1, Donridge, Washington, Great Britain, NE37 1EW | Director | 01 June 2017 | Active |
Perth Green Community Association, Inverness Road, Jarrow, England, NE32 4AQ | Director | 01 May 2017 | Active |
4, St. Stevens Close, Houghton Le Spring, England, DH4 7SJ | Director | 01 June 2017 | Active |
15 Douglas Terrace, Old Penshaw, Houghton Le Spring, DH4 7EZ | Secretary | 29 January 2003 | Active |
41 Fenton Terrace, New Herrington, Houghton Le Spring, DH4 7AZ | Secretary | 12 April 2008 | Active |
Perth Green Community Association, Inverness Road, Jarrow, England, NE32 4AQ | Secretary | 01 January 2011 | Active |
Pond Cottage, Cleadon Lane, Whitburn, Sunderland, SR6 7JY | Director | 29 January 2003 | Active |
6, Park Chare, Washington, England, NE38 7LH | Director | 01 October 2009 | Active |
6 Park Chare, Washington, NE38 7LH | Director | 29 January 2003 | Active |
31 West Park, Middle Herrington, Sunderland, SR3 3SY | Director | 29 January 2003 | Active |
15 Douglas Terrace, Old Penshaw, Houghton Le Spring, DH4 7EZ | Director | 29 January 2003 | Active |
St Aidans Parish Centre, New Herrington, Houghton Le Spring, Sunderland, DH4 4LR | Director | 01 October 2016 | Active |
16, Raby Drive, Great Herrington, Sunderland, SR3 3QE | Director | 20 May 2005 | Active |
23, Foxhills Covert, Whickham, Newcastle Upon Tyne, NE16 5TN | Director | 16 April 2007 | Active |
10 Axwell View, Whickham, NE16 4JS | Director | 29 January 2003 | Active |
20, Black Road, Hebburn, Great Britain, NE31 1HY | Director | 01 June 2017 | Active |
11 Avenue Vivian, Fencehouses, Houghton Le Spring, DH4 6HX | Director | 29 January 2003 | Active |
St Aidans Parish Centre, New Herrington, Houghton Le Spring, Sunderland, DH4 4LR | Director | 01 January 2011 | Active |
4 West Lawn, Ashbrooke, Sunderland, SR2 7HW | Director | 29 January 2003 | Active |
15, Dunvegan Avenue, Chester Le Street, DH2 3HL | Director | 16 April 2008 | Active |
4 Westcott Terrace, Old Penshaw, Houghton Le Spring, DH4 7EW | Director | 29 January 2003 | Active |
Perth Green Community Association, Inverness Road, Jarrow, England, NE32 4AQ | Director | 08 April 2019 | Active |
Perth Green Community Association, Inverness Road, Jarrow, England, NE32 4AQ | Director | 01 May 2017 | Active |
41 Fenton Terrace, New Herrington, Houghton Le Spring, DH4 7AZ | Director | 29 March 2005 | Active |
7 Silverdale Drive, Hanover Estate, Blaydon On Tyne, NE21 6EQ | Director | 29 January 2003 | Active |
59 The Strand, Lakeside Village, Sunderland, SR3 3DS | Director | 09 April 2003 | Active |
1, Strawberry Court, Sunderland, England, SR2 7RQ | Director | 29 January 2003 | Active |
24 Church Street, Marley Hill, Newcastle Upon Tyne, NE16 5DW | Director | 29 January 2003 | Active |
St Aidans Parish Centre, New Herrington, Houghton Le Spring, Sunderland, DH4 4LR | Director | 01 January 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Appoint person secretary company with name date. | Download |
2020-10-07 | Officers | Termination secretary company with name termination date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.