This company is commonly known as The Ungureni Trust. The company was founded 32 years ago and was given the registration number 02657835. The firm's registered office is in BASINGSTOKE. You can find them at C/o Victoria House, 39 Winchester Street, Basingstoke, Hampshire. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | THE UNGURENI TRUST |
---|---|---|
Company Number | : | 02657835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1991 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Victoria House, 39 Winchester Street, Basingstoke, Hampshire, RG21 1EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Franklin Avenue, Tadley, England, RG26 4EX | Secretary | - | Active |
27, Crane Way, Twickenham, England, TW2 7NH | Director | 01 June 1997 | Active |
14 Carleton Close, Hook, RG27 9NB | Director | 05 April 2000 | Active |
Walnut House, Tump Lane Much Birch, Hereford, HR2 8HP | Director | 06 April 2000 | Active |
13 Stable Cottage, Vyne Road, Sherborne St. John, Basingstoke, England, RG24 9HX | Director | 19 December 2018 | Active |
C/O Victoria House, 39 Winchester Street, Basingstoke, RG21 1EQ | Director | 15 June 2012 | Active |
16 Hamble Drive, Tadley, Basingstoke, RG26 6UN | Secretary | - | Active |
136 Liverpool Road, Islington, London, N1 1LA | Director | - | Active |
3 Severn Gardens, East Oakley, Basingstoke, RG23 7AT | Director | - | Active |
26 Vyne Road, Sherborne St John, Basingstoke, RG24 9HX | Director | - | Active |
Edernish House, Sherborne St John, Basingstoke, RG24 9HX | Director | - | Active |
Primrose Bank, 2 Speen Lane, Newbury, RG14 1RW | Director | 09 November 1992 | Active |
Bengoe Grange, Warren Park Road, Hertford, SG14 | Director | - | Active |
16 Hamble Drive, Tadley, Basingstoke, RG26 6UN | Director | - | Active |
21 Grove Road, Twickenham, TW8 9JS | Director | 01 June 1997 | Active |
24 Ellison Road, Barnes, London, SW13 0AD | Director | 01 June 1997 | Active |
Essex Lodge, Barnes High Street, London, SW13 0LW | Director | - | Active |
12 Romans Field, Silchester, Reading, RG7 2QH | Director | - | Active |
Englesfield Cottage, Monk Sherborne, Basingstoke, RG26 5HH | Director | - | Active |
Dr Judith Mary Darmady | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Vyne Road, Basingstoke, England, RG24 9HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-26 | Dissolution | Dissolution application strike off company. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Officers | Termination director company with name termination date. | Download |
2015-12-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-14 | Address | Change sail address company with old address new address. | Download |
2015-05-11 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.