This company is commonly known as The Worcester Heritage And Amenity Trust Limited. The company was founded 20 years ago and was given the registration number 05062948. The firm's registered office is in WORCESTER. You can find them at 42 Friar Street, , Worcester, . This company's SIC code is 91020 - Museums activities.
Name | : | THE WORCESTER HERITAGE AND AMENITY TRUST LIMITED |
---|---|---|
Company Number | : | 05062948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Friar Street, Worcester, England, WR1 2NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38-42, Friar Street, Worcester, England, WR1 2NA | Secretary | 03 March 2004 | Active |
Tudor House, 42, Friar Street, Worcester, England, WR1 2NA | Director | 18 July 2019 | Active |
Tudor House, 42, Friar Street, Worcester, England, WR1 2NA | Director | 15 August 2020 | Active |
Tudor House, 42, Friar Street, Worcester, England, WR1 2NA | Director | 09 July 2022 | Active |
Tudor House, 42, Friar Street, Worcester, England, WR1 2NA | Director | 18 July 2012 | Active |
Tudor House, 42, Friar Street, Worcester, England, WR1 2NA | Director | 15 August 2022 | Active |
Boughton Villa, 2 School Road, St Johns, Worcester, United Kingdom, WR2 4HF | Director | 25 July 2013 | Active |
2, School Road, St Johns, Worcester, WR2 4HF | Director | 03 March 2004 | Active |
The Greyfriars, Friar Street, Worcester, WR1 2LZ | Director | 15 June 2005 | Active |
Orchard House, Lower Wick, Worcester, WR2 4BS | Director | 03 March 2004 | Active |
42, Friar Street, Worcester, England, WR1 2NA | Director | 05 June 2014 | Active |
37 Grange Avenue, Bevere, Worcester, WR3 7QB | Director | 02 March 2005 | Active |
1, Priory Road, Worcester, England, WR2 4PE | Director | 11 June 2015 | Active |
17 Celandine Drive, Worcester, WR5 3SP | Director | 02 March 2005 | Active |
42, Friar Street, Worcester, England, WR1 2NA | Director | 18 July 2019 | Active |
42, Friar Street, Worcester, England, WR1 2NA | Director | 16 February 2017 | Active |
9, Salters Close, Worcester, WR4 9XT | Director | 20 July 2011 | Active |
37, Belmont Street, Worcester, WR3 8NN | Director | 22 July 2009 | Active |
42, Friar Street, Worcester, England, WR1 2NA | Director | 05 March 2015 | Active |
10 Rockingham Lane, Berkeley Heywood, Worcester, WR4 0SN | Director | 02 March 2005 | Active |
42, Friar Street, Worcester, England, WR1 2NA | Director | 18 July 2019 | Active |
5 Britannia Square, Worcester, WR1 3DG | Director | 15 June 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-29 | Officers | Appoint person director company with name date. | Download |
2022-07-23 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-30 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-29 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-05-06 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.