This company is commonly known as Trinity Buoy Wharf Trust. The company was founded 26 years ago and was given the registration number 03466597. The firm's registered office is in LONDON. You can find them at 37 Rushey Green, Catford, London, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | TRINITY BUOY WHARF TRUST |
---|---|---|
Company Number | : | 03466597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Rushey Green, Catford, London, SE6 4AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Orchard Place, London, England, E14 0JW | Director | 14 January 2014 | Active |
9, Cove Cottages, Portland, United Kingdom, DT5 1JJ | Director | 12 November 2004 | Active |
436, Roman Road, London, E3 5LU | Director | 10 March 1998 | Active |
2, Chaseley Street, London, United Kingdom, E14 7LX | Director | 17 November 1997 | Active |
196 Cable Street, London, E1 0BL | Director | 10 March 1998 | Active |
27, Bolingbroke Grove, London, SW11 6EJ | Director | 15 April 2009 | Active |
Trinity Buoy Wharf, 64 Orchard Place, London, England, E14 0JW | Director | 09 May 2023 | Active |
Trinity Buoy Wharf, 64 Orchard Place, London, England, E14 0JW | Director | 07 September 2023 | Active |
5, Burgh Street, Islington, London, Uk, N1 8HF | Director | 18 July 2013 | Active |
Olive Cottage, Station Road, St Margaret's At Cliffe, Dover, CT15 6AY | Secretary | 17 November 1997 | Active |
9 High Street, Hastings, TN34 3EY | Director | 17 November 1997 | Active |
Flat A, 121-123 Rotherhithe Street, London, England, SE16 4NF | Director | 29 January 2004 | Active |
78 Belsize Park Gardens, London, NW3 4NG | Director | 10 March 1998 | Active |
58 Calbourne Road, London, SW12 8LR | Director | 10 March 1998 | Active |
Acorn Cottage Church Farm, Babraham, Cambridge, CB2 4AP | Director | 17 November 1997 | Active |
10 Wharton Street, London, WC1X 9PX | Director | 23 December 2004 | Active |
43 Westcombe Park Road, Blackheath, London, SE3 7QZ | Director | 15 September 1998 | Active |
133-135 Mile End Road, Stepney, London, E1 4AQ | Director | 10 March 1998 | Active |
Greenways, 2 Amersham Road Chesham Bois, Amersham, HP6 5PE | Director | 17 November 1997 | Active |
20, Moorgate, London, EC2R 6DA | Director | 17 November 1997 | Active |
263 Lonsdale Road, Barnes, London, SW13 9QL | Director | 17 November 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-24 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Officers | Change person director company with change date. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Officers | Change person director company with change date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Officers | Change person director company with change date. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-21 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.