This company is commonly known as Trinity Mid-whitgiftian Association Limited. The company was founded 75 years ago and was given the registration number 00459275. The firm's registered office is in SOUTH CROYDON. You can find them at T.m.w.a. Sportsground Lime Meadow Avenue, Sanderstead, South Croydon, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | TRINITY MID-WHITGIFTIAN ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00459275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1948 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | T.m.w.a. Sportsground Lime Meadow Avenue, Sanderstead, South Croydon, Surrey, CR2 9AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
T.M.W.A. Sportsground, Lime Meadow Avenue, Sanderstead, South Croydon, CR2 9AS | Secretary | 01 August 2019 | Active |
T.M.W.A. Sportsground, Lime Meadow Avenue, Sanderstead, South Croydon, United Kingdom, CR2 9AS | Director | 21 June 2013 | Active |
T.M.W.A. Sportsground, Lime Meadow Avenue, Sanderstead, South Croydon, CR2 9AS | Director | 01 August 2019 | Active |
T.M.W.A. Sportsground, Lime Meadow Avenue, Sanderstead, South Croydon, CR2 9AS | Director | 01 October 2009 | Active |
T.M.W.A. Sportsground, Lime Meadow Avenue, Sanderstead, South Croydon, CR2 9AS | Director | 07 December 2006 | Active |
T.M.W.A. Sportsground, Lime Meadow Avenue, Sanderstead, South Croydon, CR2 9AS | Director | 11 January 2024 | Active |
T.M.W.A. Sportsground, Lime Meadow Avenue, Sanderstead, South Croydon, CR2 9AS | Director | 29 July 1999 | Active |
T.M.W.A. Sportsground, Lime Meadow Avenue, Sanderstead, South Croydon, CR2 9AS | Director | 17 July 1997 | Active |
Fletchers Wood 123 Harestone Hill, Caterham, CR3 6DL | Secretary | 07 July 1994 | Active |
1 Powell Court, 1 Waldrons Path Bramley Hill, South Croydon, CR2 6LT | Secretary | - | Active |
1 Lingfield Gardens, Coulsdon, CR5 1QQ | Secretary | 11 June 2000 | Active |
32, Roffes Lane, Chaldon, Caterham, United Kingdom, CR3 5PS | Secretary | 02 June 2011 | Active |
63 Sanderstead Court Avenue, Sanderstead, CR2 9AW | Director | - | Active |
Fletchers Wood 123 Harestone Hill, Caterham, CR3 6DL | Director | 07 July 1994 | Active |
43 Banstead Road, Caterham, CR3 5QG | Director | - | Active |
Copper Beech 28 Welcomes Road, Kenley, CR8 5HD | Director | - | Active |
37 Hayes Chase, West Wickham, BR4 0HU | Director | 17 July 1997 | Active |
1 Powell Court, 1 Waldrons Path Bramley Hill, South Croydon, CR2 6LT | Director | - | Active |
The Old Coach House, St Georges Avenue, Weybridge, KT13 0DA | Director | 07 July 1994 | Active |
Flat 25 Barrards Hall, Beech Avenue, South Croydon, CR2 0NL | Director | 07 July 1994 | Active |
52 Newark Road, South Croydon, CR2 6HQ | Director | - | Active |
1 Lingfield Gardens, Coulsdon, CR5 1QQ | Director | 11 June 2000 | Active |
47 Cherry Tree Walk, Beckenham, BR3 3PE | Director | 22 October 1996 | Active |
46 Saint Margarets Grove, Twickenham, TW1 1JG | Director | 11 May 2000 | Active |
25 Copping Close, Croydon, CR0 5JZ | Director | 17 May 2007 | Active |
31 Kenley House, Ashburton Road, Croydon, CR0 6AQ | Director | 29 July 1999 | Active |
T.M.W.A. Sportsground, Lime Meadow Avenue, Sanderstead, South Croydon, United Kingdom, CR2 9AS | Director | 21 June 2013 | Active |
3 Sheridan Drive, Reigate, RH2 0UE | Director | 20 May 2004 | Active |
T.M.W.A. Sportsground, Lime Meadow Avenue, Sanderstead, South Croydon, CR2 9AS | Director | 21 June 2013 | Active |
17 Matlock Way, New Malden, KT3 3AT | Director | - | Active |
14 Bromford Close, Hurst Green, Oxted, RH8 9JF | Director | 31 May 2007 | Active |
T.M.W.A. Sportsground, Lime Meadow Avenue, Sanderstead, South Croydon, CR2 9AS | Director | 22 May 2014 | Active |
Bank Of England, Threadneedle Street, London, EC2R 8AH | Director | 07 May 1998 | Active |
8 High Pines, Warlingham, CR6 9HQ | Director | - | Active |
Flat 4, 21 Normanton Road, South Croydon, CR2 7JY | Director | 17 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Appoint person secretary company with name date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Officers | Termination secretary company with name termination date. | Download |
2019-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-07 | Incorporation | Memorandum articles. | Download |
2017-12-07 | Resolution | Resolution. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Officers | Change person director company with change date. | Download |
2017-07-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.