This company is commonly known as Trowbridge Town Hall Trust Ltd.. The company was founded 11 years ago and was given the registration number 08142832. The firm's registered office is in TROWBRIDGE. You can find them at The Town Hall, Market St, Trowbridge, Wilts. This company's SIC code is 90040 - Operation of arts facilities.
Name | : | TROWBRIDGE TOWN HALL TRUST LTD. |
---|---|---|
Company Number | : | 08142832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Town Hall, Market St, Trowbridge, Wilts, BA14 8EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 27 October 2022 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 07 November 2019 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 01 February 2024 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 26 October 2022 | Active |
Trowbridge Town Hall, Market Street, Trowbridge, England, BA14 8EQ | Director | 06 December 2021 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 08 September 2022 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 10 February 2020 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 14 December 2015 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 06 December 2021 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 15 February 2024 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 07 December 2022 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 08 September 2022 | Active |
The Town Hall, Market Street, Trowbridge, England, BA14 8EQ | Secretary | 13 July 2012 | Active |
14 Windsor Drive, Windsor Drive, Trowbridge, England, BA14 0JZ | Secretary | 15 March 2016 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 10 November 2014 | Active |
76, Kennedy Drive, Swindon, England, SN3 3SD | Director | 06 March 2017 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 10 February 2020 | Active |
The Town Hall, Market St, Trowbridge, England, BA14 8EQ | Director | 18 March 2013 | Active |
40, Avenue Road, Trowbridge, England, BA14 0AQ | Director | 03 December 2019 | Active |
The Town Hall, Market St, Trowbridge, England, BA14 8EQ | Director | 13 July 2012 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 10 November 2014 | Active |
The Town Hall, Market St, Trowbridge, England, BA14 8EQ | Director | 13 July 2012 | Active |
Philips Manor, Westbury Leigh, Westbury, England, BA13 3SQ | Director | 07 November 2019 | Active |
20, Chale Road, London, England, SW2 4JB | Director | 14 December 2020 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 06 April 2020 | Active |
69 Wingfield Road, Wingfield Road, Trowbridge, England, BA14 9EQ | Director | 18 July 2018 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 10 November 2014 | Active |
The Town Hall, Market St, Trowbridge, England, BA14 8EQ | Director | 13 July 2012 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 13 July 2012 | Active |
14, Windsor Drive, Trowbridge, England, BA14 0JZ | Director | 10 February 2020 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 14 December 2015 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 10 November 2014 | Active |
The Town Hall, Market St, Trowbridge, BA14 8EQ | Director | 14 December 2020 | Active |
The Town Hall, Market St, Trowbridge, England, BA14 8EQ | Director | 13 July 2012 | Active |
27, Blind Lane, Southwick, Trowbridge, England, BA14 9PG | Director | 07 November 2019 | Active |
Mr David John Price | ||
Notified on | : | 26 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | The Town Hall, Market St, Trowbridge, BA14 8EQ |
Nature of control | : |
|
Mrs Rosemary Ellen Macdonald | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | The Town Hall, Market St, Trowbridge, BA14 8EQ |
Nature of control | : |
|
Mr Colin Victor Kay | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Budbury Close, Bradford-On-Avon, England, BA15 1QG |
Nature of control | : |
|
Ms Clare Helen Jack | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Lansdown Road, Bath, England, BA1 5EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Termination secretary company with name termination date. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.