This company is commonly known as Two Saints Way Project. The company was founded 13 years ago and was given the registration number 07483349. The firm's registered office is in RUGELEY. You can find them at The Old Coach House, Horse Fair, Rugeley, Staffordshire. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | TWO SAINTS WAY PROJECT |
---|---|---|
Company Number | : | 07483349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2011 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hunger Hill Farm, Hunger Hill Lane, Hamstall Ridware, Rugeley, England, WS15 3RY | Director | 13 February 2018 | Active |
Hunger Hill Farm, Hunger Hill Farm, Hamstall Ridware, Rugeley, England, | Director | 07 July 2022 | Active |
Elston, James Street, Stoke-On-Trent, England, ST4 5HB | Director | 13 February 2018 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 05 January 2011 | Active |
The Old Coach House, Horse Fair, Rugeley, England, WS15 2EL | Director | 05 January 2011 | Active |
26a, Mount Road, Stone, England, ST15 8LJ | Director | 05 January 2011 | Active |
Mrs Margaret Ruth Hardcastle | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elston, James Street, Stoke-On-Trent, England, ST4 5HB |
Nature of control | : |
|
Mr Michael Robert Elsom | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hunger Hill Farm, Hunger Hill Lane, Rugeley, England, WS15 3RY |
Nature of control | : |
|
Mr David Laslett Pott | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88, Granville Terrace, Bishop Auckland, England, DL14 8AY |
Nature of control | : |
|
Mr Timothy Edwin Saxton | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 38, William Street, Dalbeattie, Scotland, DG5 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-11 | Officers | Appoint person director company with name date. | Download |
2022-09-11 | Officers | Termination director company with name termination date. | Download |
2022-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.