This company is commonly known as Tyndale Memorial Trust Limited(the). The company was founded 84 years ago and was given the registration number 00359543. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | TYNDALE MEMORIAL TRUST LIMITED(THE) |
---|---|---|
Company Number | : | 00359543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1940 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102, Sternhold Avenue, London, United Kingdom, SW2 4PP | Secretary | 11 October 2010 | Active |
1a Wilcox Road, Teddington, TW11 0SW | Director | 20 November 1995 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 03 December 2019 | Active |
5 Rastell Avenue, Streatham, London, SW2 4XP | Director | 20 November 1995 | Active |
102, Sternhold Avenue, London, SW2 4PP | Director | 06 November 2009 | Active |
31, Alder Road, Folkestone, England, CT19 5DA | Director | 27 November 2014 | Active |
5 Rastell Avenue, Streatham, London, SW2 4XP | Secretary | 29 May 1998 | Active |
89 The Drive, Hounslow, TW3 1PW | Secretary | - | Active |
6 Nevill Park, Tunbridge Wells, TN4 8NW | Director | - | Active |
9 Hoo Place, Ruskin Road, BN20 9AT | Director | - | Active |
19 Holm Oak Gardens, Broadstairs, CT10 2JE | Director | 20 November 1995 | Active |
33, Colchester Road, Lawford, Manningtree, United Kingdom, CO11 2BA | Director | 15 November 1996 | Active |
45 Ellerton Road, London, SW18 3NQ | Director | - | Active |
15 St Edwards Drive, Sudbrooke, Lincoln, LN2 2QR | Director | - | Active |
Forge House, 3 Church Street, Church Street Storrington, Pulborough, England, RH20 4LA | Director | 22 January 1993 | Active |
4 Collard Road, Willesborough, Ashford, TN24 0JR | Director | 10 November 2004 | Active |
130 Hightown Road, Ringwood, BH24 1NP | Director | 09 December 1994 | Active |
53 Seaforth Gardens, Stoneleigh, Epsom, KT19 0LR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Gazette | Gazette filings brought up to date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.