This company is commonly known as War Memorial Village-derby(the). The company was founded 74 years ago and was given the registration number 00469476. The firm's registered office is in DERBY. You can find them at 81 Burton Road, , Derby, . This company's SIC code is 55900 - Other accommodation.
Name | : | WAR MEMORIAL VILLAGE-DERBY(THE) |
---|---|---|
Company Number | : | 00469476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1949 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Burton Road, Derby, DE1 1TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81 Burton Road, Derby, United Kingdom, DE1 1TJ | Secretary | 18 December 2019 | Active |
33 Sinfin Avenue, Shelton Lock, Derby, England, DE24 9JA | Director | 01 April 2017 | Active |
81, Burton Road, Derby, DE1 1TJ | Director | 22 March 2012 | Active |
3 Netherwood Court, Allestree, Derby, England, DE22 2NU | Director | 23 January 2017 | Active |
81, Burton Road, Derby, DE1 1TJ | Director | 22 June 2007 | Active |
81, Burton Road, Derby, DE1 1TJ | Director | 20 September 1991 | Active |
81, Burton Road, Derby, DE1 1TJ | Director | 10 September 2001 | Active |
81 Burton Road, Derby, United Kingdom, DE1 1TJ | Director | 23 October 2017 | Active |
81, Burton Road, Derby, United Kingdom, DE1 1TJ | Director | 16 June 2013 | Active |
The Triangle, Baring Road, Beaconsfield, HP9 2NA | Secretary | 12 September 2002 | Active |
The Triangle, Baring Road, Beaconsfield, HP9 2NA | Secretary | 17 August 2012 | Active |
The Triangle, Baring Road, Beaconsfield, HP9 2NA | Secretary | 01 April 2010 | Active |
The Triangle, Baring Road, Beaconsfield, HP9 2NA | Secretary | 17 August 2012 | Active |
15 Totteridge Lane, Totteridge, High Wycombe, HP13 7LR | Secretary | 18 March 1994 | Active |
3 Pickford Villas, Monyash Road, Bakewell, United Kingdom, DE45 1FG | Secretary | 01 February 2013 | Active |
1 Thirlmere Avenue, Auestree, | Director | 30 September 1991 | Active |
Appletreehall House, Hawick, TD9 8PW | Director | - | Active |
7 Edinburgh Crescent, War Memorial Village Allenton, Derby, DE24 9JD | Director | 09 September 1994 | Active |
Kiftsgate House, Sidcliffe, Sidmouth, EX10 9QA | Director | 11 September 1992 | Active |
24 Terence Avenue, Cambersley, GU15 2OB | Director | - | Active |
15 Twentylands, Rolleston On Dove, Burton On Trent, DE13 9AJ | Director | - | Active |
47 Avenue Road, Derby, DE56 4DW | Director | 30 September 1991 | Active |
81, Burton Road, Derby, DE1 1TJ | Director | 20 September 1991 | Active |
6 Spencer Avenue, Allenton, Derby, DE24 9JF | Director | 29 September 1996 | Active |
5 Fieldhouse Close, Henley In Arden, Solihull, B95 5DF | Director | 10 September 1999 | Active |
1 St Peter S Road, Chellaston, DE73 1UU | Director | 11 September 1992 | Active |
The Rock Cottage, Middleton By Youlgrave, Bakewell, DE45 1LS | Director | 10 September 1993 | Active |
14 Truro Drive, Exmouth, EX8 5QF | Director | 10 September 1993 | Active |
81, Burton Road, Derby, DE1 1TJ | Director | 30 September 2011 | Active |
97 Westley Road, Acocks Green, Birmingham, B27 7UW | Director | 29 June 2007 | Active |
2 Amersham Court, Amersham, HP6 6AG | Director | - | Active |
35 Kent Road, East Molesey, KT8 9JZ | Director | 09 September 1994 | Active |
14 Abbey Drive, Elton, Bury, BL8 2HP | Director | - | Active |
32 Belsize Park Gardens, London, NW3 4LH | Director | 18 March 1994 | Active |
Chesterwood Grange, Haydon Brisge, NE47 6HW | Director | 10 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type small. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-06-11 | Accounts | Accounts with accounts type small. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-12-23 | Officers | Termination secretary company with name termination date. | Download |
2019-12-20 | Officers | Appoint person secretary company with name date. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-02 | Resolution | Resolution. | Download |
2019-11-22 | Resolution | Resolution. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.