This company is commonly known as Warminster Preservation Trust Limited. The company was founded 36 years ago and was given the registration number 02161087. The firm's registered office is in WARMINSTER. You can find them at 7 Vicarage Street, , Warminster, . This company's SIC code is 41100 - Development of building projects.
Name | : | WARMINSTER PRESERVATION TRUST LIMITED |
---|---|---|
Company Number | : | 02161087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Vicarage Street, Warminster, England, BA12 8JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Vicarage Street, Warminster, England, BA12 8JG | Director | 21 January 2016 | Active |
1b, Church Street, Warminster, United Kingdom, BA12 8PG | Director | 14 December 1993 | Active |
68, West Street, Warminster, England, BA12 8JW | Director | 30 January 2011 | Active |
7, Vicarage Street, Warminster, England, BA12 8JG | Director | 27 March 2011 | Active |
29, Hillside Avenue, Swindon, England, SN1 4LS | Director | 02 April 2014 | Active |
Brickhill Farm, Bath Road, Warminster, BA12 8PF | Secretary | 09 September 1993 | Active |
12 Victoria Road, Warminster, BA12 8HE | Secretary | 07 November 2001 | Active |
8 Ash Walk, Warminster, BA12 8PY | Secretary | - | Active |
1 Yard Court, East Street, Warminster, BA12 9NY | Secretary | 25 November 2000 | Active |
Brickhill Farm, Bath Road, Warminster, BA12 8PF | Director | 05 May 1993 | Active |
14 West Street, Warminster, BA12 8JJ | Director | - | Active |
7, The Ridgeway, Warminster, England, BA12 9AT | Director | 09 April 2014 | Active |
16, Lower Marsh Road, Warminster, England, BA12 9PB | Director | 02 April 2014 | Active |
Durrell House, 6 Vicarage Street, Warminster, BA12 8JE | Director | 04 June 2003 | Active |
78 Boreham Road, Warminster, BA12 9JN | Director | - | Active |
4, Newport, Warminster, England, BA12 8RH | Director | 30 January 2011 | Active |
Broadmead House, Crockerton, Warminster, BA12 8AQ | Director | - | Active |
Trinity Cottage 16 Vicarage Street, Warminster, BA12 8JE | Director | - | Active |
27 Emwell Street, Warminster, BA12 8JA | Director | - | Active |
7, Vicarage Street, Warminster, England, BA12 8JG | Director | 23 August 2018 | Active |
12 Victoria Road, Warminster, BA12 8HE | Director | 14 March 2000 | Active |
57 The Dene, Warminster, BA12 9ER | Director | - | Active |
32, North Row, Warminster, England, BA12 9AD | Director | 30 January 2011 | Active |
7, Vicarage Street, Warminster, England, BA12 8JG | Director | 23 August 2018 | Active |
7, Vicarage Street, Warminster, England, BA12 8JG | Director | 23 August 2018 | Active |
Willow Cottage Frome Road, Wingfield, Trowbridge, BA14 9LL | Director | - | Active |
No 1, Turnpike Court, Warminster, BA12 8FR | Director | 01 April 2012 | Active |
Wylye Lodge, 84 Boreham Road, Warminster, BA12 9JW | Director | - | Active |
2 Bests Lane, Sutton Veny, Warminster, BA12 7AU | Director | - | Active |
8 Ash Walk, Warminster, BA12 8PY | Director | - | Active |
Garden Cottage, Longhedge, Corsley, BA12 7QZ | Director | - | Active |
5, Greens Place, Wincanton, England, BA9 9FL | Director | 02 April 2014 | Active |
Teddington House, 47 Church Street, Warminster, Uk, BA12 8PQ | Director | 30 January 2011 | Active |
Middleton & Upsall, East Gate House, 94 East Street Warminster, BA12 9BG | Director | 10 March 2014 | Active |
Green Farm, Crockerton, Warminster, BA12 8AU | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Accounts | Change account reference date company previous extended. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-13 | Accounts | Accounts with accounts type full. | Download |
2018-12-13 | Accounts | Accounts with accounts type full. | Download |
2018-08-24 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.