This company is commonly known as Warwickshire Rural Community Council. The company was founded 24 years ago and was given the registration number 03930819. The firm's registered office is in WARWICK. You can find them at Room 0.04, Prince Philip Building Warwick University - Wellesbourne Campus, Wellesbourne, Warwick, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | WARWICKSHIRE RURAL COMMUNITY COUNCIL |
---|---|---|
Company Number | : | 03930819 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room 0.04, Prince Philip Building Warwick University - Wellesbourne Campus, Wellesbourne, Warwick, England, CV35 9EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 0.04, Prince Philip Building, Warwick University - Wellesbourne Campus, Wellesbourne, Warwick, England, CV35 9EF | Secretary | 25 October 2010 | Active |
Room 0.04, Prince Philip Building, Warwick University - Wellesbourne Campus, Wellesbourne, Warwick, England, CV35 9EF | Director | 03 February 2016 | Active |
Room 0.04, Prince Philip Building, Warwick University - Wellesbourne Campus, Wellesbourne, Warwick, England, CV35 9EF | Director | 08 June 2022 | Active |
Room 0.04, Prince Philip Building, Warwick University - Wellesbourne Campus, Wellesbourne, Warwick, England, CV35 9EF | Director | 10 November 2022 | Active |
Room 0.04, Prince Philip Building, Warwick University - Wellesbourne Campus, Wellesbourne, Warwick, England, CV35 9EF | Director | 10 January 2017 | Active |
Room 0.04, Prince Philip Building, Warwick University - Wellesbourne Campus, Wellesbourne, Warwick, England, CV35 9EF | Director | 09 May 2018 | Active |
25 Arlington Avenue, Leamington Spa, CV32 5UD | Secretary | 30 March 2000 | Active |
25 Arlington Avenue, Leamington Spa, CV32 5UD | Secretary | 22 February 2000 | Active |
High Cross Grange, Claybrooke Magna, Lutterworth, LE17 5AU | Secretary | 26 April 2000 | Active |
Treadles Cottage, Napton On The Hill, Southam, CV47 8NY | Director | 28 January 2009 | Active |
20 Castle Road, Woodford Halse, Daventry, NN11 3RS | Director | 05 October 2002 | Active |
Merryweather, 2, Hopkins Field, Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8QY | Director | 16 September 2009 | Active |
32 Peel Close, Hampton In Arden, Solihull, B92 0AL | Director | 19 January 2005 | Active |
Linden, Main Street, Birdingbury, Rugby, CV23 8EL | Director | 13 October 2007 | Active |
Warwick Enterprise Park, Wellesbourne, Warwick, England, CV35 9EF | Director | 10 February 2014 | Active |
20 Welsh Close, Warwick, CV34 5JY | Director | 01 April 2000 | Active |
Rose Cottage, Church Street, Fenny Compton, CV47 2YE | Director | 28 October 2000 | Active |
25 Arlington Avenue, Leamington Spa, CV32 5UD | Director | 30 March 2000 | Active |
102 Bridge End, Warwick, CV34 6PD | Director | 22 February 2000 | Active |
36 Godfrey Close, Radford Semele, Leamington Spa, CV31 1UH | Director | 01 July 2007 | Active |
36 Godfrey Close, Radford Semele, Leamington Spa, CV31 1UH | Director | 01 April 2000 | Active |
31 Park Piece, Kineton, Warwick, CV35 0NT | Director | 22 February 2000 | Active |
Warwick Enterprise Park, Wellesbourne, Warwick, England, CV35 9EF | Director | 04 July 2012 | Active |
Warwick Enterprise Park, Wellesbourne, Warwick, CV35 9EF | Director | 03 February 2016 | Active |
18, Dugdale Avenue, Stratford-Upon-Avon, England, CV37 6XW | Director | 31 October 2009 | Active |
57 The Green, Shustoke, Coleshill, Birmingham, B46 2AT | Director | 01 June 2007 | Active |
15 Witherley Road, Atherstone, CV9 1LY | Director | 14 July 2006 | Active |
1 Church Park Close, Keresley, Coventry, CV6 2EQ | Director | 20 June 2007 | Active |
5 Tame Bank, Kingsbury, Tamworth, B78 2HS | Director | 30 March 2000 | Active |
Warwick Enterprise Park, Wellesbourne, Warwick, England, CV35 9EF | Director | 16 June 2014 | Active |
Room 0.04, Prince Philip Building, Warwick University - Wellesbourne Campus, Wellesbourne, Warwick, England, CV35 9EF | Director | 09 August 2018 | Active |
Room 0.04, Warwick Enterprise Park, Wellesbourne, Warwick, United Kingdom, CV35 9EF | Director | 05 May 2010 | Active |
Warwick Enterprise Park, Wellesbourne, Warwick, England, CV35 9EF | Director | 13 March 2013 | Active |
Warwick Enterprise Park, Wellesbourne, Warwick, CV35 9EF | Director | 02 February 2017 | Active |
129, Justins Avenue, Stratford-Upon-Avon, United Kingdom, CV37 0DA | Director | 14 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Address | Change registered office address company with date old address new address. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Address | Change registered office address company with date old address new address. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.