This company is commonly known as Wendover Arm Trust. The company was founded 35 years ago and was given the registration number 02353392. The firm's registered office is in CHESHAM. You can find them at Island House, Moor Road, Chesham, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WENDOVER ARM TRUST |
---|---|---|
Company Number | : | 02353392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Island House, Moor Road, Chesham, Buckinghamshire, England, HP5 1WA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX | Secretary | 01 December 2021 | Active |
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX | Director | 27 October 2021 | Active |
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX | Director | 27 October 2021 | Active |
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX | Director | 28 October 2020 | Active |
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX | Director | 21 October 2023 | Active |
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX | Director | 27 October 2021 | Active |
Island House, Moor Road, Chesham, England, HP5 1WA | Director | 28 October 2020 | Active |
28, Sherborne Avenue, Luton, England, LU2 7BD | Director | 21 February 2018 | Active |
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX | Director | 30 October 2019 | Active |
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX | Director | 22 October 2022 | Active |
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX | Director | 22 October 2022 | Active |
467 Bideford Green, Linslade, Leighton Buzzard, LU7 2TZ | Director | - | Active |
4 Aston Gardens, Aston Rowant, Watlington, OX49 5SY | Director | 02 April 2008 | Active |
80 Ashfield, Stantonbury, Milton Keynes, MK14 6AT | Secretary | 20 January 1998 | Active |
Meadow View 8 Eythrope Road, Stone, Aylesbury, HP17 8PG | Secretary | 15 November 1995 | Active |
2 The Driveway, Hemel Hempstead, HP1 1NT | Secretary | - | Active |
2 The Driveway, Hemel Hempstead, HP1 1NT | Secretary | - | Active |
Fox Meadow Water End Road, Potten End, Berkhamsted, HP4 2SH | Secretary | 20 February 2008 | Active |
16 Lakeside, Tring, HP23 5HN | Secretary | 16 May 2007 | Active |
29 Great Hampden, Great Missenden, HP16 9RF | Director | 28 January 2007 | Active |
29 Great Hampden, Great Missenden, HP16 9RF | Director | 29 October 2002 | Active |
Tenters Butts, Green Lane Ivinghoe, Leighton Buzzard, LU7 9ES | Director | - | Active |
49, London Road, Aston Clinton, Aylesbury, England, HP22 5LD | Director | 21 February 2018 | Active |
Island House, Moor Road, Chesham, England, HP5 1WA | Director | 21 October 2015 | Active |
Fox Meadow, Water End Road, Potten End, Berkhamsted, England, HP4 2SH | Director | 29 October 2014 | Active |
100 St Agnells Lane, Hemel Hempstead, HP2 6LH | Director | 28 October 1998 | Active |
10 Myrtle Cottages, Bulbourne, Tring, HP23 5QE | Director | 13 October 1993 | Active |
Island House, Moor Road, Chesham, England, HP5 1WA | Director | 24 October 2009 | Active |
66 Bryants Acre, Wendover, Aylesbury, HP22 6LA | Director | 30 September 1992 | Active |
Island House, Moor Road, Chesham, England, HP5 1WA | Director | 29 October 2014 | Active |
27 South Park Gardens, Berkhamsted, HP4 1JA | Director | 18 October 1995 | Active |
3, Tattlers Hill Wingrave, Aylesbury, HP22 4PU | Director | 18 November 1998 | Active |
3, Tattlers Hill Wingrave, Aylesbury, HP22 4PU | Director | 18 November 1998 | Active |
15, Heath Lane, Hemel Hempstead, England, HP1 1TS | Director | 29 October 2008 | Active |
33, Gordon Road, Strood, Rochester, United Kingdom, ME2 3HG | Director | 21 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Incorporation | Memorandum articles. | Download |
2023-11-10 | Resolution | Resolution. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Accounts | Change account reference date company current shortened. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Officers | Appoint person secretary company with name date. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.