This company is commonly known as Westminster College Oxford Trust Limited. The company was founded 25 years ago and was given the registration number 03714361. The firm's registered office is in HASTINGS. You can find them at 20 Havelock Road, , Hastings, East Sussex. This company's SIC code is 85422 - Post-graduate level higher education.
Name | : | WESTMINSTER COLLEGE OXFORD TRUST LIMITED |
---|---|---|
Company Number | : | 03714361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1999 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Havelock Road, Hastings, East Sussex, TN34 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Havelock Road, Hastings, TN34 1BP | Director | 01 September 2018 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 01 September 2021 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 07 June 2019 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 03 October 2018 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 01 September 2021 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 05 August 2015 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 01 September 2019 | Active |
7 Arthur Street, Oxford, OX2 0AS | Secretary | 11 February 1999 | Active |
20, Havelock Road, Hastings, TN34 1BP | Secretary | 06 April 2000 | Active |
Theale House, Theale, Wedmore, BS28 4SR | Director | 11 February 1999 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 05 July 1999 | Active |
9 Ramsay Road, Headington, OX3 8AX | Director | 01 March 2006 | Active |
40 Merton Way, Yarnton, Kidlington, OX5 1NW | Director | 03 July 2003 | Active |
210 Abbeyfield Road, Sheffield, S4 7AZ | Director | 11 February 1999 | Active |
43 Saint John Street, Oxford, OX1 2LH | Director | 11 February 1999 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 01 September 2017 | Active |
7 Chippenham Mews, Peterborough, PE2 7ZB | Director | 01 September 2003 | Active |
54 Upper Cranbrook Road, Bristol, BS6 7UP | Director | 11 February 1999 | Active |
Lower Farm, Witney Lane Leafield, Witney, OX8 5PG | Director | 11 February 1999 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 30 March 2015 | Active |
14 Summerhill Road, Oxford, OX2 7JY | Director | 11 February 1999 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 01 September 2008 | Active |
291 Billing Road East, Northampton, NN3 3LG | Director | 11 February 1999 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 09 February 2010 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 01 March 2006 | Active |
4 Herons Walk, Abingdon, OX14 1NY | Director | 11 February 1999 | Active |
Redcroft, Stanville Road, Cumnor Hill, OX2 9JF | Director | 11 February 1999 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 01 September 2018 | Active |
Flat 4 St.Alban, 11 The Mount, St. Leonards On Sea, TN38 0HR | Director | 07 October 2000 | Active |
Field End, Harcourt Hill, Oxford, OX2 9AS | Director | 11 February 1999 | Active |
16 Mount Avenue, London, W5 2RG | Director | 11 February 1999 | Active |
107 Barnsbury Street, London, N1 1EP | Director | 11 February 1999 | Active |
Westminster College Union Society, Harcourt Hill, Oxford, OX2 9AT | Director | 11 February 1999 | Active |
20, Havelock Road, Hastings, TN34 1BP | Director | 01 September 2009 | Active |
Flat 2, Westminster College, Harcourt Hill, Oxford, OX2 9AT | Director | 14 October 1999 | Active |
The Methodist Conference | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25 Marylebone Road, London, United Kingdom, NW1 5JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Termination secretary company with name termination date. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Incorporation | Memorandum articles. | Download |
2019-05-07 | Resolution | Resolution. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.