This company is commonly known as William Q.judge Trust Limited(the). The company was founded 67 years ago and was given the registration number 00576288. The firm's registered office is in LIVERPOOL. You can find them at Trident House, 105 Derby Road, Liverpool, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WILLIAM Q.JUDGE TRUST LIMITED(THE) |
---|---|---|
Company Number | : | 00576288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 December 1956 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trident House, 105 Derby Road, Liverpool, L20 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International Headquarters, PO BOX C, Pasadena, United States, | Director | 07 January 2000 | Active |
International Theosophical Headquarters, P O Bin C Pasadena California 91109, United States, FOREIGN | Director | - | Active |
International Headquarters, PO BOX C, Pasadena, United States, | Director | 09 January 1999 | Active |
16, Sackville Cottage, High Street, East Grinstead, England, RH19 3BX | Director | 14 October 1999 | Active |
43, Stephenson Grove, Rainhill, Prescot, England, L35 9AB | Director | 07 January 1997 | Active |
43, Stephenson Grove, Rainhill, Prescot, England, L35 9AB | Director | 28 December 1994 | Active |
International Headquarters, PO BOX C, Pasadena, United States, | Director | 09 January 1999 | Active |
Suilven 16 Manston Drive, Cheadle Hulme, Cheadle, SK8 5DH | Secretary | - | Active |
Suilven 16 Manston Drive, Cheadle Hulme, Cheadle, SK8 5DH | Director | - | Active |
2 Rose Duryard, Lower Argyll Road, Exeter, EX4 4PB | Director | 14 February 1992 | Active |
Longacre Gwellyn Avenue, Kinmel Bay, Rhyl, LL18 5HR | Director | - | Active |
43 Temple Road, Croydon, CR0 1HU | Director | - | Active |
124 Church Lane, Marple, Stockport, SK6 7AY | Director | - | Active |
International Theosophical Headquarters, P O Bin C Pasadena California 91109, Usa, FOREIGN | Director | - | Active |
International Tehosophical Headquarters, P O Bin C Pasadena California 91109, Usa, FOREIGN | Director | - | Active |
The Theosophical Society | ||
Notified on | : | 20 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | International Headquarters, Pasadena, California, United States, |
Nature of control | : |
|
Mr John Dutton | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1932 |
Nationality | : | British |
Address | : | Trident House, 105 Derby Road, Liverpool, L20 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Termination secretary company with name termination date. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-28 | Officers | Change person director company with change date. | Download |
2016-12-28 | Officers | Change person director company with change date. | Download |
2016-12-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.