THE TUG TENDER CALSHOT TRUST COMPANY LIMITED

Address:
36 Merdon Avenue, Chandler's Ford, Eastleigh, Hampshire, SO53 1EP

THE TUG TENDER CALSHOT TRUST COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03295714. The registration start date is December 23, 1996. The current status is Active.

Company Overview

Company Number 03295714
Company Name THE TUG TENDER CALSHOT TRUST COMPANY LIMITED
Registered Address 36 Merdon Avenue
Chandler's Ford
Eastleigh
Hampshire
SO53 1EP
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-12-23
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-01-20
Returns Last Update 2015-12-23
Confirmation Statement Due Date 2021-02-03
Confirmation Statement Last Update 2019-12-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85520 Cultural education
91030 Operation of historical sites and buildings and similar visitor attractions

Office Location

Address 36 MERDON AVENUE
CHANDLER'S FORD
Post Town EASTLEIGH
County HAMPSHIRE
Post Code SO53 1EP

Companies with the same location

Entity Name Office Address
ARTYMIS LIMITED 36 Merdon Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 1EP
FBR CONSTRUCTION RECRUITMENT LIMITED 36 Merdon Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 1EP, United Kingdom
S J TRANSLATIONS LTD 36 Merdon Avenue, Chandler's Ford, Eastleigh, SO53 1EP, England

Companies with the same post town

Entity Name Office Address
GEORGIA BARRETT LIMITED 33 Thirlstane Firs, Chandler's Ford, Eastleigh, SO53 4NX, England
FAME HOLDINGS LIMITED 11 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3DA, England
FUNDRAISING 4 U LTD C/o Goldpanda Office 4b19 Wessex House, Upper Market Street, Eastleigh, SO50 9FD, United Kingdom
SAROVI CLOUD LIMITED 16 Somers Way, Eastleigh, Hampshire, SO50 5RY, England
BVM HOLDINGS LTD Diverso Unit 15, Brickfield Lane, Chandler's Ford, Eastleigh, SO53 4DR, England
FARRANCE CONSULTING LIMITED 31 Sayers Road, Bishopstoke, Eastleigh, SO50 6GY, England
STANFORD EASTLEIGH LIMITED 23 High Street, Eastleigh, SO50 5LF, England
KALETOS LIMITED 31 Stevens Road, Eastleigh, SO50 9RH, England
KC ALMA ROAD (ROMSEY) LIMITED C/o Gh Property Management The Old Barn Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England
CARTERS CUSTOMS LIMITED Highbridge Estate Highbridge Road, Highbridge, Eastleigh, SO50 6HS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COBBOLD, Richard Francis, Rear Admiral Director (Active) Old School House, Home Farm Road, Elvetham, Hook, Hampshire, United Kingdom June 1942 /
9 December 2014
British /
United Kingdom
Company Director
DELDERFIELD, James Arthur Director (Active) 7 Wilton Court, Wilton Road, Southampton, SO15 5RU August 1939 /
23 December 1996
British /
United Kingdom
Television Director
YARWOOD, Terry Charles Director (Active) 7 Wilton Court, Wilton Road, Southampton, SO15 5RU July 1933 /
23 December 1996
British /
United Kingdom
Television Producer - Director
THORNBACK, Richard Henry Secretary (Resigned) 8 Latimer Gate, Southampton, SO14 3ER /
23 December 1996
/
BROWN, Dominic Director (Resigned) 36 Merdon Avenue, Chandler's Ford, Eastleigh, Hampshire, England, SO53 1EP May 1954 /
25 July 2012
British /
United Kingdom
Bosun
JONES, Alan Director (Resigned) Timsbury Manor House, Timsbury, Romsey, Hampshire, SO51 0NF September 1941 /
30 November 2002
British /
Timsbury
Director
JONES, Alan Director (Resigned) Timsbury Manor House, Timsbury, Romsey, Hampshire, SO51 0NF September 1941 /
30 November 2002
British /
Timsbury
Director
LEWIS, John Jeremy Director (Resigned) The Cottage By The Lake, Chilling Lane Warsash, Southampton, SO31 9HF July 1933 /
23 June 2001
British /
England
Charity Chairman
MIDDLETON, David Charles Director (Resigned) 41 Station Road, Netley Abbey, Southampton, SO31 5AE February 1940 /
23 December 1996
British /
Company Proprietor
REDSHAW, John Barry Director (Resigned) 6 Nightingale Walk, Royal Victoria Country Park, Netley Abbey, Southampton, SO31 5GA September 1936 /
23 December 1996
British /
Staff Controller
RICHARDSON, Stephen Ian Director (Resigned) Froghill Farm House, Sandford, Ventnor, Isle Of Wight, PO38 3AN September 1940 /
2 August 2007
British /
United Kingdom
Company Director
SPARROW, John Austin, District Judge Director (Resigned) The Wheelhouse, High Street Old Bursledon, Southampton, SO31 8DJ June 1950 /
23 June 2001
British /
United Kingdom
District Judge
THORNBACK, Richard Henry Director (Resigned) 8 Latimer Gate, Southampton, SO14 3ER July 1948 /
23 December 1996
British /
United Kingdom
Solicitor
WILLIAMS, Philip James Debonnaire Maunsell Director (Resigned) Robert Anthony Aca, 36 Merdon Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 1EP October 1973 /
25 July 2012
British /
United Kingdom
Shipping Director
WOODS, Elkie Director (Resigned) 87 Wainsford Road, Pennington, Lymington, Hampshire, England, SO41 8GG May 1945 /
30 September 2014
British /
England
Ships Carpenter

Competitor

Search similar business entities

Post Town EASTLEIGH
Post Code SO53 1EP
SIC Code 85520 - Cultural education

Improve Information

Please provide details on THE TUG TENDER CALSHOT TRUST COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches