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 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 |
SIC Code | Industry |
---|---|
85520 | Cultural education |
91030 | Operation of historical sites and buildings and similar visitor attractions |
Address |
36 MERDON AVENUE CHANDLER'S FORD |
Post Town | EASTLEIGH |
County | HAMPSHIRE |
Post Code | SO53 1EP |
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 |
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 |
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 |
Post Town | EASTLEIGH |
Post Code | SO53 1EP |
SIC Code | 85520 - Cultural education |
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.