COMMUNITY ALBUMS

Address:
Rockliffe, 112 Halse Road, Northants, NN13 6EG

COMMUNITY ALBUMS is a business entity registered at Companies House, UK, with entity identifier is 07424717. The registration start date is November 1, 2010. The current status is Active.

Company Overview

Company Number 07424717
Company Name COMMUNITY ALBUMS
Registered Address Rockliffe
112 Halse Road
Northants
NN13 6EG
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-11-01
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2016-11-29
Returns Last Update 2015-11-01
Confirmation Statement Due Date 2021-11-15
Confirmation Statement Last Update 2020-11-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90030 Artistic creation

Office Location

Address ROCKLIFFE
112 HALSE ROAD
Post Town NORTHANTS
Post Code NN13 6EG

Companies with the same post code

Entity Name Office Address
GINGER DOG ENGINEERING LTD 132 Halse Road, Brackley, NN13 6EG, United Kingdom
VINER FARRER LIMITED 106 Halse Road, Brackley, Northants, NN13 6EG
CHAUFFEURS DIRECT SERVICES LIMITED 114 Halse Road, Brackley, Northamptonshire, NN13 6EG, England

Companies with the same post town

Entity Name Office Address
RSV LOGISTICS LIMITED 117 Melton Road, Northants, NN8 1PH, United Kingdom
BEDELLS AND CROUCHER LTD 6 Regent Park Booth Drive, Wellingborough, Northants, NN8 6GR, United Kingdom
PERRYSON BUILDERS LIMITED 136 Greenacre Drive, Rushden, Northants, NN10 0XB, England
PROTECTOR RANGE LIMITED Corby Enterprise Centre London Road, Corby, Northants, NN17 5EU, England
PETER HOOTON COURIER LTD 6 Duchy Close, Higham Ferrers, Northants, NN10 8BZ, United Kingdom
MIRPUR NORTHAMPTON LTD 60 Park Road, Wellingborough, Northants, NN8 4QE, United Kingdom
BLOCK AID HOLDINGS LIMITED Unit 1 Green Farm, Puxley, Northants, NN12 7QS, United Kingdom
FU DA LTD 104-106 Rockinghan Road, Corby, Northants, NN17 1AE, England
MADDEN ENGINEERING SERVICES LIMITED 7 Bramblewood Road, Weldon, Northants, NN17 3ED, United Kingdom
J & SP PARTNERS LIMITED Mount Pleasant Farm House, Grays Lane Yardley Gobion, Northants, NN12 7UD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BELCHER, Elise Bethany Director (Active) 24 Nutcroft Road, London, England, SE15 1AF October 1984 /
1 June 2011
British /
England
International Development Coordinator
MANN, David Hudson Director (Active) 20 Gatcombe Road, London, England, E16 1TB December 1963 /
12 January 2016
British /
United Kingdom
Church Minister
NEWMAN, David Stuart Director (Active) Tite Cottage, Bell Hill, Hook Norton, Banbury, Oxfordshire, England, OX15 5PS April 1956 /
17 July 2013
British /
England
Retired Teacher
PILKINGTON, David Stuart Director (Active) 38 Horizon Building, 15 Hertsmere Road, London, United Kingdom, E14 4AW June 1970 /
12 January 2016
British /
United Kingdom
Project Manager
RUTTERFORD, Louise Director (Active) 118 Bixley Road, Ipswich, England, IP3 8NT May 1987 /
23 July 2014
British /
England
Int Congress Delegate Affairs & Volunteers Co-Ordi
YATES, Andrew Philip Director (Active) Flat 12 Crown Court, Victoria Road, Bromley, England, BR2 9PR July 1991 /
11 February 2017
British /
England
Accountant
BLACKLEDGE, Philip James Director (Resigned) 26 Broad Street, Syresham, Northants, United Kingdom, NN13 5HS June 1954 /
1 November 2010
British /
Gbr
Plant Importer
GREEN, Caroline Director (Resigned) 20 Frognal Lane, Frognal Lane, Teynham, Sittingbourne, Kent, England, ME9 9DE February 1988 /
16 October 2015
British /
England
Programme Leader, National Citizen Service
HUSBAND, Robert Luke Director (Resigned) 99 The Fairway, Banbury, Oxon, United Kingdom, OX16 0RS September 1964 /
1 November 2010
British /
England
Personal Development Trainer
MILES, Stephen David Director (Resigned) 26 Valley Road, Brackley, United Kingdom, NN13 7DQ February 1968 /
1 November 2010
British /
Gbr
Minister Of Religion
PASCALL, Marianne Georgina Director (Resigned) 4 Rosslyn Hill, London, England, NW3 1PH April 1983 /
23 July 2014
British /
England
Financial Adviser

Competitor

Search similar business entities

Post Town NORTHANTS
Post Code NN13 6EG
SIC Code 90030 - Artistic creation

Improve Information

Please provide details on COMMUNITY ALBUMS 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