CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE)

  • Company statusactive
  • Company No01389165
  • Age46 years 10 months Incorporated 15 September 1978
  • Officers11

Address

17 Springfield Park, Alnwick, NE66 2NH, England

CONGREGATIONAL MEMORIAL HALL TRUST (1978) LIMITED(THE) is an active company incorporated on 15 September 1978 and based in Alnwick, England. The company was registered 47 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    85590 Other education n.e.c., 91011 Library activities, 91012 Archives activities

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

3 Months Ago on 16 Apr 2025

Termination Director Company With Name Termination Date

9 Months Ago on 04 Oct 2024

Accounts With Accounts Type Small

10 Months Ago on 20 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 17 Apr 2024

Accounts With Accounts Type Small

1 Year Ago on 02 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 07 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 07 Apr 2023

Accounts With Accounts Type Small

2 Years Ago on 27 Sep 2022

Appoint Person Director Company With Name Date

2 Years Ago on 08 Aug 2022

Confirmation Statement With No Updates

3 Years Ago on 05 Apr 2022

Accounts With Accounts Type Small

3 Years Ago on 08 Oct 2021

Termination Director Company With Name Termination Date

3 Years Ago on 23 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 21 Apr 2021

Appoint Person Director Company With Name Date

4 Years Ago on 26 Feb 2021

Termination Director Company With Name Termination Date

4 Years Ago on 25 Feb 2021

Accounts With Accounts Type Small

4 Years Ago on 19 Oct 2020

Confirmation Statement With No Updates

5 Years Ago on 06 Apr 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 21 Feb 2020

Change Person Secretary Company With Change Date

5 Years Ago on 20 Feb 2020

Appoint Person Director Company With Name Date

5 Years Ago on 05 Dec 2019

Accounts With Accounts Type Small

5 Years Ago on 09 Oct 2019

Change Person Secretary Company With Change Date

6 Years Ago on 31 Jul 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 31 Jul 2019

Confirmation Statement With No Updates

6 Years Ago on 05 Apr 2019

Termination Director Company With Name Termination Date

6 Years Ago on 07 Mar 2019

People

Officers11

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DUNCAN, Williamsecretary 21 Sept 2017
AUSTIN, Susan Margaretdirector Jan 195425 Feb 2021
BONNIER, Philipdirector Feb 195631 Oct 2018
BRAND, Thomas, Revdirector Sep 198631 Oct 2018
BRIDGES, Barbara Jean, Revddirector Apr 195505 Feb 2015
DAMP, Christopher John, Revdirector Jul 196602 May 2001
ELLIS, John Georgedirector Apr 195605 Feb 2015
EVANS, Gwynne Martin, Revddirector May 194830 Sept 2008
JAMES, Digby Lawson, Drdirector Sep 195209 Feb 2006
THOMPSON, Margaret Marydirector May 194723 Sept 2010
WALES, Derek Malcolm, Revddirector Jul 193624 Jan 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.