Based in Hexham in Northumberland, The Hadrian's Wall Trust was setup in 2006, it's status at Companies House is "Dissolved". Davis, Louise Adele, Hall, Stacy Gillian, Pain, Timothy Guy, Reddy, Philip, Shaw, Martin, Venus, Christine Angela, Welfare, Humphrey are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Louise Adele | 30 January 2007 | 07 September 2007 | 1 |
HALL, Stacy Gillian | 18 September 2007 | 02 September 2010 | 1 |
PAIN, Timothy Guy | 28 September 2010 | 08 August 2011 | 1 |
REDDY, Philip | 30 January 2007 | 26 June 2009 | 1 |
SHAW, Martin | 17 May 2006 | 26 January 2010 | 1 |
VENUS, Christine Angela | 26 January 2010 | 19 October 2013 | 1 |
WELFARE, Humphrey | 17 May 2006 | 19 April 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 June 2015 | |
DS01 - Striking off application by a company | 18 June 2015 | |
AA - Annual Accounts | 19 March 2015 | |
AA01 - Change of accounting reference date | 09 December 2014 | |
AR01 - Annual Return | 04 June 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
AP01 - Appointment of director | 02 April 2014 | |
AA - Annual Accounts | 28 March 2014 | |
TM01 - Termination of appointment of director | 06 March 2014 | |
TM01 - Termination of appointment of director | 05 March 2014 | |
TM01 - Termination of appointment of director | 05 March 2014 | |
RESOLUTIONS - N/A | 25 June 2013 | |
AUD - Auditor's letter of resignation | 25 June 2013 | |
AR01 - Annual Return | 19 June 2013 | |
TM01 - Termination of appointment of director | 19 June 2013 | |
TM01 - Termination of appointment of director | 19 June 2013 | |
AUD - Auditor's letter of resignation | 29 April 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 22 May 2012 | |
AD01 - Change of registered office address | 13 February 2012 | |
AA - Annual Accounts | 19 December 2011 | |
CERTNM - Change of name certificate | 14 December 2011 | |
MISC - Miscellaneous document | 14 December 2011 | |
RESOLUTIONS - N/A | 02 December 2011 | |
RESOLUTIONS - N/A | 29 November 2011 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
AR01 - Annual Return | 27 July 2011 | |
TM01 - Termination of appointment of director | 21 July 2011 | |
TM01 - Termination of appointment of director | 26 May 2011 | |
AP01 - Appointment of director | 18 May 2011 | |
RESOLUTIONS - N/A | 28 April 2011 | |
TM01 - Termination of appointment of director | 14 April 2011 | |
TM01 - Termination of appointment of director | 14 April 2011 | |
AP01 - Appointment of director | 06 October 2010 | |
AP01 - Appointment of director | 06 October 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 28 May 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
AP01 - Appointment of director | 02 February 2010 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
288b - Notice of resignation of directors or secretaries | 30 June 2009 | |
288b - Notice of resignation of directors or secretaries | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 05 June 2009 | |
395 - Particulars of a mortgage or charge | 25 November 2008 | |
AA - Annual Accounts | 20 June 2008 | |
363s - Annual Return | 19 June 2008 | |
RESOLUTIONS - N/A | 09 June 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
MEM/ARTS - N/A | 20 November 2007 | |
RESOLUTIONS - N/A | 07 November 2007 | |
288a - Notice of appointment of directors or secretaries | 07 November 2007 | |
288a - Notice of appointment of directors or secretaries | 24 September 2007 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
AA - Annual Accounts | 26 July 2007 | |
363s - Annual Return | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 23 February 2007 | |
288a - Notice of appointment of directors or secretaries | 23 February 2007 | |
225 - Change of Accounting Reference Date | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
NEWINC - New incorporation documents | 17 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 November 2008 | Outstanding |
N/A |