About

Registered Number: 08754073
Date of Incorporation: 30/10/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: 4a St. Martins, Leicester, LE1 5DB

 

The King Richard Iii Visitor Centre Trust was registered on 30 October 2013 with its registered office in Leicester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 8 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTEITH, David Robert Malvern, The Very Reverend 27 January 2014 - 1
SCHURER, Kevin, Professor 31 May 2016 - 1
BEAUMONT, Keith 27 January 2014 02 June 2014 1
BISHOP, Charles St Hill 27 January 2014 05 September 2018 1
CANE, Simon Frederick 27 January 2014 22 February 2016 1
JORDAN, Frank 30 October 2013 07 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BOTTERILL, Roy 07 October 2014 - 1
VIRK, Surj 30 October 2013 07 October 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 25 August 2020
AA01 - Change of accounting reference date 07 May 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 15 April 2019
CS01 - N/A 07 November 2018
TM01 - Termination of appointment of director 06 September 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 30 September 2017
CH01 - Change of particulars for director 10 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 07 October 2016
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 14 June 2016
AUD - Auditor's letter of resignation 11 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 06 August 2015
RESOLUTIONS - N/A 02 April 2015
MA - Memorandum and Articles 02 April 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AP03 - Appointment of secretary 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
AD01 - Change of registered office address 14 November 2014
AA01 - Change of accounting reference date 14 November 2014
TM01 - Termination of appointment of director 16 July 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
NEWINC - New incorporation documents 30 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.