THE ROALD DAHL CENTRE (TRADING) LIMITED - BUCKINGHAMSHIRE
Company Profile | Company Filings |
Overview
THE ROALD DAHL CENTRE (TRADING) LIMITED is a Private Limited Company from BUCKINGHAMSHIRE and has the status: Active.
THE ROALD DAHL CENTRE (TRADING) LIMITED was incorporated 20 years ago on 04/08/2003 and has the registered number: 04854808. The accounts status is SMALL and accounts are next due on 31/12/2024.
THE ROALD DAHL CENTRE (TRADING) LIMITED was incorporated 20 years ago on 04/08/2003 and has the registered number: 04854808. The accounts status is SMALL and accounts are next due on 31/12/2024.
THE ROALD DAHL CENTRE (TRADING) LIMITED - BUCKINGHAMSHIRE
This company is listed in the following categories:
91012 - Archives activities
91012 - Archives activities
91020 - Museums activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
81-83 HIGH STREET
BUCKINGHAMSHIRE
HP16 0AL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ISOBEL HUNTER | Feb 1968 | British | Director | 2022-10-19 | CURRENT |
MR WESLEY STEVEN SALTON | Apr 1978 | British | Director | 2015-06-10 | CURRENT |
MR PAUL ALAN GRIFFITHS | Feb 1976 | British | Director | 2020-09-03 | CURRENT |
MS LYNDA HEAVEY | Jul 1964 | Irish | Director | 2016-07-21 | CURRENT |
ROGER ERNEST HILLS | Sep 1940 | British | Director | 2003-08-04 UNTIL 2013-07-09 | RESIGNED |
AMANDA CONQUY | May 1957 | English | Secretary | 2003-08-04 UNTIL 2004-07-13 | RESIGNED |
EUNICE JANE WENNBERG | British | Secretary | 2004-07-23 UNTIL 2017-01-25 | RESIGNED | |
MR PAUL ENGLAND MITCHELL | Nov 1951 | British | Director | 2010-06-29 UNTIL 2023-04-27 | RESIGNED |
ELAINE YVONNE MCQUADE | Oct 1954 | British | Director | 2008-02-04 UNTIL 2023-04-27 | RESIGNED |
MR MICHAEL HUGH NEIL | Oct 1962 | British | Director | 2014-03-17 UNTIL 2019-10-24 | RESIGNED |
MS JUDITH HOPE NINER | Apr 1957 | British | Director | 2004-04-01 UNTIL 2014-06-26 | RESIGNED |
MS AMY FRANCES PITTS | Jul 1987 | British | Director | 2020-09-16 UNTIL 2022-05-23 | RESIGNED |
MR ANTHONY ASCHER SALEM | Dec 1941 | British | Director | 2005-05-03 UNTIL 2016-03-31 | RESIGNED |
MR LUKE KELLY | Jul 1986 | British | Director | 2012-10-25 UNTIL 2016-07-06 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-08-04 UNTIL 2003-08-04 | RESIGNED | ||
MRS FELICITY ANN DAHL | Dec 1938 | British | Director | 2003-08-04 UNTIL 2011-05-10 | RESIGNED |
AMANDA CONQUY | May 1957 | English | Director | 2004-07-13 UNTIL 2015-04-30 | RESIGNED |
SUSAN HIGGINSON | Nov 1943 | Director | 2007-04-24 UNTIL 2016-07-06 | RESIGNED | |
MR BOO HENG KHOO | Sep 1969 | British | Director | 2009-12-15 UNTIL 2009-12-15 | RESIGNED |
MR CHRIS BROWN | Jul 1956 | British | Director | 2017-04-19 UNTIL 2020-04-30 | RESIGNED |
MRS ELIZABETH MARGARET ATTENBOROUGH | Jul 1952 | British | Director | 2003-08-04 UNTIL 2007-10-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-08-04 UNTIL 2003-08-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Roald Dahl Museum And Story Centre | 2016-04-06 | Great Missenden |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-11-09 | 31-03-2023 | 13,085 Cash -208,331 equity |
ACCOUNTS - Final Accounts | 2022-11-02 | 31-03-2022 | 15,289 Cash -160,819 equity |
ACCOUNTS - Final Accounts | 2021-11-11 | 31-03-2021 | 8,853 Cash -119,046 equity |
ACCOUNTS - Final Accounts | 2021-01-30 | 31-03-2020 | 22,592 Cash -33,240 equity |
ACCOUNTS - Final Accounts | 2019-10-24 | 31-03-2019 | 117,613 Cash -15,637 equity |
ACCOUNTS - Final Accounts | 2018-12-22 | 31-03-2018 | 23,785 Cash 11,830 equity |