Dogdyke Pumping Station Preservation Trust HORNCASTLE


Dogdyke Pumping Station Preservation Trust started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06904422. The Dogdyke Pumping Station Preservation Trust company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Horncastle at Rollestone House. Postal code: LN9 5HZ.

Currently there are 7 directors in the the firm, namely Harold H., Stephen B. and David S. and others. In addition one secretary - David S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher L. who worked with the the firm until 14 August 2021.

Dogdyke Pumping Station Preservation Trust Address / Contact

Office Address Rollestone House
Office Address2 Bridge Street
Town Horncastle
Post code LN9 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06904422
Date of Incorporation Wed, 13th May 2009
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Harold H.

Position: Director

Appointed: 31 May 2022

Stephen B.

Position: Director

Appointed: 26 May 2022

David S.

Position: Secretary

Appointed: 17 November 2021

David S.

Position: Director

Appointed: 19 June 2018

Alan G.

Position: Director

Appointed: 19 June 2018

Terence W.

Position: Director

Appointed: 19 June 2018

Catherine W.

Position: Director

Appointed: 27 November 2009

John M.

Position: Director

Appointed: 13 May 2009

Penelope H.

Position: Director

Appointed: 19 June 2018

Resigned: 03 April 2019

Elizabeth C.

Position: Director

Appointed: 18 January 2012

Resigned: 03 May 2018

Richard C.

Position: Director

Appointed: 18 January 2012

Resigned: 03 May 2018

Kathleen H.

Position: Director

Appointed: 18 January 2012

Resigned: 12 June 2018

William P.

Position: Director

Appointed: 18 January 2012

Resigned: 12 June 2018

Bernard F.

Position: Director

Appointed: 24 November 2010

Resigned: 19 June 2018

Andrew Q.

Position: Director

Appointed: 27 November 2009

Resigned: 14 April 2018

Brian W.

Position: Director

Appointed: 27 November 2009

Resigned: 24 November 2010

David S.

Position: Director

Appointed: 27 November 2009

Resigned: 19 June 2018

Christopher P.

Position: Director

Appointed: 27 November 2009

Resigned: 18 June 2018

Christopher L.

Position: Director

Appointed: 13 May 2009

Resigned: 14 August 2021

Christopher L.

Position: Secretary

Appointed: 13 May 2009

Resigned: 14 August 2021

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 25th, March 2024
Free Download (13 pages)

Company search