SWINDON HERITAGE CIC
SWINDON SWINDON HERITAGE LIMITED

Hellopages » Wiltshire » Swindon » SN1 3EY

Company number 08869000
Status Active
Incorporation Date 30 January 2014
Company Type Community Interest Company
Address 1 CRICKLADE COURT, OLD TOWN, SWINDON, WILTSHIRE, SN1 3EY
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Change of name; Resolutions RES15 ‐ Change company name resolution on 2016-10-03 . The most likely internet sites of SWINDON HERITAGE CIC are www.swindonheritage.co.uk, and www.swindon-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Swindon Heritage Cic is a Community Interest Company. The company registration number is 08869000. Swindon Heritage Cic has been working since 30 January 2014. The present status of the company is Active. The registered address of Swindon Heritage Cic is 1 Cricklade Court Old Town Swindon Wiltshire Sn1 3ey. . BEVAN, Frances Christine is a Director of the company. CARTER, Graham Richard is a Director of the company. GREGORY, Paul is a Director of the company. PRINGLE, Michael James, Dr is a Director of the company. SUTTON, Mark Vincent is a Director of the company. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
BEVAN, Frances Christine
Appointed Date: 30 January 2014
72 years old

Director
CARTER, Graham Richard
Appointed Date: 30 January 2014
64 years old

Director
GREGORY, Paul
Appointed Date: 27 January 2015
72 years old

Director
PRINGLE, Michael James, Dr
Appointed Date: 27 January 2015
63 years old

Director
SUTTON, Mark Vincent
Appointed Date: 30 January 2014
63 years old

SWINDON HERITAGE CIC Events

14 Feb 2017
Confirmation statement made on 30 January 2017 with updates
18 Nov 2016
Change of name
18 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-03

18 Nov 2016
Change of name notice
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 2 more events
19 Feb 2015
Previous accounting period shortened from 31 January 2015 to 31 December 2014
19 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3

18 Feb 2015
Appointment of Dr Michael James Pringle as a director on 27 January 2015
18 Feb 2015
Appointment of Mr Paul Gregory as a director on 27 January 2015
30 Jan 2014
Incorporation
Statement of capital on 2014-01-30
  • GBP 3