This company is commonly known as Association Of Model Railway Clubs Wales And West Of England Limited(the). The company was founded 44 years ago and was given the registration number 01438691. The firm's registered office is in MALVERN. You can find them at Granta Lodge, 71 Graham Road, Malvern, Worcs. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | ASSOCIATION OF MODEL RAILWAY CLUBS WALES AND WEST OF ENGLAND LIMITED(THE) |
---|---|---|
Company Number | : | 01438691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granta Lodge, 71 Graham Road, Malvern, Worcs, WR14 2JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Nursery Close, Combwich, Bridgwater, TA5 2JB | Secretary | 08 June 1996 | Active |
39, Burney Street, Greenwich, London, England, SE10 8EX | Director | 18 November 2017 | Active |
9, Horne Park Road, Ilfracombe, United Kingdom, EX34 8JT | Director | 12 November 2017 | Active |
20 Culver Close, Plymouth, PL6 5NL | Director | 31 July 1999 | Active |
33 Nursery Close, Combwich, Bridgwater, TA5 2JB | Director | - | Active |
14, Lopes Drive, Roborough Village, Plymouth, England, PL6 7PH | Director | 08 November 2017 | Active |
61 Meadow Road, Malvern, WR14 2RZ | Secretary | 04 May 1992 | Active |
43 The Ridings, Kington St Michael, Chippenham, SN14 6JG | Secretary | 01 November 1993 | Active |
1 Pretoria Villas, Devizes, SN10 1PL | Director | - | Active |
18 Meadowsweet Avenue, Filton, Bristol, BS13 7AL | Director | 08 June 1996 | Active |
18, Meadowsweet Avenue, Filton, Bristol, BS34 7AL | Director | 19 March 2011 | Active |
18 Meadowsweet Avenue, Filton, Bristol, BS12 7AL | Director | - | Active |
18, Meadowsweet Avenue, Bristol, United Kingdom, BS34 7AL | Director | 19 March 2011 | Active |
61 Meadow Road, Malvern, WR14 2RZ | Director | 19 July 1997 | Active |
61 Meadow Road, Malvern, WR14 2RZ | Director | - | Active |
62 Stafford Road, Weston Super Mare, BS23 3BP | Director | 19 July 1997 | Active |
267 Hendre Farm Drive, Newport, NP9 9JL | Director | 19 July 1997 | Active |
4 Gethin Road, Treorchy, Rhondda, CF42 6SE | Director | - | Active |
7 Beaven Close, Chippenham, SN15 3FE | Director | - | Active |
3 Wheelwright Court, Walkhampton, Yelverton, PL20 6LA | Director | 24 May 1991 | Active |
41 Northville Road, Northville, Bristol, BS7 0RQ | Director | 20 May 1995 | Active |
41 Northville Road, Northville, Bristol, BS7 0RQ | Director | - | Active |
43 The Ridings, Kington St Michael, Chippenham, SN14 6JG | Director | - | Active |
5 Penny Lane, Chippenham, SN15 3SS | Director | 14 January 1995 | Active |
45 Rydal Road, Weston Super Mare, BS23 3RT | Director | 14 January 1995 | Active |
Crown Lodge, 12 Billet Street, Taunton, TA1 3NG | Director | 30 April 1994 | Active |
43 Auburn Avenue, Longwell Green, Bristol, BS15 6YU | Director | 01 May 1993 | Active |
45 Wesley Drive, Worle, Weston Super Mare, BS22 0TJ | Director | - | Active |
9 Hacker Close, Newton Poppleford, Sidmouth, EX10 0HF | Director | 01 May 1993 | Active |
25 Highfields Close, Stoke Gifford, Bristol, BS12 6YB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type small. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type small. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type small. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type small. | Download |
2016-06-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-09 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.