This company is commonly known as East Anglian Railway Museum (trading) Limited. The company was founded 54 years ago and was given the registration number 00972290. The firm's registered office is in COLCHESTER. You can find them at Chappel & Wakes Colne Station Station Road, Wakes Colne, Colchester, Essex. This company's SIC code is 47610 - Retail sale of books in specialised stores.
Name | : | EAST ANGLIAN RAILWAY MUSEUM (TRADING) LIMITED |
---|---|---|
Company Number | : | 00972290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1970 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chappel & Wakes Colne Station Station Road, Wakes Colne, Colchester, Essex, United Kingdom, CO6 2DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Ashbury Drive, Marks Tey, Colchester, CO6 1XW | Director | 25 February 1997 | Active |
39, East Street, Colchester, England, CO1 2TP | Director | 28 June 2022 | Active |
East Anglian Railway Musuem, Station Road, Wakes Colne, Colchester, England, CO6 2DS | Director | 26 May 2018 | Active |
Chappel & Wakes Colne Station, Station Road, Wakes Colne, Colchester, United Kingdom, CO6 2DS | Director | - | Active |
21 Elmwood Avenue, Colchester, CO2 9HT | Secretary | 20 January 2000 | Active |
Old Railway Tavern, Station Road, Colchester, CO6 2DS | Secretary | - | Active |
Chappel & Wakes Colne Station, Station Road, Wakes Colne, Colchester, United Kingdom, CO6 2DS | Secretary | 28 June 2022 | Active |
Chappel & Wakes Colne Station, Station Road, Wakes Colne, Colchester, United Kingdom, CO6 2DS | Secretary | 09 August 2002 | Active |
26 Smythe Close, Clacton On Sea, CO16 8FS | Director | - | Active |
109 Orchard Road, Dagenham, Romford, RM10 9PU | Director | 22 August 1994 | Active |
Valley House, 17 Bridge Street, Bures, CO8 5AD | Director | 06 December 2005 | Active |
21 Elmwood Avenue, Colchester, CO2 9HT | Director | 20 January 2000 | Active |
Old Railway Tavern, Station Road, Colchester, CO6 2DS | Director | - | Active |
44 Papillon Road, Colchester, CO3 3JG | Director | - | Active |
Chappel & Wakes, Colne Station, Nr. Colchester, CO6 2DS | Director | 01 October 2010 | Active |
50 Ayr Way, Rise Park, Romford, RM1 4UH | Director | 01 October 1995 | Active |
24 Olivia Drive, Leigh On Sea, SS9 3EG | Director | 17 January 1995 | Active |
24 Olivia Drive, Leigh On Sea, SS9 3EG | Director | - | Active |
Chappel & Wakes Colne Station, Station Road, Wakes Colne, Colchester, United Kingdom, CO6 2DS | Director | 26 June 2012 | Active |
Adelphi Lodge, Moor Road Langham, Colchester, CO4 5NR | Director | 01 October 2004 | Active |
Pentre Alton Hall Lane, Stutton, Ipswich, IP9 2SN | Director | - | Active |
3 Faircotes, Station Road, Old Harlow, CM17 0AP | Director | 10 January 1993 | Active |
Camelot, 20 Hatfield Road, Rayleigh, SS6 9AR | Director | 20 January 2000 | Active |
Camelot, 20 Hatfield Road, Rayleigh, SS6 9AR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-07 | Officers | Change person director company with change date. | Download |
2023-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-07 | Officers | Termination secretary company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-02 | Officers | Appoint person director company with name date. | Download |
2022-07-02 | Officers | Appoint person secretary company with name date. | Download |
2022-07-02 | Officers | Termination secretary company with name termination date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-01 | Officers | Change person director company with change date. | Download |
2018-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-23 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2017-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-21 | Officers | Change person director company with change date. | Download |
2017-10-21 | Address | Change registered office address company with date old address new address. | Download |
2017-10-21 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.