This company is commonly known as Invicta Military-vehicle Preservation Society Limited. The company was founded 21 years ago and was given the registration number 04485942. The firm's registered office is in SURREY. You can find them at 56 Silverlea Gardens, Horley, Surrey, . This company's SIC code is 58190 - Other publishing activities.
Name | : | INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED |
---|---|---|
Company Number | : | 04485942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Silverlea Gardens, Horley, Surrey, RH6 9BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lindens, Radbone Hill, Over Norton, Chipping Norton, England, OX7 5RA | Secretary | 27 May 2021 | Active |
The Lindens, Radbone Hill, Over Norton, Chipping Norton, England, OX7 5RA | Director | 04 April 2024 | Active |
The Lindens, Radbone Hill, Over Norton, Chipping Norton, England, OX7 5RA | Director | 04 April 2024 | Active |
32, Kings Ride, Burgess Hill, England, RH15 0HL | Director | 28 April 2020 | Active |
The Lindens, Radbone Hill, Over Norton, Chipping Norton, England, OX7 5RA | Director | 29 July 2017 | Active |
The Lindens, Radbone Hill, Overnorton, Chipping Norton, England, OX7 5PA | Director | 30 November 2017 | Active |
The Lindens, Radbone Hill, Over Norton, Chipping Norton, England, OX7 5RA | Director | 27 June 2019 | Active |
The Lindens, Radbone Hill, Over Norton, Chipping Norton, England, OX7 5RA | Director | 27 June 2019 | Active |
The Lindens, Radbone Hill, Over Norton, Chipping Norton, England, OX7 5RA | Director | 08 January 2017 | Active |
11 Victoria Bungalows, Old Maidstone Road Ruxley, Sidcup, DA14 5BB | Secretary | 10 April 2003 | Active |
14 Stace Way, Worth, Crawley, RH10 7YW | Secretary | 04 March 2004 | Active |
56, Silverlea Gardens, Horley, Uk, RH6 9BB | Secretary | 09 July 2008 | Active |
56, Silverlea Gardens, Horley, United Kingdom, RH6 9BB | Secretary | 02 December 2004 | Active |
56, Silverlea Gardens, Horley, Uk, RH6 9BB | Secretary | 15 July 2002 | Active |
74 The Dene, Uckfield, TN22 1LE | Secretary | 01 October 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 July 2002 | Active |
Rochester Lodge, Preston Hall Gardens, Sheerness, ME12 4PL | Director | 26 October 2006 | Active |
56 Silverlea Gardens, Horley, Surrey, RH6 9BB | Director | 29 April 2010 | Active |
18 Lilac Close, Guildford, GU1 1PB | Director | 08 April 2004 | Active |
56 Silverlea Gardens, Horley, Surrey, RH6 9BB | Director | 04 April 2012 | Active |
11 Victoria Bungalows, Old Maidstone Road Ruxley, Sidcup, DA14 5BB | Director | 02 April 2009 | Active |
11 Victoria Bungalows, Old Maidstone Road Ruxley, Sidcup, DA14 5BB | Director | 02 March 2006 | Active |
11 Victoria Bungalows, Old Maidstone Road Ruxley, Sidcup, DA14 5BB | Director | 15 July 2002 | Active |
58 Ladds Way, Swanley, BR8 8HW | Director | 13 February 2003 | Active |
58 Ladds Way, Swanley, BR8 8HW | Director | 15 July 2002 | Active |
56 Silverlea Gardens, Horley, Surrey, RH6 9BB | Director | 01 July 2016 | Active |
13, Grand View Avenue, Biggin Hill, Westerham, England, TN16 3XE | Director | 04 April 2015 | Active |
30 Ashurst Avenue, Southend On Sea, SS2 4TJ | Director | 02 March 2006 | Active |
27 Octavian Drive, Lympne, Hythe, CT21 4JG | Director | 02 March 2006 | Active |
27 Octavian Drive, Lympne, Hythe, CT21 4JG | Director | 15 July 2002 | Active |
17 Phoenix Drive, Wateringbury, Maidstone, ME18 5DR | Director | 02 March 2006 | Active |
Owlsbury, 9 View Close, Westerham, United Kingdom, TN16 3XE | Director | 28 April 2011 | Active |
The Jack Russell Inn, Faccombe, Andover, United Kingdom, SP11 0DS | Director | 28 April 2011 | Active |
Riding Farm, Riding Lane, Hildenborough, Tonbridge, England, TN11 9LN | Director | 04 April 2015 | Active |
4, Highfield Road, Caterham, England, CR3 6QX | Director | 04 April 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-05-28 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Officers | Change person director company with change date. | Download |
2021-05-28 | Officers | Termination secretary company with name termination date. | Download |
2021-05-28 | Officers | Change person secretary company with change date. | Download |
2021-05-28 | Officers | Appoint person secretary company with name date. | Download |
2021-05-28 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-08 | Officers | Termination director company with name termination date. | Download |
2020-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.