This company is commonly known as The Leamington & Warwick Model Railway Society. The company was founded 20 years ago and was given the registration number 04938339. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Marraway Barn Briery Lands, Snitterfield, Stratford-upon-avon, Warwickshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE LEAMINGTON & WARWICK MODEL RAILWAY SOCIETY |
---|---|---|
Company Number | : | 04938339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marraway Barn Briery Lands, Snitterfield, Stratford-upon-avon, Warwickshire, CV37 0PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Admiral Way, Leamington Spa, England, CV31 1AX | Secretary | 15 June 2023 | Active |
71, Admiral Way, Leamington Spa, England, CV31 1AX | Director | 15 June 2023 | Active |
31, Fishponds Road, Kenilworth, England, CV8 1EY | Director | 17 June 2023 | Active |
71, Admiral Way, Leamington Spa, England, CV31 1AX | Director | 19 February 2024 | Active |
31, Hayman Road, Brackley, England, NN13 6JA | Director | 17 June 2023 | Active |
62, Randall Road, Kenilworth, United Kingdom, CV8 1JY | Director | 16 August 2012 | Active |
3, Sterling Close, Bicester, England, OX26 4XW | Director | 21 July 2022 | Active |
Hazelwood, Shinehill Lane, South Littleton, Evesham, United Kingdom, WR11 8TP | Director | 02 July 2015 | Active |
28, Shortacres, Kineton, Warwick, England, CV35 0LH | Director | 15 June 2023 | Active |
Stoneleigh House, Little Bridge Road, Bloxham, Banbury, OX15 4PU | Director | 23 June 2011 | Active |
49, Common Lane, Kenilworth, England, CV8 2ER | Director | 25 July 2016 | Active |
The Brambles, Birdingbury Road, Leamington Hastings, Rugby, England, CV23 8EB | Director | 14 August 2017 | Active |
Wellington Field, Old Road, Shipston-On-Stour, England, CV36 4HE | Director | 18 February 2019 | Active |
22 Touchstone Road, Heathcote, Warwick, CV34 6EE | Secretary | 05 April 2007 | Active |
Stoneleigh House, Little Bridge Road, Bloxham, Banbury, OX15 4PU | Secretary | 21 October 2003 | Active |
Marraway Barn, Briery Lands, Snitterfield, Stratford-Upon-Avon, United Kingdom, CV37 0PP | Secretary | 23 June 2011 | Active |
29 Hanson Avenue, Shipston On Stour, CV36 4HS | Director | 05 April 2007 | Active |
25, Castlemaine Drive, Hinckley, United Kingdom, LE10 1RY | Director | 16 August 2012 | Active |
25, Castlemaine Drive, Hinckley, LE10 1RY | Director | 24 June 2010 | Active |
29 South Avenue, Ullesthorpe, LE17 5DG | Director | 21 October 2003 | Active |
14 Willes Terrace, Leamington Spa, CV31 1DL | Director | 05 April 2007 | Active |
4 Little London Lane, Newton, Rugby, CV23 0DT | Director | 21 October 2003 | Active |
48, High Street, Kenilworth, CV8 1LZ | Director | 03 April 2008 | Active |
2 Luscombe Farm Cottage Heath End, Snitterfield, Stratford Upon Avon, CV37 0PP | Director | 30 March 2006 | Active |
71, Admiral Way, Leamington Spa, England, CV31 1AX | Director | 21 July 2022 | Active |
Harmony, Whatcote Road, Oxhill, Warwick, United Kingdom, CV35 0RA | Director | 11 July 2013 | Active |
13, Arthur Street, Kenilworth, England, CV8 2HF | Director | 23 June 2016 | Active |
16 Erica Drive, Whitnash, Royal Leamington Spa, CV31 2RS | Director | 03 March 2005 | Active |
10 Trentham Gardens, Kenilworth, CV8 2NW | Director | 21 October 2003 | Active |
6 The Park, Tardebigge, Redditch, B97 6QF | Director | 21 October 2003 | Active |
24 Lydall Road, Leicester, LE2 9BP | Director | 03 September 2007 | Active |
7 Braemar Road, Lillington, Leamington Spa, CV32 7EZ | Director | 21 October 2003 | Active |
The White House, Priors Marston Road Hellidon, Daventry, NN11 6GG | Director | 02 April 2009 | Active |
8, Bowen Road, Rugby, England, CV22 5LF | Director | 19 November 2018 | Active |
8 Bowen Road, Rugby, CV22 5LF | Director | 05 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Appoint person secretary company with name date. | Download |
2023-06-21 | Officers | Termination secretary company with name termination date. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.