This company is commonly known as The Railway Enthusiasts' Club (rec) Limited. The company was founded 19 years ago and was given the registration number 05265221. The firm's registered office is in HAMPSHIRE. You can find them at 103 Hawley Lane, Farnborough, Hampshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE RAILWAY ENTHUSIASTS' CLUB (REC) LIMITED |
---|---|---|
Company Number | : | 05265221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103 Hawley Lane, Farnborough, Hampshire, GU14 8JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Pinewood Crescent, Farnborough, England, GU14 9TP | Secretary | 08 March 2022 | Active |
7, Pinewood Crescent, Farnborough, England, GU14 9TP | Director | 08 March 2022 | Active |
52, Cumberland Road, Camberley, England, GU15 1AJ | Director | 08 March 2022 | Active |
Brookside, Bagshot Road, Chobham, Woking, England, GU24 8BY | Director | 14 March 2023 | Active |
15 Hammond Way, Lightwater, England, GU18 5RR | Director | 11 March 2014 | Active |
37 Alphington Avenue, Frimley, Camberley, GU16 8LL | Secretary | 20 October 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 October 2004 | Active |
189 Lynchford Road, Farnborough, England, GU14 6HD | Director | 25 June 2019 | Active |
37 Alphington Avenue, Frimley, Camberley, GU16 8LL | Director | 20 October 2004 | Active |
14 Ullswater Avenue, Farnborough, GU14 0JS | Director | 20 October 2004 | Active |
2 Lendore Road, Frimley, Camberley, GU16 7EJ | Director | 27 March 2007 | Active |
17 Frome Close, Farnborough, GU14 9NP | Director | 27 March 2007 | Active |
284 Fernhill Road, Farnborough, GU14 9EE | Director | 20 October 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 October 2004 | Active |
Mr James William Rayment | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brookside, Bagshot Road, Woking, England, GU24 8BY |
Nature of control | : |
|
Mr Nigel Steven Lepage Smith | ||
Notified on | : | 17 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Hammond Way, Lightwater, England, GU18 5RR |
Nature of control | : |
|
Mr Paul Harris | ||
Notified on | : | 08 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Pinewood Crescent, Farnborough, England, GU14 9TP |
Nature of control | : |
|
Mr Martin George Lilley | ||
Notified on | : | 08 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Cumberland Road, Camberley, England, GU15 1AJ |
Nature of control | : |
|
Mr Ian Andrew Charles Angell | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 189, Lynchford Road, Farnborough, England, GU14 6HD |
Nature of control | : |
|
Mr Kevin Fry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Alphington Avenue, Frimley, Camberley, United Kingdom, GU16 8LL |
Nature of control | : |
|
Mr Ian James Mc Gibbon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Lendore Road, Frimley, Camberley, United Kingdom, GU16 7EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-01 | Address | Change registered office address company with date old address new address. | Download |
2023-01-01 | Officers | Termination director company with name termination date. | Download |
2023-01-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Officers | Appoint person secretary company with name date. | Download |
2022-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-17 | Officers | Appoint person director company with name date. | Download |
2022-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-17 | Officers | Appoint person director company with name date. | Download |
2022-07-17 | Officers | Termination director company with name termination date. | Download |
2022-07-17 | Officers | Termination director company with name termination date. | Download |
2022-07-17 | Officers | Termination secretary company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.