This company is commonly known as Vale Of Rheidol Railway Limited. The company was founded 36 years ago and was given the registration number 02188631. The firm's registered office is in GODALMING. You can find them at Markwick Farm, Loxhill, Godalming, Surrey. This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | VALE OF RHEIDOL RAILWAY LIMITED |
---|---|---|
Company Number | : | 02188631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Markwick Farm, Loxhill, Godalming, Surrey, GU8 4BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dan Glo Storage Buildings, Lon Glanfred, Llandre, Bow Street, United Kingdom, SY24 5BY | Director | 09 April 2015 | Active |
Park Avenue, Aberystwth, Ceredigion, Wales, SY23 1PG | Director | 02 July 2007 | Active |
Vale Of Rheidol Railway, Park Avenue, Aberystwyth, United Kingdom, SY23 1PG | Director | 01 September 2016 | Active |
Park Avenue, Aberystwth, Ceredigion, Wales, SY23 1PG | Director | 28 July 2023 | Active |
York Cottage, Major Yorks Road, Tunbridge Wells, England, TN2 5TP | Director | 17 November 2014 | Active |
Royton, Hambledon, Godalming, GU8 4EB | Secretary | - | Active |
Royton, Hambledon, Godalming, GU8 4EB | Director | 10 May 1999 | Active |
South Dean, Dippenhall Street, Crondall, Farnham, GU10 5NY | Director | - | Active |
Station House, Pontsticill, Merthyr Tydfil, CF48 2UP | Director | - | Active |
Markwick Farm, Lox Hill, Godalming, GU8 4BE | Director | - | Active |
Markwick Farm, Loxhill, Godalming, GU8 4BE | Director | 08 July 2005 | Active |
Peter Salter | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Markwick Farm, Markwick Lane, Godalming, United Kingdom, GU8 4BE |
Nature of control | : |
|
Mr Andrew Christopher Bronwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Markwick Farm, Loxhill, Godalming, England, GU8 4BE |
Nature of control | : |
|
Mr Charles Stephen Langer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Markwick Farm, Loxhill, Godalming, England, GU8 4BE |
Nature of control | : |
|
Mrs Ann Archer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Markwick Farm, Loxhill, Godalming, England, GU8 4BE |
Nature of control | : |
|
Mr Nicholas Acomb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Markwick Farm, Loxhill, Godalming, England, GU8 4BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Incorporation | Memorandum articles. | Download |
2024-01-06 | Resolution | Resolution. | Download |
2023-12-28 | Change of constitution | Statement of companys objects. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type group. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type group. | Download |
2022-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type group. | Download |
2021-06-22 | Accounts | Accounts with accounts type group. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type group. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-05 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.