This company is commonly known as Vintage Trains Charitable Trust. The company was founded 30 years ago and was given the registration number 02848449. The firm's registered office is in BIRMINGHAM. You can find them at 670 Warwick Road, Tyseley, Birmingham, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | VINTAGE TRAINS CHARITABLE TRUST |
---|---|---|
Company Number | : | 02848449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 670 Warwick Road, Tyseley, Birmingham, B11 2HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
670 Warwick Road, Tyseley, Birmingham, B11 2HL | Secretary | 21 July 2021 | Active |
670 Warwick Road, Tyseley, Birmingham, B11 2HL | Director | 16 March 2022 | Active |
670 Warwick Road, Tyseley, Birmingham, B11 2HL | Director | 27 October 2021 | Active |
670 Warwick Road, Tyseley, Birmingham, B11 2HL | Director | 11 October 2021 | Active |
16, Willoughby Close, Penkridge, Stafford, United Kingdom, ST19 5QT | Director | 10 August 2017 | Active |
11, West Brighton Crescent, Edinburgh, Great Britain, EH15 1LU | Director | 13 October 2003 | Active |
670 Warwick Road, Tyseley, Birmingham, B11 2HL | Director | 28 January 2021 | Active |
Wilderness Cottage Stanford Road, Great Witley, Worcester, WR6 6JG | Director | 27 August 1993 | Active |
670 Warwick Road, Tyseley, Birmingham, B11 2HL | Secretary | 01 June 2018 | Active |
Silver Birches, 8 Armour Close, Burbage, LE10 2QW | Secretary | 02 July 2008 | Active |
11 Green Acres, Birmingham, B27 7YG | Secretary | 27 August 1993 | Active |
41 Milverton Road, Knowle, Solihull, B93 0HX | Secretary | 09 February 1995 | Active |
77 Eastern Road, Selly Park, Birmingham, B29 7JX | Director | 27 August 1993 | Active |
42 Heath Croft Road, Sutton Coldfield, B75 6RW | Director | 09 February 1995 | Active |
670 Warwick Road, Tyseley, Birmingham, B11 2HL | Director | 06 May 2021 | Active |
670 Warwick Road, Tyseley, Birmingham, B11 2HL | Director | 13 September 1999 | Active |
Northcroft Lodge Northcroft Close, Englefield Green, Egham, TW20 0DY | Director | 09 February 1995 | Active |
44 Gillhurst Road, Harborne, Birmingham, B17 8PB | Director | 09 February 1995 | Active |
47 Stanlake Road, Shepherds Bush, London, W12 7HG | Director | 08 January 2002 | Active |
26 The Gullet, Polesworth, Tamworth, B78 1HH | Director | 09 February 1995 | Active |
Cidermill House The Green, Upper Quinton, Stratford Upon Avon, CV37 8SX | Director | 08 January 2002 | Active |
670 Warwick Road, Tyseley, Birmingham, B11 2HL | Director | 06 May 2021 | Active |
25 Shelly Crescent, Monkspath, Solihull, B90 4YW | Director | 13 September 1999 | Active |
39 Northwick Park Road, Harrow, HA1 2NY | Director | 08 December 2006 | Active |
The Beeches, Heyford Road, Steeple Aston, Bicester, OX25 4SN | Director | 04 May 2004 | Active |
Birdhouse Cottage Clive Road, Pattingham, Wolverhampton, WV6 7DJ | Director | 27 August 1993 | Active |
The Stables Sandway Farm, Walsall Road, Lichfield, WS13 8JJ | Director | 30 November 1995 | Active |
41 Milverton Road, Knowle, Solihull, B93 0HX | Director | 21 February 1996 | Active |
Mr Christopher Michael Whitehouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wilderness Cottage, Stanford Road, Worcester, England, WR6 6JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type group. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type group. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type group. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Officers | Appoint person secretary company with name date. | Download |
2021-07-21 | Officers | Termination secretary company with name termination date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type group. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Accounts | Change account reference date company current extended. | Download |
2019-09-13 | Accounts | Accounts with accounts type group. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Resolution | Resolution. | Download |
2019-01-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.