This company is commonly known as Wealden Railway Company Limited. The company was founded 38 years ago and was given the registration number 01936470. The firm's registered office is in TUNBRIDGE WELLS. You can find them at West Station, Nevill Terrace, Tunbridge Wells, Kent. This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | WEALDEN RAILWAY COMPANY LIMITED |
---|---|---|
Company Number | : | 01936470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1985 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Station, Nevill Terrace, Tunbridge Wells, Kent, TN2 5QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Station, Nevill Terrace, Tunbridge Wells, TN2 5QY | Director | 25 March 2021 | Active |
18 Ascot Close, Borough Green, Sevenoaks, TN15 8HL | Director | 22 January 2001 | Active |
West Station, Nevill Terrace, Tunbridge Wells, TN2 5QY | Director | 19 March 2021 | Active |
West Station, Nevill Terrace, Tunbridge Wells, TN2 5QY | Director | 18 January 2020 | Active |
West Station, Nevill Terrace, Tunbridge Wells, TN2 5QY | Director | 18 January 2020 | Active |
137 South Coast Road, Peacehaven, BN10 8PA | Secretary | - | Active |
Brickyard House, Chiddingstone, Edenbridge, TN8 7AU | Director | 22 January 2001 | Active |
4 Langton Ridge, Langton, Tunbridge Wells, TN3 0BE | Director | - | Active |
29a Molyneux Park Road, Tunbridge Wells, TN4 8DX | Director | 22 January 2001 | Active |
Capital House, Michael Road, London, SW6 2YH | Director | 06 March 1996 | Active |
Herbshaw Green, Furzefield Avenue, Speldhurst, TN3 0LD | Director | 20 November 1999 | Active |
36 Culverden Down, Tunbridge Wells, TN4 9SE | Director | 26 April 1993 | Active |
9 Osier Mews, Chiswick, London, W4 2NT | Director | 06 March 1996 | Active |
West Station, Nevill Terrace, Tunbridge Wells, United Kingdom, TN2 5QY | Director | 17 November 2012 | Active |
109 Hurst Green Road, Oxted, RH8 9AP | Director | 06 March 1996 | Active |
12, Calvert Close, Uckfield, England, TN22 2BZ | Director | 19 January 2009 | Active |
West Station, Nevill Terrace, Tunbridge Wells, United Kingdom, TN2 5QY | Director | 17 November 2012 | Active |
3 The Birches, Tonbridge, TN9 2UR | Director | 22 January 2001 | Active |
Tunbridge Wells & Eridge Railway Preservation Society | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | West Station, Nevill Terrace, Tunbridge Wells, England, TN2 5QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Resolution | Resolution. | Download |
2021-11-22 | Capital | Capital allotment shares. | Download |
2021-11-22 | Resolution | Resolution. | Download |
2021-11-22 | Capital | Capital allotment shares. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-20 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-18 | Officers | Appoint person director company with name date. | Download |
2020-01-18 | Officers | Appoint person director company with name date. | Download |
2020-01-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.