HOCKLEY HEATH STEAM ASSOCIATION
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B33 0UA

Company number 03426756
Status Active
Incorporation Date 29 August 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 16 MICKLETON AVENUE, GARRETTS GREEN, BIRMINGHAM, WEST MIDLANDS, B33 0UA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 29 August 2015 no member list. The most likely internet sites of HOCKLEY HEATH STEAM ASSOCIATION are www.hockleyheathsteam.co.uk, and www.hockley-heath-steam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Hockley Heath Steam Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03426756. Hockley Heath Steam Association has been working since 29 August 1997. The present status of the company is Active. The registered address of Hockley Heath Steam Association is 16 Mickleton Avenue Garretts Green Birmingham West Midlands B33 0ua. . TWELFTREE, Michele Judith is a Secretary of the company. MARSH, David Jonathan is a Director of the company. TWELFTREE, Michael John is a Director of the company. Secretary MARSH, Debbie has been resigned. Secretary TWELFTREE, Michael John has been resigned. Secretary TWELFTREE, Michele Judith has been resigned. Secretary WHITING, Sharon Maria has been resigned. Director DAW, Trevor Robert has been resigned. Director MARSH, David Jonathan has been resigned. Director MARSH, Debbie has been resigned. Director OWEN, Michael has been resigned. Director THOMPSON, Robert Vernon has been resigned. Director THOMPSON, Robert Vernon has been resigned. Director TWELFTREE, Michael John has been resigned. Director TWELFTREE, Michele Judith has been resigned. Director WHITING, Ian David has been resigned. Director WHITING, Ian David has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
TWELFTREE, Michele Judith
Appointed Date: 18 January 2006

Director
MARSH, David Jonathan
Appointed Date: 13 December 2006
59 years old

Director
TWELFTREE, Michael John
Appointed Date: 28 October 1998
69 years old

Resigned Directors

Secretary
MARSH, Debbie
Resigned: 18 January 2006
Appointed Date: 07 December 2001

Secretary
TWELFTREE, Michael John
Resigned: 28 October 1998
Appointed Date: 29 August 1997

Secretary
TWELFTREE, Michele Judith
Resigned: 07 December 2001
Appointed Date: 15 November 2000

Secretary
WHITING, Sharon Maria
Resigned: 15 November 2000
Appointed Date: 28 October 1998

Director
DAW, Trevor Robert
Resigned: 28 October 1998
Appointed Date: 29 August 1997
91 years old

Director
MARSH, David Jonathan
Resigned: 18 January 2006
Appointed Date: 24 May 2001
59 years old

Director
MARSH, Debbie
Resigned: 18 January 2006
Appointed Date: 17 January 2003
61 years old

Director
OWEN, Michael
Resigned: 01 September 2014
Appointed Date: 14 August 1999
78 years old

Director
THOMPSON, Robert Vernon
Resigned: 14 August 1999
Appointed Date: 28 October 1998
76 years old

Director
THOMPSON, Robert Vernon
Resigned: 28 October 1998
Appointed Date: 29 August 1997
76 years old

Director
TWELFTREE, Michael John
Resigned: 28 October 1998
Appointed Date: 29 August 1997
69 years old

Director
TWELFTREE, Michele Judith
Resigned: 21 February 2005
Appointed Date: 28 October 1998
64 years old

Director
WHITING, Ian David
Resigned: 15 November 2000
Appointed Date: 28 October 1998
62 years old

Director
WHITING, Ian David
Resigned: 28 October 1998
Appointed Date: 29 August 1997
62 years old

HOCKLEY HEATH STEAM ASSOCIATION Events

04 Sep 2016
Confirmation statement made on 29 August 2016 with updates
22 Feb 2016
Total exemption full accounts made up to 31 August 2015
28 Sep 2015
Annual return made up to 29 August 2015 no member list
07 Apr 2015
Total exemption full accounts made up to 31 August 2014
22 Sep 2014
Annual return made up to 29 August 2014 no member list
...
... and 67 more events
18 Sep 1998
Annual return made up to 29/08/98
11 Sep 1998
Full accounts made up to 31 March 1998
01 Dec 1997
Registered office changed on 01/12/97 from: fern bank beausale warwick CV35 7NX
15 Oct 1997
Accounting reference date shortened from 31/08/98 to 31/03/98
29 Aug 1997
Incorporation