CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)
BOSTON

Hellopages » Lincolnshire » Boston » PE21 8BJ

Company number 00378066
Status Active
Incorporation Date 31 December 1942
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DAVID SCUFFHAM, 37 BRADFORD ROAD, BOSTON, LINCOLNSHIRE, PE21 8BJ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE) are www.cartophilicsocietyofgreatbritain.co.uk, and www.cartophilic-society-of-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and nine months. The distance to to Hubberts Bridge Rail Station is 3 miles; to Swineshead Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cartophilic Society of Great Britain Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00378066. Cartophilic Society of Great Britain Limited The has been working since 31 December 1942. The present status of the company is Active. The registered address of Cartophilic Society of Great Britain Limited The is David Scuffham 37 Bradford Road Boston Lincolnshire Pe21 8bj. The company`s financial liabilities are £58.84k. It is £0.16k against last year. The cash in hand is £52.68k. It is £5.23k against last year. And the total assets are £66.21k, which is £-0.19k against last year. SCUFFHAM, David William is a Secretary of the company. CORNER, Christopher Mark is a Director of the company. DAVIS, David John Michael is a Director of the company. MURRAY, Martin Alan is a Director of the company. SCUFFHAM, David William is a Director of the company. WALTON, John Kenneth is a Director of the company. Secretary AUBORN, Michele has been resigned. Secretary SHORT, William Robert, Dr has been resigned. Secretary WALKER, Michael Eric has been resigned. Director ARMISTEAD, Stuart Conyers has been resigned. Director BRANNAN, Josiah Duncan has been resigned. Director CAHILL, John Leslie has been resigned. Director CORDINGLEY, Brian Walter James has been resigned. Director CORDINGLEY, Brian Walter James has been resigned. Director CORDINGLEY, Eileen has been resigned. Director COX, Trevor has been resigned. Director DAVIDSON, Timothy Nicholas has been resigned. Director DAVIS, David John Michael has been resigned. Director DEVANEY, John Joseph James has been resigned. Director FARQUHAR, Peter Guy Powlett has been resigned. Director FOX, Kenneth Francis has been resigned. Director GARDNER, Anthony has been resigned. Director HADLEY, Michael Anthony has been resigned. Director HARRIS, Alan has been resigned. Director HART, Raymond Edward has been resigned. Director HOARE, George West has been resigned. Director HOWSDEN, Gordon Carson has been resigned. Director HUNTER, David James has been resigned. Director JENKINS, Derek William has been resigned. Director JENKINS, Derek William has been resigned. Director KNIGHT, Edward George has been resigned. Director MANN, Colin has been resigned. Director PARCKAR, Roger Edward has been resigned. Director PARKER, Ian Christopher has been resigned. Director PENDLEBURY, Norman has been resigned. Director ROGERS, George Frederick has been resigned. Director SHORT, William Robert, Dr has been resigned. Director SMART, William Wright has been resigned. Director STEVENS, Alan William has been resigned. Director TAYLOR, Rod has been resigned. Director THORP, Donald Geoffrey has been resigned. Director TOWNSEND, John William has been resigned. Director TURNER, Peter Charles has been resigned. Director WALKER, Michael Eric has been resigned. Director WHICHELOW, Roger Alfred has been resigned. Director WRIGHT, Peter John has been resigned. Director YOUNG, Vernon Mitchell has been resigned. The company operates in "Book publishing".


cartophilic society of great britain Key Finiance

LIABILITIES £58.84k
+0%
CASH £52.68k
+11%
TOTAL ASSETS £66.21k
-1%
All Financial Figures

Current Directors

Secretary
SCUFFHAM, David William
Appointed Date: 25 April 2015

Director
CORNER, Christopher Mark
Appointed Date: 25 April 2015
70 years old

Director
DAVIS, David John Michael
Appointed Date: 25 April 2015
81 years old

Director
MURRAY, Martin Alan

88 years old

Director
SCUFFHAM, David William
Appointed Date: 24 July 2011
80 years old

Director
WALTON, John Kenneth

85 years old

Resigned Directors

Secretary
AUBORN, Michele
Resigned: 26 April 2003
Appointed Date: 02 May 1992

Secretary
SHORT, William Robert, Dr
Resigned: 25 April 2015
Appointed Date: 29 April 2006

Secretary
WALKER, Michael Eric
Resigned: 29 April 2006
Appointed Date: 26 April 2003

Director
ARMISTEAD, Stuart Conyers
Resigned: 25 April 2009
88 years old

Director
BRANNAN, Josiah Duncan
Resigned: 24 April 2010
Appointed Date: 26 April 2008
75 years old

Director
CAHILL, John Leslie
Resigned: 24 April 2010
Appointed Date: 25 April 1998
79 years old

Director
CORDINGLEY, Brian Walter James
Resigned: 29 April 2000
Appointed Date: 26 April 1997
79 years old

Director
CORDINGLEY, Brian Walter James
Resigned: 27 April 1996
79 years old

Director
CORDINGLEY, Eileen
Resigned: 27 April 1996
79 years old

Director
COX, Trevor
Resigned: 26 April 2008
Appointed Date: 26 April 1997
89 years old

Director
DAVIDSON, Timothy Nicholas
Resigned: 24 April 2010
Appointed Date: 26 April 2008
65 years old

Director
DAVIS, David John Michael
Resigned: 24 April 2010
Appointed Date: 26 April 2003
81 years old

Director
DEVANEY, John Joseph James
Resigned: 24 April 2010
Appointed Date: 25 April 2009
67 years old

Director
FARQUHAR, Peter Guy Powlett
Resigned: 25 April 2009
Appointed Date: 10 June 1991
89 years old

Director
FOX, Kenneth Francis
Resigned: 29 July 1998
88 years old

Director
GARDNER, Anthony
Resigned: 22 May 1996
Appointed Date: 27 April 1996
102 years old

Director
HADLEY, Michael Anthony
Resigned: 24 April 2010
Appointed Date: 28 April 2007
79 years old

Director
HARRIS, Alan
Resigned: 24 April 1999
87 years old

Director
HART, Raymond Edward
Resigned: 26 April 1997
91 years old

Director
HOARE, George West
Resigned: 24 April 2010
90 years old

Director
HOWSDEN, Gordon Carson
Resigned: 27 April 2002
Appointed Date: 24 April 1999
84 years old

Director
HUNTER, David James
Resigned: 25 April 2015
Appointed Date: 26 April 2003
82 years old

Director
JENKINS, Derek William
Resigned: 25 April 2009
Appointed Date: 26 April 1997
91 years old

Director
JENKINS, Derek William
Resigned: 02 May 1992
91 years old

Director
KNIGHT, Edward George
Resigned: 25 April 1998
97 years old

Director
MANN, Colin
Resigned: 24 April 2010
Appointed Date: 25 April 2009
89 years old

Director
PARCKAR, Roger Edward
Resigned: 24 April 2010
Appointed Date: 27 April 2002
86 years old

Director
PARKER, Ian Christopher
Resigned: 26 April 1997
78 years old

Director
PENDLEBURY, Norman
Resigned: 27 April 2002
83 years old

Director
ROGERS, George Frederick
Resigned: 27 April 2002
76 years old

Director
SHORT, William Robert, Dr
Resigned: 25 April 2015
Appointed Date: 29 April 2000
83 years old

Director
SMART, William Wright
Resigned: 27 April 2002
93 years old

Director
STEVENS, Alan William
Resigned: 28 April 2007
Appointed Date: 25 April 1998
86 years old

Director
TAYLOR, Rod
Resigned: 13 September 1996
80 years old

Director
THORP, Donald Geoffrey
Resigned: 02 May 1992

Director
TOWNSEND, John William
Resigned: 29 April 2006
Appointed Date: 30 May 1994
88 years old

Director
TURNER, Peter Charles
Resigned: 24 April 2004
Appointed Date: 27 April 1996
76 years old

Director
WALKER, Michael Eric
Resigned: 29 April 2006
Appointed Date: 27 April 2002
78 years old

Director
WHICHELOW, Roger Alfred
Resigned: 24 April 2010
Appointed Date: 29 April 2006
88 years old

Director
WRIGHT, Peter John
Resigned: 24 April 2010
Appointed Date: 28 April 2007
87 years old

Director
YOUNG, Vernon Mitchell
Resigned: 24 April 2010
Appointed Date: 29 April 2000
90 years old

CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE) Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
30 Mar 2017
Micro company accounts made up to 31 December 2016
20 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 14 May 2016 no member list
09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 148 more events
26 Sep 1987
Full accounts made up to 31 December 1986

26 Sep 1987
Annual return made up to 24/04/87

11 Aug 1986
Full accounts made up to 31 December 1985

11 Aug 1986
Annual return made up to 19/04/86

31 Dec 1942
Certificate of incorporation