CHESHAM MODEL FLYING CLUB LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 1DH

Company number 02810774
Status Active
Incorporation Date 20 April 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GOLDING WEST & CO LTD, 16 STATION ROAD, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1DH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Termination of appointment of Rebecca Lucy Newton as a director on 30 January 2017; Termination of appointment of David Thomas Anderson as a director on 31 January 2017. The most likely internet sites of CHESHAM MODEL FLYING CLUB LIMITED are www.cheshammodelflyingclub.co.uk, and www.chesham-model-flying-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Chesham Model Flying Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02810774. Chesham Model Flying Club Limited has been working since 20 April 1993. The present status of the company is Active. The registered address of Chesham Model Flying Club Limited is Golding West Co Ltd 16 Station Road Chesham Buckinghamshire England Hp5 1dh. . NEWTON, Rebecca Lucy is a Secretary of the company. HOOPER, Colin is a Director of the company. HUMPHREY, David John is a Director of the company. JOHNSON, Richard Edward is a Director of the company. Secretary GINGER, Richard John has been resigned. Secretary HOCKEY, Albert William Bramley has been resigned. Secretary JOHNSON, Richard Edward has been resigned. Secretary NEWTON, Rebecca Lucy has been resigned. Secretary RIMMER, David Andrew has been resigned. Secretary TURNER, David Martin, Dr has been resigned. Director ANDERSON, David Thomas has been resigned. Director BARBER, Martin John has been resigned. Director BAVERSTOCK, David Gary has been resigned. Director BENNETT, Robert David has been resigned. Director BIRDSEYE, Raymond Douglas has been resigned. Director FORSEY, Colin Bryan has been resigned. Director HANCOCK, Gordon Frederick has been resigned. Director HEWITSON, David James has been resigned. Director JOHNSON, Richard Edward has been resigned. Director NEWTON, Rebecca Lucy has been resigned. Director RIMMER, David Andrew has been resigned. Director SPICER, Alan John has been resigned. Director THWAITES, Robin John has been resigned. Director TOMPKINS, Brian Jesse has been resigned. Director WALKER, Geoffrey Roy has been resigned. Director WALKER, Geoffrey Roy has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
NEWTON, Rebecca Lucy
Appointed Date: 15 April 2016

Director
HOOPER, Colin
Appointed Date: 12 November 2003
76 years old

Director
HUMPHREY, David John
Appointed Date: 20 April 1993
78 years old

Director
JOHNSON, Richard Edward
Appointed Date: 01 November 2015
79 years old

Resigned Directors

Secretary
GINGER, Richard John
Resigned: 31 December 2012
Appointed Date: 10 September 2008

Secretary
HOCKEY, Albert William Bramley
Resigned: 20 October 2001
Appointed Date: 21 October 1998

Secretary
JOHNSON, Richard Edward
Resigned: 21 October 1998
Appointed Date: 20 April 1993

Secretary
NEWTON, Rebecca Lucy
Resigned: 15 April 2016
Appointed Date: 31 December 2014

Secretary
RIMMER, David Andrew
Resigned: 31 December 2014
Appointed Date: 01 January 2013

Secretary
TURNER, David Martin, Dr
Resigned: 10 September 2008
Appointed Date: 18 October 2001

Director
ANDERSON, David Thomas
Resigned: 31 January 2017
Appointed Date: 10 July 2002
79 years old

Director
BARBER, Martin John
Resigned: 28 July 1997
Appointed Date: 21 June 1996
59 years old

Director
BAVERSTOCK, David Gary
Resigned: 12 October 1994
Appointed Date: 20 April 1993
68 years old

Director
BENNETT, Robert David
Resigned: 09 December 2015
Appointed Date: 19 October 2005
73 years old

Director
BIRDSEYE, Raymond Douglas
Resigned: 31 December 2014
Appointed Date: 14 March 2007
69 years old

Director
FORSEY, Colin Bryan
Resigned: 15 October 2003
Appointed Date: 20 October 1999
64 years old

Director
HANCOCK, Gordon Frederick
Resigned: 18 October 2001
Appointed Date: 20 April 1993
87 years old

Director
HEWITSON, David James
Resigned: 18 October 2001
Appointed Date: 12 October 1994
61 years old

Director
JOHNSON, Richard Edward
Resigned: 18 October 2001
Appointed Date: 20 April 1993
79 years old

Director
NEWTON, Rebecca Lucy
Resigned: 30 January 2017
Appointed Date: 15 December 2014
35 years old

Director
RIMMER, David Andrew
Resigned: 31 December 2014
Appointed Date: 20 July 2011
63 years old

Director
SPICER, Alan John
Resigned: 29 December 2011
Appointed Date: 10 September 1997
69 years old

Director
THWAITES, Robin John
Resigned: 18 October 2001
Appointed Date: 20 April 1993
69 years old

Director
TOMPKINS, Brian Jesse
Resigned: 13 March 1996
Appointed Date: 20 April 1993
98 years old

Director
WALKER, Geoffrey Roy
Resigned: 19 October 2005
Appointed Date: 18 October 2001
76 years old

Director
WALKER, Geoffrey Roy
Resigned: 20 October 1999
Appointed Date: 20 April 1993
76 years old

CHESHAM MODEL FLYING CLUB LIMITED Events

21 Apr 2017
Confirmation statement made on 20 April 2017 with updates
08 Feb 2017
Termination of appointment of Rebecca Lucy Newton as a director on 30 January 2017
08 Feb 2017
Termination of appointment of David Thomas Anderson as a director on 31 January 2017
03 Jan 2017
Total exemption full accounts made up to 31 August 2016
20 Dec 2016
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to C/O Golding West & Co Ltd 16 Station Road Chesham Buckinghamshire HP5 1DH on 20 December 2016
...
... and 93 more events
27 Oct 1994
Accounts for a small company made up to 31 August 1994

20 Apr 1994
Annual return made up to 20/04/94
  • 363(288) ‐ Director's particulars changed

13 Jul 1993
Particulars of mortgage/charge

11 Jun 1993
Accounting reference date notified as 31/08

20 Apr 1993
Incorporation

CHESHAM MODEL FLYING CLUB LIMITED Charges

25 June 1993
Legal charge
Delivered: 13 July 1993
Status: Satisfied on 5 November 2008
Persons entitled: Midland Bank PLC
Description: Part of new ground farm tring herts. Together with all…