PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED
NEWQUAY

Hellopages » Cornwall » Cornwall » TR7 1AD
Company number 01475422
Status Active
Incorporation Date 25 January 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRYNDON HOUSE, 5 7 BERRY ROAD, NEWQUAY, CORNWALL, TR7 1AD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Termination of appointment of William James Henry Tabb as a director on 11 March 2017; Micro company accounts made up to 31 December 2016. The most likely internet sites of PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED are www.perranporthanddistrictmodelengineeringsociety.co.uk, and www.perranporth-and-district-model-engineering-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Perranporth and District Model Engineering Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01475422. Perranporth and District Model Engineering Society Limited has been working since 25 January 1980. The present status of the company is Active. The registered address of Perranporth and District Model Engineering Society Limited is Bryndon House 5 7 Berry Road Newquay Cornwall Tr7 1ad. The company`s financial liabilities are £20.61k. It is £0.68k against last year. And the total assets are £21.33k, which is £0.68k against last year. WHEADON, Rosemary is a Secretary of the company. OLVER, Mervyn Arthur is a Director of the company. SYKES, Clifford Frederick is a Director of the company. WHEADON, Rosemary is a Director of the company. WHITE, Trevor Bernard Kenelm is a Director of the company. Secretary OLVER, Mervyn Arthur has been resigned. Secretary PENALUNA, James Cornelius has been resigned. Secretary RABEY, Bevan has been resigned. Director ANDERSON, James Winton has been resigned. Director BARTON, Dalton Richard has been resigned. Director BATEMAN, Paul has been resigned. Director BATEMAN, Paul William has been resigned. Director BEAUMONT, John has been resigned. Director BEENY, Steven Robert has been resigned. Director BROOKS, Peter David has been resigned. Director CLAYTON, John Michael has been resigned. Director COLWILL, Thomas Gordon has been resigned. Director COUCH, Peter has been resigned. Director DAVIS, Colin Leonard has been resigned. Director DOBSON, Brian Leonard has been resigned. Director DUNN, Nicholas Geoffrey has been resigned. Director HARRISON, Paul Holgate has been resigned. Director HONEY, Graham has been resigned. Director LYNE, Michael has been resigned. Director MCGREGOR, Keith has been resigned. Director NOAKES, Michael George has been resigned. Director ORME, Martin Roderick has been resigned. Director PENALUNA, James Cornelius has been resigned. Director QUIGLEY, Benard Paul has been resigned. Director RABEY, Bevan has been resigned. Director RANKIN, Roy Alexander has been resigned. Director REYNOLDS, David has been resigned. Director ROLLESTON, Keith John has been resigned. Director ROWE, William Desmond has been resigned. Director SPENCER, Stanley George has been resigned. Director SYMMONS, Kenneth Arthur has been resigned. Director TABB, William James Henry has been resigned. Director TABB, William James Henry has been resigned. Director TEAGUE, Kenneth Gordon has been resigned. Director TREGASKES, David Martin has been resigned. Director WALL, George has been resigned. Director WRIGHT, Anthony Frederick has been resigned. The company operates in "Other engineering activities".


perranporth and district model engineering society Key Finiance

LIABILITIES £20.61k
+3%
CASH n/a
TOTAL ASSETS £21.33k
+3%
All Financial Figures

Current Directors

Secretary
WHEADON, Rosemary
Appointed Date: 16 April 2015

Director
OLVER, Mervyn Arthur

78 years old

Director
SYKES, Clifford Frederick
Appointed Date: 21 April 2015
80 years old

Director
WHEADON, Rosemary
Appointed Date: 16 April 2015
65 years old

Director
WHITE, Trevor Bernard Kenelm
Appointed Date: 05 March 2015
84 years old

Resigned Directors

Secretary
OLVER, Mervyn Arthur
Resigned: 05 April 2001

Secretary
PENALUNA, James Cornelius
Resigned: 08 March 2012
Appointed Date: 05 April 2001

Secretary
RABEY, Bevan
Resigned: 16 April 2015
Appointed Date: 08 March 2012

Director
ANDERSON, James Winton
Resigned: 28 March 2008
99 years old

Director
BARTON, Dalton Richard
Resigned: 12 March 2014
Appointed Date: 20 March 2003
80 years old

Director
BATEMAN, Paul
Resigned: 21 April 2015
Appointed Date: 20 February 2014
66 years old

Director
BATEMAN, Paul William
Resigned: 20 March 2003
Appointed Date: 16 March 1995
66 years old

Director
BEAUMONT, John
Resigned: 21 March 1991
103 years old

Director
BEENY, Steven Robert
Resigned: 05 March 2015
Appointed Date: 08 March 2012
74 years old

Director
BROOKS, Peter David
Resigned: 19 March 1992
74 years old

Director
CLAYTON, John Michael
Resigned: 08 March 2012
Appointed Date: 16 March 1995
93 years old

Director
COLWILL, Thomas Gordon
Resigned: 08 March 2012
94 years old

Director
COUCH, Peter
Resigned: 20 March 2003
Appointed Date: 18 March 1993
102 years old

Director
DAVIS, Colin Leonard
Resigned: 21 March 1991
86 years old

Director
DOBSON, Brian Leonard
Resigned: 16 March 1995
85 years old

Director
DUNN, Nicholas Geoffrey
Resigned: 12 March 2014
Appointed Date: 16 March 2000
66 years old

Director
HARRISON, Paul Holgate
Resigned: 19 March 1998
106 years old

Director
HONEY, Graham
Resigned: 05 April 2001
82 years old

Director
LYNE, Michael
Resigned: 18 March 1993
99 years old

Director
MCGREGOR, Keith
Resigned: 29 October 2004
Appointed Date: 14 March 2002
90 years old

Director
NOAKES, Michael George
Resigned: 16 March 1995
79 years old

Director
ORME, Martin Roderick
Resigned: 16 March 1995
75 years old

Director
PENALUNA, James Cornelius
Resigned: 08 March 2012
Appointed Date: 18 March 1999
91 years old

Director
QUIGLEY, Benard Paul
Resigned: 20 February 2014
Appointed Date: 20 March 2003
81 years old

Director
RABEY, Bevan
Resigned: 16 April 2015
Appointed Date: 08 March 2012
80 years old

Director
RANKIN, Roy Alexander
Resigned: 18 March 1999
Appointed Date: 18 March 1993
100 years old

Director
REYNOLDS, David
Resigned: 05 April 2001
91 years old

Director
ROLLESTON, Keith John
Resigned: 31 March 2007
Appointed Date: 16 March 1995
77 years old

Director
ROWE, William Desmond
Resigned: 12 March 2014
83 years old

Director
SPENCER, Stanley George
Resigned: 19 March 1992
94 years old

Director
SYMMONS, Kenneth Arthur
Resigned: 16 March 2000
103 years old

Director
TABB, William James Henry
Resigned: 11 March 2017
Appointed Date: 08 March 2012
85 years old

Director
TABB, William James Henry
Resigned: 06 March 2008
Appointed Date: 18 March 1999
85 years old

Director
TEAGUE, Kenneth Gordon
Resigned: 16 March 2000
110 years old

Director
TREGASKES, David Martin
Resigned: 21 March 1991
76 years old

Director
WALL, George
Resigned: 05 April 2001
99 years old

Director
WRIGHT, Anthony Frederick
Resigned: 20 March 2003
81 years old

Persons With Significant Control

Mrs Rosemary Wheadon
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Mervyn Arthur Olver
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Clifford Frederick Sykes
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Trveor Bernard Kenelm White
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED Events

03 Apr 2017
Confirmation statement made on 29 March 2017 with updates
15 Mar 2017
Termination of appointment of William James Henry Tabb as a director on 11 March 2017
15 Mar 2017
Micro company accounts made up to 31 December 2016
10 May 2016
Annual return made up to 29 March 2016 no member list
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 108 more events
09 May 1988
Full accounts made up to 31 December 1987

11 Apr 1987
Full accounts made up to 31 December 1986

11 Apr 1987
Return made up to 22/04/87; full list of members

03 Jun 1986
Full accounts made up to 31 December 1985

30 Apr 1986
Return made up to 03/04/86; full list of members