THE LISKEARD STEAM & VINTAGE CLUB LTD
ST. AUSTELL

Hellopages » Cornwall » Cornwall » PL25 5BJ

Company number 05213527
Status Active
Incorporation Date 24 August 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PETER WILLIAMS & CO, 41 SOUTH STREET, ST. AUSTELL, CORNWALL, ENGLAND, PL25 5BJ
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mr Christopher John Sawford as a director on 27 January 2017; Appointment of Mr Matthew Garrett as a director on 27 January 2017; Termination of appointment of Peter Cooper as a secretary on 30 January 2017. The most likely internet sites of THE LISKEARD STEAM & VINTAGE CLUB LTD are www.theliskeardsteamvintageclub.co.uk, and www.the-liskeard-steam-vintage-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Par Rail Station is 4.1 miles; to Bugle Rail Station is 4.4 miles; to Roche Rail Station is 5.9 miles; to Bodmin Parkway Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Liskeard Steam Vintage Club Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05213527. The Liskeard Steam Vintage Club Ltd has been working since 24 August 2004. The present status of the company is Active. The registered address of The Liskeard Steam Vintage Club Ltd is Peter Williams Co 41 South Street St Austell Cornwall England Pl25 5bj. . VENNING, James is a Secretary of the company. BRAGG, Kevin Mark is a Director of the company. COOPER, Janet is a Director of the company. COOPER, Peter is a Director of the company. DANIEL, Robin Alexander is a Director of the company. GARRETT, Matthew is a Director of the company. SAWFORD, Christopher John is a Director of the company. Secretary COOPER, Peter has been resigned. Secretary ELLWAY, Stuart Blandford has been resigned. Secretary MATTHEWS, Roger Bentley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLWAY, Jason Scott has been resigned. Director TELLAM, David, Cllr has been resigned. Director WILLIAMS, Ian Paul has been resigned. Director WYE, John Edward has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
VENNING, James
Appointed Date: 26 September 2016

Director
BRAGG, Kevin Mark
Appointed Date: 25 November 2015
54 years old

Director
COOPER, Janet
Appointed Date: 24 August 2004
63 years old

Director
COOPER, Peter
Appointed Date: 18 March 2007
75 years old

Director
DANIEL, Robin Alexander
Appointed Date: 24 August 2004
78 years old

Director
GARRETT, Matthew
Appointed Date: 27 January 2017
49 years old

Director
SAWFORD, Christopher John
Appointed Date: 27 January 2017
68 years old

Resigned Directors

Secretary
COOPER, Peter
Resigned: 30 January 2017
Appointed Date: 20 January 2016

Secretary
ELLWAY, Stuart Blandford
Resigned: 15 January 2016
Appointed Date: 21 March 2007

Secretary
MATTHEWS, Roger Bentley
Resigned: 21 March 2007
Appointed Date: 24 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 2004
Appointed Date: 24 August 2004

Director
ELLWAY, Jason Scott
Resigned: 16 November 2016
Appointed Date: 25 November 2015
37 years old

Director
TELLAM, David, Cllr
Resigned: 18 January 2016
Appointed Date: 24 August 2004
83 years old

Director
WILLIAMS, Ian Paul
Resigned: 18 March 2007
Appointed Date: 24 August 2004
53 years old

Director
WYE, John Edward
Resigned: 11 October 2013
Appointed Date: 24 August 2004
71 years old

THE LISKEARD STEAM & VINTAGE CLUB LTD Events

30 Jan 2017
Appointment of Mr Christopher John Sawford as a director on 27 January 2017
30 Jan 2017
Appointment of Mr Matthew Garrett as a director on 27 January 2017
30 Jan 2017
Termination of appointment of Peter Cooper as a secretary on 30 January 2017
16 Nov 2016
Termination of appointment of Jason Scott Ellway as a director on 16 November 2016
26 Sep 2016
Appointment of Mr James Venning as a secretary on 26 September 2016
...
... and 41 more events
31 Mar 2006
Total exemption small company accounts made up to 31 October 2005
05 Oct 2005
Annual return made up to 24/08/05
07 Oct 2004
Accounting reference date extended from 31/08/05 to 31/10/05
03 Sep 2004
Secretary resigned
24 Aug 2004
Incorporation