COVENTRY WATCH MUSEUM PROJECT LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2EZ

Company number 03040300
Status Active
Incorporation Date 31 March 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 25 WARWICK ROAD, COVENTRY, WEST MIDLANDS, ENGLAND, CV1 2EZ
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of COVENTRY WATCH MUSEUM PROJECT LIMITED are www.coventrywatchmuseumproject.co.uk, and www.coventry-watch-museum-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Coventry Watch Museum Project Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03040300. Coventry Watch Museum Project Limited has been working since 31 March 1995. The present status of the company is Active. The registered address of Coventry Watch Museum Project Limited is 25 Warwick Road Coventry West Midlands England Cv1 2ez. . HEANES, Leonard is a Secretary of the company. BRADLEY, Neil is a Director of the company. HEANES, Leonard is a Director of the company. MANNION, John Anthony is a Director of the company. PRIME, Jillian Mary is a Director of the company. SHUFFLEBOTHAM, Paul Martin is a Director of the company. WILKINS, Peter James is a Director of the company. Nominee Secretary CREDITREFORM LIMITED has been resigned. Secretary NAUL, Peter David has been resigned. Secretary NAUL, Peter David has been resigned. Director BROWNE, Sheila has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. Director EAVES, David Paul has been resigned. Director EVANS, Kevin Robert Lapworth, Dr has been resigned. Director FLAHERTY, John has been resigned. Director FORD, Graeme has been resigned. Director FRAZIER, Bert has been resigned. Director GIBBERD, John Frederick has been resigned. Director HOLL, Barbara Carolyn has been resigned. Director MARTIN, Christopher Jan has been resigned. Director MORGAN, Ronald Brookman has been resigned. Director NAUL, Peter David has been resigned. Director PHILLIPS, Josephine has been resigned. Director RAILTON, Jane Mary Elizabeth has been resigned. Director YARDLEY, Gill Margaret has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
HEANES, Leonard
Appointed Date: 17 December 2014

Director
BRADLEY, Neil
Appointed Date: 01 February 2016
62 years old

Director
HEANES, Leonard
Appointed Date: 26 November 2014
72 years old

Director
MANNION, John Anthony
Appointed Date: 22 May 2012
78 years old

Director
PRIME, Jillian Mary
Appointed Date: 04 April 2016
80 years old

Director
SHUFFLEBOTHAM, Paul Martin
Appointed Date: 13 April 1995
79 years old

Director
WILKINS, Peter James
Appointed Date: 30 November 2012
78 years old

Resigned Directors

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 13 April 1995
Appointed Date: 31 March 1995

Secretary
NAUL, Peter David
Resigned: 26 November 2014
Appointed Date: 29 January 2010

Secretary
NAUL, Peter David
Resigned: 04 February 2009
Appointed Date: 13 April 1995

Director
BROWNE, Sheila
Resigned: 08 December 2001
Appointed Date: 21 August 2001
69 years old

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 13 April 1995
Appointed Date: 31 March 1995

Director
EAVES, David Paul
Resigned: 26 November 2014
Appointed Date: 27 November 2013
54 years old

Director
EVANS, Kevin Robert Lapworth, Dr
Resigned: 26 November 2014
Appointed Date: 28 November 2007
79 years old

Director
FLAHERTY, John
Resigned: 28 November 2007
Appointed Date: 06 May 2003
86 years old

Director
FORD, Graeme
Resigned: 25 November 2015
Appointed Date: 26 November 2014
89 years old

Director
FRAZIER, Bert
Resigned: 08 December 2001
Appointed Date: 06 September 2001
87 years old

Director
GIBBERD, John Frederick
Resigned: 29 January 2010
Appointed Date: 26 April 2002
75 years old

Director
HOLL, Barbara Carolyn
Resigned: 08 October 2001
Appointed Date: 06 September 2001
84 years old

Director
MARTIN, Christopher Jan
Resigned: 19 March 2012
Appointed Date: 06 September 2001
76 years old

Director
MORGAN, Ronald Brookman
Resigned: 23 August 2007
Appointed Date: 26 April 2002
100 years old

Director
NAUL, Peter David
Resigned: 26 November 2014
Appointed Date: 29 January 2010
82 years old

Director
PHILLIPS, Josephine
Resigned: 31 August 2013
Appointed Date: 19 May 2012
49 years old

Director
RAILTON, Jane Mary Elizabeth
Resigned: 08 December 2001
Appointed Date: 21 August 2001
75 years old

Director
YARDLEY, Gill Margaret
Resigned: 16 May 2012
Appointed Date: 19 March 2012
80 years old

COVENTRY WATCH MUSEUM PROJECT LIMITED Events

10 May 2017
Total exemption full accounts made up to 31 August 2016
10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
13 May 2016
Total exemption full accounts made up to 31 August 2015
21 Apr 2016
Annual return made up to 31 March 2016 no member list
11 Apr 2016
Appointment of Ms Jillian Mary Prime as a director on 4 April 2016
...
... and 84 more events
23 Nov 1995
Accounting reference date notified as 31/08
18 Apr 1995
Registered office changed on 18/04/95 from: 168 corporation street, birmingham, B4 6TU
18 Apr 1995
Secretary resigned;new secretary appointed
18 Apr 1995
Director resigned;new director appointed
31 Mar 1995
Incorporation