WIMBORNE MINSTER MODEL TOWN
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1DY

Company number 02134529
Status Active
Incorporation Date 27 May 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WIMBORNE MINSTER MODEL TOWN, 16 KING STREET, WIMBORNE, DORSET, BH21 1DY
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Jennifer Ann Brown as a director on 31 January 2017. The most likely internet sites of WIMBORNE MINSTER MODEL TOWN are www.wimborneminstermodel.co.uk, and www.wimborne-minster-model.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Poole Rail Station is 5.5 miles; to Branksome Rail Station is 5.8 miles; to Bournemouth Rail Station is 7.3 miles; to Wareham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wimborne Minster Model Town is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02134529. Wimborne Minster Model Town has been working since 27 May 1987. The present status of the company is Active. The registered address of Wimborne Minster Model Town is Wimborne Minster Model Town 16 King Street Wimborne Dorset Bh21 1dy. . MANNERS, Dayna is a Secretary of the company. LAYBOURNE, Donald Stuart is a Director of the company. MCCOLGAN (ALSO KNOWN AS CLARK), Ann is a Director of the company. MCDONALD, Rosemary Anne is a Director of the company. SHERMAN, Anthony Collingwood is a Director of the company. STEVENSON, Iain Mcintosh is a Director of the company. Secretary GLAZIER, Barry Edward has been resigned. Director AYRES, Marilyn has been resigned. Director BRIERLEY, Kenneth Frank has been resigned. Director BROWN, Jennifer Ann has been resigned. Director BURN, Louise Patricia has been resigned. Director CLAMPIN, Michael Edward Barrington has been resigned. Director DEAN, Alan Robert Henry has been resigned. Director DEAN, Alan Robert has been resigned. Director DEAN, Harold Brian has been resigned. Director DODMAN, Paul Thomas has been resigned. Director FELTHAM, Beverly Sarah Jane has been resigned. Director HARBER, Leonard Thomas has been resigned. Director HOAR, Gregory has been resigned. Director HOARE, Marcelle Patricia Jane has been resigned. Director HOLLOWAY, Douglas Ralph has been resigned. Director HYMERS, Patricia Ann has been resigned. Director JENKYN, Martyn Robert has been resigned. Director LANCASHIRE, William John has been resigned. Director LEE, Donald George has been resigned. Director LUCAS, Roger Alexander has been resigned. Director MARTIN, Barry Wilford has been resigned. Director PERCEY, Richard Jesse has been resigned. Director RIDGE, Gerald Walter Gillan has been resigned. Director SQUIRES, John Ernest has been resigned. Director STEVENS, Pauline Ann has been resigned. Director TIDD, Martin Robert has been resigned. Director WATHEN, Barbara Susan has been resigned. Director WILLIAMS, Brian Anthony John has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MANNERS, Dayna
Appointed Date: 31 January 2017

Director
LAYBOURNE, Donald Stuart
Appointed Date: 26 November 2013
77 years old

Director
MCCOLGAN (ALSO KNOWN AS CLARK), Ann
Appointed Date: 15 December 2015
65 years old

Director
MCDONALD, Rosemary Anne
Appointed Date: 27 October 2014
80 years old

Director
SHERMAN, Anthony Collingwood
Appointed Date: 23 September 2014
85 years old

Director
STEVENSON, Iain Mcintosh
Appointed Date: 06 August 2012
71 years old

Resigned Directors

Secretary
GLAZIER, Barry Edward
Resigned: 31 January 2017

Director
AYRES, Marilyn
Resigned: 24 February 2006
Appointed Date: 10 March 2003
77 years old

Director
BRIERLEY, Kenneth Frank
Resigned: 03 November 2013
Appointed Date: 05 January 2010
77 years old

Director
BROWN, Jennifer Ann
Resigned: 31 January 2017
Appointed Date: 22 July 2013
76 years old

Director
BURN, Louise Patricia
Resigned: 08 April 2013
Appointed Date: 21 September 2006
58 years old

Director
CLAMPIN, Michael Edward Barrington
Resigned: 04 April 2014
Appointed Date: 18 March 2002
89 years old

Director
DEAN, Alan Robert Henry
Resigned: 23 October 2006
Appointed Date: 23 October 2005
99 years old

Director
DEAN, Alan Robert
Resigned: 23 July 2005
Appointed Date: 29 September 2001
99 years old

Director
DEAN, Harold Brian
Resigned: 27 November 2006
Appointed Date: 18 September 2003
93 years old

Director
DODMAN, Paul Thomas
Resigned: 10 March 2003
Appointed Date: 27 March 2000
54 years old

Director
FELTHAM, Beverly Sarah Jane
Resigned: 23 August 2006
Appointed Date: 11 April 2006
49 years old

Director
HARBER, Leonard Thomas
Resigned: 29 April 2002
Appointed Date: 15 April 1991
102 years old

Director
HOAR, Gregory
Resigned: 01 August 2013
Appointed Date: 02 April 2012
66 years old

Director
HOARE, Marcelle Patricia Jane
Resigned: 06 March 1995
87 years old

Director
HOLLOWAY, Douglas Ralph
Resigned: 09 September 2007
107 years old

Director
HYMERS, Patricia Ann
Resigned: 23 October 2006
88 years old

Director
JENKYN, Martyn Robert
Resigned: 07 March 1994
Appointed Date: 04 March 1991
80 years old

Director
LANCASHIRE, William John
Resigned: 29 April 2002
Appointed Date: 28 March 2001
90 years old

Director
LEE, Donald George
Resigned: 26 March 2009
Appointed Date: 31 January 2008
85 years old

Director
LUCAS, Roger Alexander
Resigned: 17 October 2013
Appointed Date: 02 March 2010
77 years old

Director
MARTIN, Barry Wilford
Resigned: 21 February 2008
Appointed Date: 23 October 2006
86 years old

Director
PERCEY, Richard Jesse
Resigned: 29 April 2002
Appointed Date: 02 March 1992
96 years old

Director
RIDGE, Gerald Walter Gillan
Resigned: 01 March 1993
Appointed Date: 04 March 1991
86 years old

Director
SQUIRES, John Ernest
Resigned: 01 October 1999
Appointed Date: 01 March 1993
97 years old

Director
STEVENS, Pauline Ann
Resigned: 03 November 2013
Appointed Date: 18 August 2003
85 years old

Director
TIDD, Martin Robert
Resigned: 29 April 2002
79 years old

Director
WATHEN, Barbara Susan
Resigned: 23 August 2004
Appointed Date: 27 March 2000
77 years old

Director
WILLIAMS, Brian Anthony John
Resigned: 29 October 2001
Appointed Date: 18 March 1991
87 years old

Persons With Significant Control

Mr Iain Mcintosh Stevenson
Notified on: 31 January 2017
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Miss Ann Mccolgan
Notified on: 31 January 2017
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WIMBORNE MINSTER MODEL TOWN Events

18 Apr 2017
Total exemption full accounts made up to 31 October 2016
07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Feb 2017
Termination of appointment of Jennifer Ann Brown as a director on 31 January 2017
07 Feb 2017
Appointment of Mrs Dayna Manners as a secretary on 31 January 2017
07 Feb 2017
Termination of appointment of Barry Edward Glazier as a secretary on 31 January 2017
...
... and 122 more events
16 Feb 1988
Full accounts made up to 31 October 1987

18 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1987
Accounting reference date notified as 31/10

27 May 1987
Incorporation