HEREFORD SOCIETY OF MODEL ENGINEERS LIMITED
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 8AE
Company number 02894275
Status Active
Incorporation Date 3 February 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 45 ETNAM STREET, LEOMINSTER, HEREFORDSHIRE, HR6 8AE
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HEREFORD SOCIETY OF MODEL ENGINEERS LIMITED are www.herefordsocietyofmodelengineers.co.uk, and www.hereford-society-of-model-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Hereford Society of Model Engineers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02894275. Hereford Society of Model Engineers Limited has been working since 03 February 1994. The present status of the company is Active. The registered address of Hereford Society of Model Engineers Limited is 45 Etnam Street Leominster Herefordshire Hr6 8ae. . CARTER, Trevor John is a Secretary of the company. CARTER, Trevor John is a Director of the company. COE, Derek Ronald is a Director of the company. DAVIES, Colin Thomas is a Director of the company. DONOVAN, Michael John Richard, Dr is a Director of the company. JACKSON, Terry is a Director of the company. KEMPSON, Brian is a Director of the company. LINWOOD, Nigel Robet Baker is a Director of the company. MORTON JONES, Timothy Richard is a Director of the company. SYKES, Walter is a Director of the company. Secretary ARROWSMITH, John Gilbert has been resigned. Secretary ARROWSMITH, John Gilbert has been resigned. Secretary READ, Stewart Barry has been resigned. Secretary STAIT, Andrew Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ARCHARD, Rodney James Edward has been resigned. Director ARROWSMITH, John Gilbert has been resigned. Director BERESFORD, William has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FOSTER, Derek has been resigned. Director FOSTER, Derek has been resigned. Director KEATING, Philip has been resigned. Director KEATING, Phillip Barrie has been resigned. Director LINWOOD, Nigel Robert Baker has been resigned. Director MEAFORD, John Henry has been resigned. Director MOOREY, Brian Albert has been resigned. Director MOOREY, Brian Albert has been resigned. Director PHELPS, Roger Stanley has been resigned. Director READ, Stewart Barry has been resigned. Director RUMNEY, Harry Isherwood has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
CARTER, Trevor John
Appointed Date: 23 February 2007

Director
CARTER, Trevor John
Appointed Date: 28 February 2014
86 years old

Director
COE, Derek Ronald
Appointed Date: 28 February 2014
75 years old

Director
DAVIES, Colin Thomas
Appointed Date: 28 February 2014
90 years old

Director
DONOVAN, Michael John Richard, Dr
Appointed Date: 03 February 1994
81 years old

Director
JACKSON, Terry
Appointed Date: 28 February 2014
81 years old

Director
KEMPSON, Brian
Appointed Date: 29 January 1999
90 years old

Director
LINWOOD, Nigel Robet Baker
Appointed Date: 28 February 2014
83 years old

Director
MORTON JONES, Timothy Richard
Appointed Date: 28 February 2014
74 years old

Director
SYKES, Walter
Appointed Date: 28 February 2014
81 years old

Resigned Directors

Secretary
ARROWSMITH, John Gilbert
Resigned: 28 November 2003
Appointed Date: 26 January 2001

Secretary
ARROWSMITH, John Gilbert
Resigned: 31 December 1995
Appointed Date: 03 February 1994

Secretary
READ, Stewart Barry
Resigned: 28 January 2000
Appointed Date: 26 January 1996

Secretary
STAIT, Andrew Michael
Resigned: 23 February 2007
Appointed Date: 28 November 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 February 1994
Appointed Date: 03 February 1994

Director
ARCHARD, Rodney James Edward
Resigned: 31 October 1994
Appointed Date: 03 February 1994
80 years old

Director
ARROWSMITH, John Gilbert
Resigned: 31 December 1995
Appointed Date: 03 February 1994
85 years old

Director
BERESFORD, William
Resigned: 01 January 2000
Appointed Date: 29 January 1999
98 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 February 1994
Appointed Date: 03 February 1994
35 years old

Director
FOSTER, Derek
Resigned: 18 July 2001
Appointed Date: 29 January 1999
92 years old

Director
FOSTER, Derek
Resigned: 31 January 1997
Appointed Date: 03 February 1994
92 years old

Director
KEATING, Philip
Resigned: 29 October 2000
Appointed Date: 10 February 1995
86 years old

Director
KEATING, Phillip Barrie
Resigned: 15 April 2015
Appointed Date: 06 February 2012
86 years old

Director
LINWOOD, Nigel Robert Baker
Resigned: 28 January 2000
Appointed Date: 31 January 1997
83 years old

Director
MEAFORD, John Henry
Resigned: 16 October 2015
Appointed Date: 28 February 2014
80 years old

Director
MOOREY, Brian Albert
Resigned: 28 February 2014
Appointed Date: 01 July 2001
95 years old

Director
MOOREY, Brian Albert
Resigned: 29 January 1999
Appointed Date: 03 February 1994
95 years old

Director
PHELPS, Roger Stanley
Resigned: 29 January 1999
Appointed Date: 26 January 1996
78 years old

Director
READ, Stewart Barry
Resigned: 28 January 2000
Appointed Date: 26 January 1996
82 years old

Director
RUMNEY, Harry Isherwood
Resigned: 15 May 2007
Appointed Date: 03 February 1994
92 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 February 1994
Appointed Date: 03 February 1994

HEREFORD SOCIETY OF MODEL ENGINEERS LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 October 2016
16 Feb 2017
Confirmation statement made on 3 February 2017 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 October 2015
23 Feb 2016
Annual return made up to 3 February 2016 no member list
08 Nov 2015
Director's details changed for Terry Jackson on 19 October 2015
...
... and 89 more events
21 Feb 1994
Director resigned;new director appointed

21 Feb 1994
Director resigned;new director appointed

21 Feb 1994
Director resigned;new director appointed

21 Feb 1994
Registered office changed on 21/02/94 from: 33 crwys road cardiff CF2 4YF

03 Feb 1994
Incorporation