THE ANGLING COLLECTION
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 8DQ

Company number 03978513
Status Active
Incorporation Date 20 April 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address EASTWOOD HOUSE, 6 RAINBOW STREET, LEOMINSTER, ENGLAND, HR6 8DQ
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Mrs Georgina Miller as a secretary on 5 October 2016; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 20 April 2016 no member list. The most likely internet sites of THE ANGLING COLLECTION are www.theangling.co.uk, and www.the-angling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The Angling Collection is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03978513. The Angling Collection has been working since 20 April 2000. The present status of the company is Active. The registered address of The Angling Collection is Eastwood House 6 Rainbow Street Leominster England Hr6 8dq. . MILLER, Georgina is a Secretary of the company. WARD-ALLEN, Rosalind Anne is a Secretary of the company. MORGAN, Anthony Paul is a Director of the company. WARD ALLEN, Jonathan Robert is a Director of the company. WARD-ALLEN, Rosalind Anne is a Director of the company. WEBSTER, David Michael is a Director of the company. Secretary WAGSTAFFE, Paul Victor has been resigned. Secretary WEBSTER, David Michael has been resigned. Director BULLER, Frederick Henry Ernest has been resigned. Director GRIFFITHS, Steve has been resigned. Director HERD, Andrew Nicholas, Doctor has been resigned. Director RICKARDS (DECEASED), Barrie, Dr has been resigned. Director WAGSTAFFE, Paul Victor has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
MILLER, Georgina
Appointed Date: 05 October 2016

Secretary
WARD-ALLEN, Rosalind Anne
Appointed Date: 31 March 2013

Director
MORGAN, Anthony Paul
Appointed Date: 06 July 2007
74 years old

Director
WARD ALLEN, Jonathan Robert
Appointed Date: 20 April 2000
71 years old

Director
WARD-ALLEN, Rosalind Anne
Appointed Date: 06 July 2007
64 years old

Director
WEBSTER, David Michael
Appointed Date: 20 April 2000
80 years old

Resigned Directors

Secretary
WAGSTAFFE, Paul Victor
Resigned: 31 March 2003
Appointed Date: 20 April 2000

Secretary
WEBSTER, David Michael
Resigned: 31 March 2013
Appointed Date: 01 April 2003

Director
BULLER, Frederick Henry Ernest
Resigned: 08 July 2005
Appointed Date: 20 April 2000
99 years old

Director
GRIFFITHS, Steve
Resigned: 16 June 2005
Appointed Date: 20 April 2000
80 years old

Director
HERD, Andrew Nicholas, Doctor
Resigned: 31 March 2003
Appointed Date: 20 April 2000
65 years old

Director
RICKARDS (DECEASED), Barrie, Dr
Resigned: 05 November 2009
Appointed Date: 20 April 2000
87 years old

Director
WAGSTAFFE, Paul Victor
Resigned: 17 March 2003
Appointed Date: 20 April 2000
81 years old

THE ANGLING COLLECTION Events

05 Oct 2016
Appointment of Mrs Georgina Miller as a secretary on 5 October 2016
26 May 2016
Accounts for a dormant company made up to 30 April 2016
20 Apr 2016
Annual return made up to 20 April 2016 no member list
09 Mar 2016
Accounts for a dormant company made up to 30 April 2015
21 Apr 2015
Annual return made up to 20 April 2015 no member list
...
... and 37 more events
18 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 May 2002
Annual return made up to 20/04/02
  • 363(287) ‐ Registered office changed on 21/05/02
  • 363(353) ‐ Location of register of members address changed

30 Jan 2002
Accounts for a dormant company made up to 30 April 2001
30 Apr 2001
Annual return made up to 20/04/01
20 Apr 2000
Incorporation