ISLE OF WIGHT COUNTY SHOW LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 1HR
Company number 03073702
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address SHIDE MEADOWS CENTRE, SHIDE ROAD, NEWPORT, ISLE OF WIGHT, ENGLAND, PO30 1HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 100 ; Registered office address changed from Northwood House Ward Avenue Cowes Isle of Wight PO31 8AX to Shide Meadows Centre Shide Road Newport Isle of Wight PO30 1HR on 18 July 2016. The most likely internet sites of ISLE OF WIGHT COUNTY SHOW LIMITED are www.isleofwightcountyshow.co.uk, and www.isle-of-wight-county-show.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Lake (Isle of Wight) Rail Station is 6.2 miles; to Ryde St Johns Road Rail Station is 6.2 miles; to Ryde Pier Head Rail Station is 6.5 miles; to Brading Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isle of Wight County Show Limited is a Private Limited Company. The company registration number is 03073702. Isle of Wight County Show Limited has been working since 28 June 1995. The present status of the company is Active. The registered address of Isle of Wight County Show Limited is Shide Meadows Centre Shide Road Newport Isle of Wight England Po30 1hr. . EDWARDS, Rosemary Ann is a Secretary of the company. BISS, Graham Robert is a Director of the company. RUSSELL, Denis Roy Seymour is a Director of the company. Secretary CHURCHMAN, Vanessa Claire has been resigned. Secretary THOMPSON, Karen Elizabeth has been resigned. Secretary WHEELER, Alan James has been resigned. Director BOTTOM, Frank David has been resigned. Director COUCH, Mark Trevor has been resigned. Director COUCH, Thomas Walter has been resigned. Director DIXON, Peter John has been resigned. Director GROVES, David Michael has been resigned. Director HALLUM, Paul Mark has been resigned. Director PALMER, Ian William has been resigned. Director PEACH, Sharon Fiona has been resigned. Director REYNOLDS, John David has been resigned. Director RUSSELL, Denis Roy Seymour has been resigned. Director SHIPLEY, Jacqueline Lorraine has been resigned. Director THOMPSON, Karen Elizabeth has been resigned. Director WEEKES, Jeremy William Augustus has been resigned. Director WHEELER, Alan James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EDWARDS, Rosemary Ann
Appointed Date: 12 January 2005

Director
BISS, Graham Robert
Appointed Date: 08 June 2011
62 years old

Director
RUSSELL, Denis Roy Seymour
Appointed Date: 10 January 2012
91 years old

Resigned Directors

Secretary
CHURCHMAN, Vanessa Claire
Resigned: 04 February 2003
Appointed Date: 10 January 2002

Secretary
THOMPSON, Karen Elizabeth
Resigned: 12 January 2005
Appointed Date: 04 February 2003

Secretary
WHEELER, Alan James
Resigned: 10 January 2002
Appointed Date: 28 June 1995

Director
BOTTOM, Frank David
Resigned: 03 March 2004
Appointed Date: 10 January 2002
84 years old

Director
COUCH, Mark Trevor
Resigned: 04 February 2003
Appointed Date: 19 January 1999
62 years old

Director
COUCH, Thomas Walter
Resigned: 04 February 2003
Appointed Date: 28 June 1995
90 years old

Director
DIXON, Peter John
Resigned: 17 January 1997
Appointed Date: 28 June 1995
82 years old

Director
GROVES, David Michael
Resigned: 11 January 2006
Appointed Date: 10 January 2002
77 years old

Director
HALLUM, Paul Mark
Resigned: 12 January 2005
Appointed Date: 03 March 2004
52 years old

Director
PALMER, Ian William
Resigned: 27 June 2008
Appointed Date: 11 January 2005
72 years old

Director
PEACH, Sharon Fiona
Resigned: 20 January 2011
Appointed Date: 11 January 2005
62 years old

Director
REYNOLDS, John David
Resigned: 08 June 2011
Appointed Date: 09 June 2010
91 years old

Director
RUSSELL, Denis Roy Seymour
Resigned: 04 February 2003
Appointed Date: 28 June 1995
91 years old

Director
SHIPLEY, Jacqueline Lorraine
Resigned: 25 January 2012
Appointed Date: 09 June 2010
71 years old

Director
THOMPSON, Karen Elizabeth
Resigned: 10 January 2007
Appointed Date: 12 January 2005
70 years old

Director
WEEKES, Jeremy William Augustus
Resigned: 11 January 2006
Appointed Date: 03 March 2004
63 years old

Director
WHEELER, Alan James
Resigned: 10 January 2002
Appointed Date: 28 June 1995
96 years old

ISLE OF WIGHT COUNTY SHOW LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 September 2016
18 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100

18 Jul 2016
Registered office address changed from Northwood House Ward Avenue Cowes Isle of Wight PO31 8AX to Shide Meadows Centre Shide Road Newport Isle of Wight PO30 1HR on 18 July 2016
27 Apr 2016
Total exemption small company accounts made up to 30 September 2015
03 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

...
... and 72 more events
07 Jul 1997
Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director resigned

01 Apr 1997
Full accounts made up to 30 September 1996
23 Sep 1996
Return made up to 28/06/96; full list of members
18 Jul 1995
Accounting reference date notified as 30/09
28 Jun 1995
Incorporation