THE CLASSIC BOAT CENTRE TRUST
COWES

Hellopages » Isle of Wight » Isle of Wight » PO31 7QZ

Company number 03439192
Status Active
Incorporation Date 24 September 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 36 CASTLE ROAD, COWES, ENGLAND, PO31 7QZ
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 Appointment of Mr Michael Gordon Scott Greville as a director on 27 January 2017; Director's details changed for Mr Gwynne Lawrence on 3 March 2017; Appointment of Mr Gwynne Lawrence as a director on 16 November 2016. The most likely internet sites of THE CLASSIC BOAT CENTRE TRUST are www.theclassicboatcentre.co.uk, and www.the-classic-boat-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Ryde St Johns Road Rail Station is 6.9 miles; to Fareham Rail Station is 7.7 miles; to Swanwick Rail Station is 7.8 miles; to Bursledon Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Classic Boat Centre Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03439192. The Classic Boat Centre Trust has been working since 24 September 1997. The present status of the company is Active. The registered address of The Classic Boat Centre Trust is 36 Castle Road Cowes England Po31 7qz. . BREDON, Jill Anne is a Director of the company. CHARLESWORTH, Brian Robert is a Director of the company. GREVILLE, Michael Gordon Scott is a Director of the company. IRELAND, Rodney is a Director of the company. JACKSON, Peter is a Director of the company. JOY, Rosemary Anne is a Director of the company. LAWRENCE, William Sackville Gwynne is a Director of the company. MCNEILL, Mark Angus Thornycroft is a Director of the company. Secretary MALONE, Stanley has been resigned. Secretary WILMOT, Bruce William has been resigned. Secretary WILMOT, Vivien has been resigned. Secretary WOODCOCK, Timothy has been resigned. Secretary WYNTER, Mark Talbot has been resigned. Director DUDLEY, John William has been resigned. Director FOX, Mark has been resigned. Director HART-GARBETT, Jessica Suzanne has been resigned. Director HETHERINGTON, Felix Richard has been resigned. Director IRELAND, Rodney has been resigned. Director LYAL, Kathleen Emileen has been resigned. Director MALONE, Stanley has been resigned. Director PULSFORD, John Cyril has been resigned. Director RULE, David Arthur has been resigned. Director STIMSON, Noel John, Dr has been resigned. Director WILMOT, Bruce William has been resigned. Director WILMOT, Bruce William has been resigned. Director WILMOT, Deborah Lorraine has been resigned. Director WILMOT, Kay Jane has been resigned. Director WILMOT, Maurice William has been resigned. Director WILMOT, Vivien has been resigned. Director WILMOT, Vivien has been resigned. Director WYNTER, Mark Talbot has been resigned. The company operates in "Museums activities".


Current Directors

Director
BREDON, Jill Anne
Appointed Date: 21 May 2010
74 years old

Director
CHARLESWORTH, Brian Robert
Appointed Date: 07 September 1998
81 years old

Director
GREVILLE, Michael Gordon Scott
Appointed Date: 27 January 2017
63 years old

Director
IRELAND, Rodney
Appointed Date: 13 March 2013
84 years old

Director
JACKSON, Peter
Appointed Date: 01 September 2014
79 years old

Director
JOY, Rosemary Anne
Appointed Date: 07 September 1998
87 years old

Director
LAWRENCE, William Sackville Gwynne
Appointed Date: 16 November 2016
78 years old

Director
MCNEILL, Mark Angus Thornycroft
Appointed Date: 08 April 2015
69 years old

Resigned Directors

Secretary
MALONE, Stanley
Resigned: 01 April 2011
Appointed Date: 10 December 2008

Secretary
WILMOT, Bruce William
Resigned: 08 April 2014
Appointed Date: 01 April 2011

Secretary
WILMOT, Vivien
Resigned: 07 September 1998
Appointed Date: 24 September 1997

Secretary
WOODCOCK, Timothy
Resigned: 30 June 2016
Appointed Date: 08 April 2014

Secretary
WYNTER, Mark Talbot
Resigned: 16 December 2008
Appointed Date: 07 September 1998

Director
DUDLEY, John William
Resigned: 14 September 2016
Appointed Date: 01 January 2012
78 years old

Director
FOX, Mark
Resigned: 08 October 2015
Appointed Date: 07 April 2015
55 years old

Director
HART-GARBETT, Jessica Suzanne
Resigned: 09 October 2015
Appointed Date: 21 July 2010
58 years old

Director
HETHERINGTON, Felix Richard
Resigned: 29 March 2011
Appointed Date: 26 October 2004
79 years old

Director
IRELAND, Rodney
Resigned: 01 April 2013
Appointed Date: 01 April 2013
84 years old

Director
LYAL, Kathleen Emileen
Resigned: 08 April 2014
Appointed Date: 07 August 1998
89 years old

Director
MALONE, Stanley
Resigned: 01 April 2011
Appointed Date: 26 October 2004
94 years old

Director
PULSFORD, John Cyril
Resigned: 30 September 2011
Appointed Date: 01 July 2008
78 years old

Director
RULE, David Arthur
Resigned: 07 September 1998
Appointed Date: 24 September 1997
80 years old

Director
STIMSON, Noel John, Dr
Resigned: 01 January 2012
Appointed Date: 01 November 2010
90 years old

Director
WILMOT, Bruce William
Resigned: 08 April 2014
Appointed Date: 13 July 2007
63 years old

Director
WILMOT, Bruce William
Resigned: 07 September 1998
Appointed Date: 24 September 1997
63 years old

Director
WILMOT, Deborah Lorraine
Resigned: 07 September 1998
Appointed Date: 24 September 1997
62 years old

Director
WILMOT, Kay Jane
Resigned: 13 July 2007
Appointed Date: 01 December 1999
65 years old

Director
WILMOT, Maurice William
Resigned: 23 June 2009
Appointed Date: 07 September 1998
92 years old

Director
WILMOT, Vivien
Resigned: 13 July 2007
Appointed Date: 01 December 1999
67 years old

Director
WILMOT, Vivien
Resigned: 07 September 1998
Appointed Date: 24 September 1997
67 years old

Director
WYNTER, Mark Talbot
Resigned: 16 December 2008
Appointed Date: 07 September 1998
78 years old

THE CLASSIC BOAT CENTRE TRUST Events

31 Mar 2017
Appointment of Mr Michael Gordon Scott Greville as a director on 27 January 2017
16 Mar 2017
Director's details changed for Mr Gwynne Lawrence on 3 March 2017
27 Nov 2016
Appointment of Mr Gwynne Lawrence as a director on 16 November 2016
16 Sep 2016
Register inspection address has been changed to Classic Boat Centre Gallery Columbine Building Castle Street East Cowes PO32 6EZ
15 Sep 2016
Confirmation statement made on 8 September 2016 with updates
...
... and 84 more events
22 Jan 1999
New director appointed
22 Jan 1999
Annual return made up to 24/09/98
  • 363(287) ‐ Registered office changed on 22/01/99
  • 363(288) ‐ Secretary resigned;director resigned

06 Jan 1999
New director appointed
06 Jan 1999
New secretary appointed;new director appointed
24 Sep 1997
Incorporation