FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED
RUGELEY

Hellopages » Staffordshire » Lichfield » WS15 3SQ
Company number 03842316
Status Active
Incorporation Date 15 September 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE BARN, HOLLY BERRY HOUSE ROUGH PARK, HAMSTALL RIDWARE, RUGELEY, STAFFORDSHIRE, ENGLAND, WS15 3SQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED are www.federationofbritishhistoricvehicleclubs.co.uk, and www.federation-of-british-historic-vehicle-clubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Rugeley Town Rail Station is 4.5 miles; to Lichfield Trent Valley Rail Station is 6.1 miles; to Lichfield City Rail Station is 6.3 miles; to Shenstone Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Federation of British Historic Vehicle Clubs Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03842316. Federation of British Historic Vehicle Clubs Limited has been working since 15 September 1999. The present status of the company is Active. The registered address of Federation of British Historic Vehicle Clubs Limited is The Barn Holly Berry House Rough Park Hamstall Ridware Rugeley Staffordshire England Ws15 3sq. The company`s financial liabilities are £88.11k. It is £0.02k against last year. The cash in hand is £143.18k. It is £-24.27k against last year. And the total assets are £171.07k, which is £-17.26k against last year. PUGH, Rosemary is a Secretary of the company. CARTER, Karl is a Director of the company. CHASNEY, Paul Charles is a Director of the company. DAVIES, Anthony Royston is a Director of the company. DAVIES, David Michael is a Director of the company. GIBBINS, Keith Ernest is a Director of the company. LANCASTER, George Geoffrey is a Director of the company. OWEN, Robert is a Director of the company. WHALE, David Derrick is a Director of the company. YOUNG, Michael William is a Director of the company. Secretary HOLT-CHASTEAUNEUF, Michael Cecil Digby has been resigned. Secretary LAPSLEY, Alastair Gourley Howard has been resigned. Secretary WHYMAN, Philip Henry James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEADLE, Tony George has been resigned. Director BICKERSTAFF, Jacqueline Peta, Dr has been resigned. Director BILLARD, John Edward George has been resigned. Director BURT, Andrew has been resigned. Director CLARK, Ronald William Frederick has been resigned. Director CUNNINGTON, Christopher Robin has been resigned. Director EDMUNDS, Ian Arthur has been resigned. Director EDWARDS, Michael Richard Joseph has been resigned. Director FRANCIS, Colin Edward has been resigned. Director GHOSH, Julian Paul has been resigned. Director GRANT PETERKIN, Martin Robert has been resigned. Director GUNN, Alexander Michael has been resigned. Director HAMILTON, Alexander Francis James has been resigned. Director HEILIJGERS, Everardus Hendrikus has been resigned. Director HOLT, Timothy Pearce has been resigned. Director HOLT-CHASTEAUNEUF, Michael Cecil Digby has been resigned. Director HUNT COOKE, Christopher has been resigned. Director HURLEY, Anthony David has been resigned. Director LAWSON, Henry Clifford Ryder has been resigned. Director MARSH, David Richard has been resigned. Director MEAD, Peter has been resigned. Director MONTAGU, Edward John Barrington Douglas Scott, Lord has been resigned. Director PEDLER, Robert Scott has been resigned. Director PUGH, Rosemary has been resigned. Director RYLAND, Thomas Edward has been resigned. Director SMITH, Geoffrey has been resigned. Director STAPLE, Basil Malcolm has been resigned. Director THOMPSON, Stanley Graham has been resigned. Director WARD, Michael has been resigned. Director WRAPSON, Roger Michael has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


federation of british historic vehicle clubs Key Finiance

LIABILITIES £88.11k
+0%
CASH £143.18k
-15%
TOTAL ASSETS £171.07k
-10%
All Financial Figures

Current Directors

Secretary
PUGH, Rosemary
Appointed Date: 01 June 2008

Director
CARTER, Karl
Appointed Date: 19 October 2013
74 years old

Director
CHASNEY, Paul Charles
Appointed Date: 17 October 2015
73 years old

Director
DAVIES, Anthony Royston
Appointed Date: 13 October 2007
85 years old

Director
DAVIES, David Michael
Appointed Date: 11 March 2000
82 years old

Director
GIBBINS, Keith Ernest
Appointed Date: 25 November 2012
79 years old

Director
LANCASTER, George Geoffrey
Appointed Date: 12 January 2013
76 years old

Director
OWEN, Robert
Appointed Date: 19 October 2013
82 years old

Director
WHALE, David Derrick
Appointed Date: 17 November 2010
73 years old

Director
YOUNG, Michael William
Appointed Date: 19 October 2002
76 years old

Resigned Directors

Secretary
HOLT-CHASTEAUNEUF, Michael Cecil Digby
Resigned: 12 October 2000
Appointed Date: 15 September 1999

Secretary
LAPSLEY, Alastair Gourley Howard
Resigned: 21 January 2002
Appointed Date: 14 October 2000

Secretary
WHYMAN, Philip Henry James
Resigned: 31 May 2008
Appointed Date: 21 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 1999
Appointed Date: 15 September 1999

Director
BEADLE, Tony George
Resigned: 13 October 2007
Appointed Date: 23 November 2003
82 years old

Director
BICKERSTAFF, Jacqueline Peta, Dr
Resigned: 13 October 2007
Appointed Date: 13 October 2001
80 years old

Director
BILLARD, John Edward George
Resigned: 13 October 2007
Appointed Date: 21 November 2004
80 years old

Director
BURT, Andrew
Resigned: 17 October 2015
Appointed Date: 13 October 2001
82 years old

Director
CLARK, Ronald William Frederick
Resigned: 09 November 2001
Appointed Date: 14 October 2000
73 years old

Director
CUNNINGTON, Christopher Robin
Resigned: 06 October 2012
Appointed Date: 15 November 2009
81 years old

Director
EDMUNDS, Ian Arthur
Resigned: 14 October 2010
Appointed Date: 15 November 2009
79 years old

Director
EDWARDS, Michael Richard Joseph
Resigned: 14 October 2006
Appointed Date: 19 October 2002
88 years old

Director
FRANCIS, Colin Edward
Resigned: 19 October 2013
Appointed Date: 11 March 2000
90 years old

Director
GHOSH, Julian Paul
Resigned: 13 October 2007
Appointed Date: 19 October 2002
76 years old

Director
GRANT PETERKIN, Martin Robert
Resigned: 16 October 2004
Appointed Date: 11 March 2000
83 years old

Director
GUNN, Alexander Michael
Resigned: 31 January 2003
Appointed Date: 11 March 2000
63 years old

Director
HAMILTON, Alexander Francis James
Resigned: 13 October 2007
Appointed Date: 13 October 2001
82 years old

Director
HEILIJGERS, Everardus Hendrikus
Resigned: 24 October 2009
Appointed Date: 13 October 2007
78 years old

Director
HOLT, Timothy Pearce
Resigned: 13 October 2007
Appointed Date: 11 March 2000
86 years old

Director
HOLT-CHASTEAUNEUF, Michael Cecil Digby
Resigned: 12 October 2000
Appointed Date: 15 September 1999
88 years old

Director
HUNT COOKE, Christopher
Resigned: 17 October 2009
Appointed Date: 13 October 2007
81 years old

Director
HURLEY, Anthony David
Resigned: 19 October 2013
Appointed Date: 11 March 2000
83 years old

Director
LAWSON, Henry Clifford Ryder
Resigned: 01 January 2010
Appointed Date: 26 November 2006
62 years old

Director
MARSH, David Richard
Resigned: 14 October 2006
Appointed Date: 21 November 2004
90 years old

Director
MEAD, Peter
Resigned: 30 June 2007
Appointed Date: 21 November 2004
88 years old

Director
MONTAGU, Edward John Barrington Douglas Scott, Lord
Resigned: 31 August 2015
Appointed Date: 15 September 1999
99 years old

Director
PEDLER, Robert Scott
Resigned: 19 October 2002
Appointed Date: 11 March 2000
76 years old

Director
PUGH, Rosemary
Resigned: 13 October 2007
Appointed Date: 14 October 2000
72 years old

Director
RYLAND, Thomas Edward
Resigned: 01 June 2002
Appointed Date: 15 September 1999
100 years old

Director
SMITH, Geoffrey
Resigned: 19 October 2002
Appointed Date: 15 September 1999
91 years old

Director
STAPLE, Basil Malcolm
Resigned: 13 August 2001
Appointed Date: 11 March 2000
94 years old

Director
THOMPSON, Stanley Graham
Resigned: 31 January 2004
Appointed Date: 19 October 2002
95 years old

Director
WARD, Michael
Resigned: 16 October 2004
Appointed Date: 11 March 2000
92 years old

Director
WRAPSON, Roger Michael
Resigned: 06 October 2012
Appointed Date: 20 July 2010
82 years old

FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED Events

11 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Oct 2016
Total exemption small company accounts made up to 31 May 2016
20 Sep 2016
Confirmation statement made on 15 September 2016 with updates
19 Oct 2015
Appointment of Mr Paul Charles Chasney as a director on 17 October 2015
19 Oct 2015
Termination of appointment of Andrew Burt as a director on 17 October 2015
...
... and 115 more events
17 Oct 2000
Secretary resigned;director resigned
11 Sep 2000
Annual return made up to 15/09/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed

23 Mar 2000
Accounting reference date shortened from 30/09/00 to 31/05/00
17 Sep 1999
Secretary resigned
15 Sep 1999
Incorporation