CHEPSTOW & DISTRICT VINTAGE CLUB
USK

Hellopages » Monmouthshire » Monmouthshire » NP15 1BQ
Company number 03368909
Status Active
Incorporation Date 9 May 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 45 BRIDGE STREET, USK, MONMOUTHSHIRE, WALES, NP15 1BQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr Brian Thomas Stephens as a director on 28 July 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 May 2016 no member list. The most likely internet sites of CHEPSTOW & DISTRICT VINTAGE CLUB are www.chepstowdistrictvintage.co.uk, and www.chepstow-district-vintage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Cwmbran Rail Station is 5.7 miles; to Newport (S Wales) Rail Station is 8.8 miles; to Severn Tunnel Junction Rail Station is 9.8 miles; to Caldicot Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chepstow District Vintage Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03368909. Chepstow District Vintage Club has been working since 09 May 1997. The present status of the company is Active. The registered address of Chepstow District Vintage Club is 45 Bridge Street Usk Monmouthshire Wales Np15 1bq. . FRY, Hubert Charles is a Director of the company. JONES, Avril Gwyneira is a Director of the company. STEPHENS, Brian Thomas is a Director of the company. Secretary ELLIS, Christopher Richard has been resigned. Secretary EVENDEN, Stephanie has been resigned. Secretary MORGAN, Cheralyn has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ASHTON, John Warwick has been resigned. Director DICKENSON, Michael has been resigned. Director JONES, Stuart Daniel has been resigned. Director LAWRENCE, Dennis Raymond has been resigned. Director MASKELL, John Albert has been resigned. Director MURPHY, James Nelson Colin has been resigned. Director POWELL, Robert Cecil has been resigned. Director WIGLEY, Malcolm Charles has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
FRY, Hubert Charles
Appointed Date: 30 November 2001
91 years old

Director
JONES, Avril Gwyneira
Appointed Date: 01 May 2008
75 years old

Director
STEPHENS, Brian Thomas
Appointed Date: 28 July 2016
77 years old

Resigned Directors

Secretary
ELLIS, Christopher Richard
Resigned: 31 December 1999
Appointed Date: 12 May 1997

Secretary
EVENDEN, Stephanie
Resigned: 28 November 2015
Appointed Date: 11 November 2002

Secretary
MORGAN, Cheralyn
Resigned: 08 November 2002
Appointed Date: 01 January 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 12 May 1997
Appointed Date: 09 May 1997

Director
ASHTON, John Warwick
Resigned: 28 November 2015
Appointed Date: 30 November 2001
74 years old

Director
DICKENSON, Michael
Resigned: 08 November 1999
Appointed Date: 12 May 1997
79 years old

Director
JONES, Stuart Daniel
Resigned: 30 April 2008
Appointed Date: 01 June 2007
78 years old

Director
LAWRENCE, Dennis Raymond
Resigned: 30 November 2001
Appointed Date: 12 May 1997
85 years old

Director
MASKELL, John Albert
Resigned: 28 May 1998
Appointed Date: 12 May 1997
99 years old

Director
MURPHY, James Nelson Colin
Resigned: 30 April 2008
Appointed Date: 14 February 2000
88 years old

Director
POWELL, Robert Cecil
Resigned: 30 November 2001
Appointed Date: 26 May 1998
89 years old

Director
WIGLEY, Malcolm Charles
Resigned: 31 March 2005
Appointed Date: 01 June 1998
79 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 12 May 1997
Appointed Date: 09 May 1997

CHEPSTOW & DISTRICT VINTAGE CLUB Events

01 Aug 2016
Appointment of Mr Brian Thomas Stephens as a director on 28 July 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Jul 2016
Annual return made up to 9 May 2016 no member list
04 Dec 2015
Registered office address changed from 26 Maple Avenue Chepstow Monmouthshire NP16 5RG to 45 Bridge Street Usk Monmouthshire NP15 1BQ on 4 December 2015
04 Dec 2015
Termination of appointment of John Warwick Ashton as a director on 28 November 2015
...
... and 63 more events
28 May 1997
New director appointed
28 May 1997
New director appointed
28 May 1997
New director appointed
28 May 1997
New secretary appointed
09 May 1997
Incorporation