NATIONAL SOCIETY OF MASTER THATCHERS LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 8JF
Company number 04816229
Status Active
Incorporation Date 1 July 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WARRINGTONS, GELSMOOR ROAD COLEORTON, COALVILLE, LEICESTERSHIRE, LE67 8JF
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Appointment of Ms Kate Louise Glover as a director on 19 March 2016. The most likely internet sites of NATIONAL SOCIETY OF MASTER THATCHERS LIMITED are www.nationalsocietyofmasterthatchers.co.uk, and www.national-society-of-master-thatchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Long Eaton Rail Station is 9.8 miles; to Peartree Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National Society of Master Thatchers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04816229. National Society of Master Thatchers Limited has been working since 01 July 2003. The present status of the company is Active. The registered address of National Society of Master Thatchers Limited is Warringtons Gelsmoor Road Coleorton Coalville Leicestershire Le67 8jf. . DODSON, Christopher Paul is a Director of the company. FULLER, Matthew is a Director of the company. GLOVER, Kate Louise is a Director of the company. MORLEY, Jason David is a Director of the company. RAFFLE, Andrew Victor is a Director of the company. TURTON, Nigel Graeme is a Director of the company. WILLMOTT, Martin Victor is a Director of the company. Secretary DAVIS, Christopher William has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CAMPBELL, Philip Joseph has been resigned. Director DAVIS, Christopher William has been resigned. Director DRAY, George Henry Michael has been resigned. Director FOLLON, Adam James has been resigned. Director MILLER, Roderick Victor has been resigned. Director PAINTING, Neil has been resigned. Director SHARP, Geoffrey has been resigned. Director TURBITT, David John has been resigned. Director WEST, Robert Charles has been resigned. Director WEST, Robert Charles has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A SECRETARIAL LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
DODSON, Christopher Paul
Appointed Date: 19 March 2016
46 years old

Director
FULLER, Matthew
Appointed Date: 01 March 2010
56 years old

Director
GLOVER, Kate Louise
Appointed Date: 19 March 2016
59 years old

Director
MORLEY, Jason David
Appointed Date: 19 October 2004
59 years old

Director
RAFFLE, Andrew Victor
Appointed Date: 19 October 2004
66 years old

Director
TURTON, Nigel Graeme
Appointed Date: 16 March 2012
58 years old

Director
WILLMOTT, Martin Victor
Appointed Date: 19 October 2004
71 years old

Resigned Directors

Secretary
DAVIS, Christopher William
Resigned: 08 July 2008
Appointed Date: 01 July 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 July 2003
Appointed Date: 01 July 2003

Director
CAMPBELL, Philip Joseph
Resigned: 16 March 2007
Appointed Date: 19 October 2004
66 years old

Director
DAVIS, Christopher William
Resigned: 08 July 2008
Appointed Date: 01 July 2003
66 years old

Director
DRAY, George Henry Michael
Resigned: 18 September 2007
Appointed Date: 19 October 2004
77 years old

Director
FOLLON, Adam James
Resigned: 19 March 2016
Appointed Date: 16 March 2012
50 years old

Director
MILLER, Roderick Victor
Resigned: 19 March 2016
Appointed Date: 19 October 2004
80 years old

Director
PAINTING, Neil
Resigned: 18 September 2007
Appointed Date: 19 October 2004
58 years old

Director
SHARP, Geoffrey
Resigned: 18 September 2007
Appointed Date: 01 July 2003
77 years old

Director
TURBITT, David John
Resigned: 31 January 2010
Appointed Date: 19 October 2004
86 years old

Director
WEST, Robert Charles
Resigned: 20 July 2009
Appointed Date: 23 April 2005
84 years old

Director
WEST, Robert Charles
Resigned: 19 October 2004
Appointed Date: 01 July 2003
84 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 July 2003
Appointed Date: 01 July 2003

Director
L & A SECRETARIAL LIMITED
Resigned: 01 July 2003
Appointed Date: 01 July 2003

NATIONAL SOCIETY OF MASTER THATCHERS LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
27 Apr 2016
Appointment of Ms Kate Louise Glover as a director on 19 March 2016
27 Apr 2016
Appointment of Mr Christopher Paul Dodson as a director on 19 March 2016
27 Apr 2016
Termination of appointment of Adam James Follon as a director on 19 March 2016
...
... and 55 more events
18 Nov 2003
New secretary appointed;new director appointed
18 Nov 2003
Secretary resigned;director resigned
18 Nov 2003
Registered office changed on 18/11/03 from: 31 corsham street london N1 6DR
18 Nov 2003
Director resigned
01 Jul 2003
Incorporation