GREAT WESTERN 3802 LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL5 4PT

Company number 01776187
Status Active
Incorporation Date 7 December 1983
Company Type Private Limited Company
Address 83 CUNNINGHAM ROAD, TAMERTON FOLIOT, PLYMOUTH, DEVON, PL5 4PT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Resolutions RES13 ‐ Approval of accounts 16/12/2016 ; Statement of capital following an allotment of shares on 21 November 2016 GBP 235,225 ; Confirmation statement made on 21 November 2016 with updates. The most likely internet sites of GREAT WESTERN 3802 LIMITED are www.greatwestern3802.co.uk, and www.great-western-3802.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Great Western 3802 Limited is a Private Limited Company. The company registration number is 01776187. Great Western 3802 Limited has been working since 07 December 1983. The present status of the company is Active. The registered address of Great Western 3802 Limited is 83 Cunningham Road Tamerton Foliot Plymouth Devon Pl5 4pt. . CHANT, Philip James is a Secretary of the company. CHANT, Philip James is a Director of the company. HOCKETT, Richard William Thomas is a Director of the company. SIMPSON, John Chattell is a Director of the company. Secretary FRASER, Alexander Hugh Campbell has been resigned. Director BAKER, Gerald Paul has been resigned. Director FRASER, Alexander Hugh Campbell has been resigned. Director KENT, Charles Michael has been resigned. Director ROBINSON, Terry Edward has been resigned. Director TREND, Michael Kenneth James has been resigned. Director WEST, Alan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CHANT, Philip James
Appointed Date: 09 September 1993

Director
CHANT, Philip James

56 years old

Director
HOCKETT, Richard William Thomas
Appointed Date: 20 December 2000
85 years old

Director
SIMPSON, John Chattell
Appointed Date: 25 October 2001
78 years old

Resigned Directors

Secretary
FRASER, Alexander Hugh Campbell
Resigned: 25 August 1993

Director
BAKER, Gerald Paul
Resigned: 11 May 2000
Appointed Date: 26 February 1998
93 years old

Director
FRASER, Alexander Hugh Campbell
Resigned: 25 August 1993
91 years old

Director
KENT, Charles Michael
Resigned: 07 November 1992
68 years old

Director
ROBINSON, Terry Edward
Resigned: 02 December 2013
Appointed Date: 21 November 1997
86 years old

Director
TREND, Michael Kenneth James
Resigned: 10 March 2009
82 years old

Director
WEST, Alan
Resigned: 10 March 1997
83 years old

Persons With Significant Control

Llangollen Railway Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREAT WESTERN 3802 LIMITED Events

09 Jan 2017
Resolutions
  • RES13 ‐ Approval of accounts 16/12/2016

03 Jan 2017
Statement of capital following an allotment of shares on 21 November 2016
  • GBP 235,225

03 Jan 2017
Confirmation statement made on 21 November 2016 with updates
20 Dec 2016
Total exemption full accounts made up to 31 March 2016
12 Jan 2016
Resolutions
  • RES13 ‐ General business 18/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General business 18/12/2015

...
... and 160 more events
22 Oct 1987
Wd 12/10/87 ad 19/11/86-26/04/87 £ si 16@25=400 £ ic 6325/6725

15 Oct 1987
Full accounts made up to 31 March 1985

15 Oct 1987
Accounts made up to 31 March 1986

01 Oct 1987
Secretary resigned;new secretary appointed

20 Nov 1986
Registered office changed on 20/11/86 from: 39 fawcett road southsea hants