INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH6 9BB
Company number 04485942
Status Active
Incorporation Date 15 July 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 56 SILVERLEA GARDENS, HORLEY, SURREY, RH6 9BB
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr Gareth Paul Wear as a director on 8 January 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED are www.invictamilitaryvehiclepreservationsociety.co.uk, and www.invicta-military-vehicle-preservation-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Invicta Military Vehicle Preservation Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04485942. Invicta Military Vehicle Preservation Society Limited has been working since 15 July 2002. The present status of the company is Active. The registered address of Invicta Military Vehicle Preservation Society Limited is 56 Silverlea Gardens Horley Surrey Rh6 9bb. . PARTRIDGE, Andrew David is a Secretary of the company. COWLES, Nicholas Paul is a Director of the company. GOSLING, James Stuart Lentell is a Director of the company. GURR, Paul Alan is a Director of the company. HEWITT, Timothy Alan is a Director of the company. ROSSER, Glynis Irene is a Director of the company. WEAR, Gareth Paul is a Director of the company. Secretary BULLOCK, Alice Mary has been resigned. Secretary NASH, Caroline Stefanie has been resigned. Secretary PARTRIDGE, Andrew David has been resigned. Secretary PARTRIDGE, Andrew David has been resigned. Secretary REBBECK, Heather Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATER, Joanne Louise has been resigned. Director BOARER, Tina Debra Karen has been resigned. Director BROWN, Carol Ann has been resigned. Director BULLOCK, Alice Mary has been resigned. Director BULLOCK, Alice Mary has been resigned. Director BULLOCK, Alice Mary has been resigned. Director BULLOCK, Alice Mary has been resigned. Director BURFORD, John Colin has been resigned. Director BURFORD, Viviene Margaret has been resigned. Director COWLES, Nicholas Paul has been resigned. Director DAY, Robert Victor Albert has been resigned. Director DUNLOP, Gabriele has been resigned. Director DUNLOP, Malcolm has been resigned. Director EASTERBY WOOD, Mark has been resigned. Director EDE, Allan Robert has been resigned. Director FROOM, Simon William has been resigned. Director HOCKEY, Joseph Max has been resigned. Director HUGHES, Annika Kim has been resigned. Director KING, David John Gilberto has been resigned. Director LAWRENCE, Anthony has been resigned. Director MITCHELL, Andrew James has been resigned. Director MITCHELL, Andrew has been resigned. Director NEAL, Andrew David has been resigned. Director NEAL, Andrew David has been resigned. Director PARTRIDGE, Andrew David has been resigned. Director REBBECK, Albert John has been resigned. Director REBBECK, Heather Ann has been resigned. Director ROSSER, Glynis Irene has been resigned. Director ROSSER, Graham Ashley has been resigned. Director TIZZARD, Andrew Paul has been resigned. Director WEST, Ian Hamilton has been resigned. Director WOOD, Spencer John has been resigned. Director INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
PARTRIDGE, Andrew David
Appointed Date: 02 December 2004

Director
COWLES, Nicholas Paul
Appointed Date: 01 July 2016
67 years old

Director
GOSLING, James Stuart Lentell
Appointed Date: 04 April 2015
59 years old

Director
GURR, Paul Alan
Appointed Date: 04 April 2015
61 years old

Director
HEWITT, Timothy Alan
Appointed Date: 28 April 2011
63 years old

Director
ROSSER, Glynis Irene
Appointed Date: 28 June 2013
74 years old

Director
WEAR, Gareth Paul
Appointed Date: 08 January 2017
62 years old

Resigned Directors

Secretary
BULLOCK, Alice Mary
Resigned: 04 March 2004
Appointed Date: 10 April 2003

Secretary
NASH, Caroline Stefanie
Resigned: 02 December 2004
Appointed Date: 04 March 2004

Secretary
PARTRIDGE, Andrew David
Resigned: 28 April 2011
Appointed Date: 09 July 2008

Secretary
PARTRIDGE, Andrew David
Resigned: 10 April 2003
Appointed Date: 15 July 2002

Secretary
REBBECK, Heather Ann
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 July 2002
Appointed Date: 15 July 2002

Director
BATER, Joanne Louise
Resigned: 04 December 2008
Appointed Date: 26 October 2006
55 years old

Director
BOARER, Tina Debra Karen
Resigned: 01 January 2014
Appointed Date: 29 April 2010
62 years old

Director
BROWN, Carol Ann
Resigned: 08 November 2007
Appointed Date: 08 April 2004
73 years old

Director
BULLOCK, Alice Mary
Resigned: 11 April 2015
Appointed Date: 04 April 2012
78 years old

Director
BULLOCK, Alice Mary
Resigned: 28 April 2011
Appointed Date: 02 April 2009
78 years old

Director
BULLOCK, Alice Mary
Resigned: 28 September 2006
Appointed Date: 02 March 2006
78 years old

Director
BULLOCK, Alice Mary
Resigned: 03 March 2005
Appointed Date: 15 July 2002
78 years old

Director
BURFORD, John Colin
Resigned: 02 March 2006
Appointed Date: 13 February 2003
79 years old

Director
BURFORD, Viviene Margaret
Resigned: 02 March 2006
Appointed Date: 15 July 2002
79 years old

Director
COWLES, Nicholas Paul
Resigned: 26 November 2015
Appointed Date: 04 April 2015
67 years old

Director
DAY, Robert Victor Albert
Resigned: 07 July 2007
Appointed Date: 02 March 2006
87 years old

Director
DUNLOP, Gabriele
Resigned: 28 April 2011
Appointed Date: 02 March 2006
62 years old

Director
DUNLOP, Malcolm
Resigned: 28 April 2011
Appointed Date: 15 July 2002
72 years old

Director
EASTERBY WOOD, Mark
Resigned: 13 August 2007
Appointed Date: 02 March 2006
64 years old

Director
EDE, Allan Robert
Resigned: 04 April 2015
Appointed Date: 28 April 2011
74 years old

Director
FROOM, Simon William
Resigned: 28 June 2013
Appointed Date: 28 April 2011
61 years old

Director
HOCKEY, Joseph Max
Resigned: 21 February 2012
Appointed Date: 28 April 2011
80 years old

Director
HUGHES, Annika Kim
Resigned: 28 June 2013
Appointed Date: 28 April 2011
52 years old

Director
KING, David John Gilberto
Resigned: 31 March 2016
Appointed Date: 01 July 2014
54 years old

Director
LAWRENCE, Anthony
Resigned: 04 April 2015
Appointed Date: 28 April 2011
78 years old

Director
MITCHELL, Andrew James
Resigned: 02 July 2009
Appointed Date: 04 January 2007
67 years old

Director
MITCHELL, Andrew
Resigned: 13 February 2003
Appointed Date: 15 July 2002
67 years old

Director
NEAL, Andrew David
Resigned: 10 May 2016
Appointed Date: 25 July 2013
75 years old

Director
NEAL, Andrew David
Resigned: 28 April 2011
Appointed Date: 03 April 2008
75 years old

Director
PARTRIDGE, Andrew David
Resigned: 28 April 2011
Appointed Date: 09 July 2008
87 years old

Director
REBBECK, Albert John
Resigned: 19 May 2009
Appointed Date: 03 May 2007
77 years old

Director
REBBECK, Heather Ann
Resigned: 29 January 2009
Appointed Date: 01 October 2003
69 years old

Director
ROSSER, Glynis Irene
Resigned: 11 March 2011
Appointed Date: 02 March 2006
74 years old

Director
ROSSER, Graham Ashley
Resigned: 07 July 2007
Appointed Date: 02 March 2006
74 years old

Director
TIZZARD, Andrew Paul
Resigned: 31 July 2002
Appointed Date: 15 July 2002
69 years old

Director
WEST, Ian Hamilton
Resigned: 13 February 2003
Appointed Date: 15 July 2002
79 years old

Director
WOOD, Spencer John
Resigned: 02 March 2006
Appointed Date: 13 February 2003
84 years old

Director
INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED
Resigned: 28 April 2011
Appointed Date: 28 April 2011

INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED Events

19 Jan 2017
Appointment of Mr Gareth Paul Wear as a director on 8 January 2017
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 15 July 2016 with updates
20 Jul 2016
Appointment of Mr Nicholas Paul Cowles as a director on 1 July 2016
24 May 2016
Termination of appointment of Andrew David Neal as a director on 10 May 2016
...
... and 110 more events
20 Mar 2003
New director appointed
18 Mar 2003
Director resigned
18 Mar 2003
Director resigned
23 Jul 2002
Secretary resigned
15 Jul 2002
Incorporation