THE SHEFFIELD AND DISTRICT SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2GB
Company number 02859595
Status Active
Incorporation Date 6 October 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 35 WILKINSON STREET, SHEFFIELD, ENGLAND, S10 2GB
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 93290 - Other amusement and recreation activities n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Appointment of Mr John Robert Potter as a secretary on 25 September 2016; Termination of appointment of Ian Christopher Cox as a secretary on 25 September 2016. The most likely internet sites of THE SHEFFIELD AND DISTRICT SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED are www.thesheffieldanddistrictsocietyofmodelandexperimentalengineers.co.uk, and www.the-sheffield-and-district-society-of-model-and-experimental-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The Sheffield and District Society of Model and Experimental Engineers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02859595. The Sheffield and District Society of Model and Experimental Engineers Limited has been working since 06 October 1993. The present status of the company is Active. The registered address of The Sheffield and District Society of Model and Experimental Engineers Limited is 35 Wilkinson Street Sheffield England S10 2gb. The company`s financial liabilities are £10.96k. It is £-22.4k against last year. And the total assets are £16.13k, which is £-22.76k against last year. POTTER, John Robert is a Secretary of the company. CORDRAN, Edward Charles is a Director of the company. COX, Ian Christopher is a Director of the company. DAVY, Charles Richard is a Director of the company. EVERINGHAM, David is a Director of the company. FRANCIS, Rosemary Jane Golding is a Director of the company. HARRIS, Benjamin James is a Director of the company. HOLLIS, Edward James, Dr is a Director of the company. LAW, Ivan is a Director of the company. POTTER, John Robert is a Director of the company. PRICE, Kevin Michael is a Director of the company. SAVAGE, Michael is a Director of the company. SEATON, John Patrick is a Director of the company. Secretary COX, Ian Christopher has been resigned. Secretary TILLIN, Jonathan George has been resigned. Secretary VERE, George David Rupert has been resigned. Secretary WAINWRIGHT, George Drewery has been resigned. Secretary WOOD, Anthony Paul has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director ADDY, Stephen James has been resigned. Director BINGHAM, Kenneth Walter has been resigned. Director BULLOCK, Alan Kenneth has been resigned. Director CATLOW, John Simeon has been resigned. Director FELLS, Peter David has been resigned. Director HANSTOCK, Ian David has been resigned. Director HANSTOCK, Norman has been resigned. Director HANSTOCK, Norman has been resigned. Director MULHEARN, Graham has been resigned. Director PECK, David John has been resigned. Director PICKFORD, Robert William Granville has been resigned. Director POTTS, Brian has been resigned. Director TILLIN, Jonathan George has been resigned. Director TISSIMAN, Colin has been resigned. Director VERE, George David Rupert has been resigned. Director WAINWRIGHT, George Drewery has been resigned. Director WILLIAMS, David Austin has been resigned. Director WILSON, Alexander Murray, Dr has been resigned. Director WILSON, Alexander Murray, Dr has been resigned. Director WILSON, Alexander Murray, Dr has been resigned. Director WILSON, Eric has been resigned. Director WOMACK, Andrew Joseph has been resigned. Director WOOD, Anthony Paul has been resigned. Nominee Director LIMITED COMPANY SERVICES BY TEMPLES LIMITED has been resigned. The company operates in "Other engineering activities".


the sheffield and district society of model and experimental engineers Key Finiance

LIABILITIES £10.96k
-68%
CASH n/a
TOTAL ASSETS £16.13k
-59%
All Financial Figures

Current Directors

Secretary
POTTER, John Robert
Appointed Date: 25 September 2016

Director
CORDRAN, Edward Charles
Appointed Date: 19 April 2013
80 years old

Director
COX, Ian Christopher
Appointed Date: 03 March 2006
79 years old

Director
DAVY, Charles Richard
Appointed Date: 15 April 2011
76 years old

Director
EVERINGHAM, David
Appointed Date: 03 March 2006
90 years old

Director
FRANCIS, Rosemary Jane Golding
Appointed Date: 19 April 2013
75 years old

Director
HARRIS, Benjamin James
Appointed Date: 17 April 2015
31 years old

Director
HOLLIS, Edward James, Dr
Appointed Date: 12 May 2016
80 years old

Director
LAW, Ivan
Appointed Date: 19 October 1993
98 years old

Director
POTTER, John Robert
Appointed Date: 17 April 2015
73 years old

Director
PRICE, Kevin Michael
Appointed Date: 19 April 2013
83 years old

Director
SAVAGE, Michael
Appointed Date: 20 February 2004
80 years old

Director
SEATON, John Patrick
Appointed Date: 12 May 2016
76 years old

Resigned Directors

Secretary
COX, Ian Christopher
Resigned: 25 September 2016
Appointed Date: 19 April 2013

Secretary
TILLIN, Jonathan George
Resigned: 02 March 2007
Appointed Date: 18 February 2005

Secretary
VERE, George David Rupert
Resigned: 19 April 2013
Appointed Date: 02 March 2007

Secretary
WAINWRIGHT, George Drewery
Resigned: 20 February 2004
Appointed Date: 19 October 1993

Secretary
WOOD, Anthony Paul
Resigned: 18 February 2005
Appointed Date: 20 February 2004

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 19 October 1993
Appointed Date: 06 October 1993

Director
ADDY, Stephen James
Resigned: 16 April 2010
Appointed Date: 17 April 2009
70 years old

Director
BINGHAM, Kenneth Walter
Resigned: 18 February 2005
Appointed Date: 20 February 2004
83 years old

Director
BULLOCK, Alan Kenneth
Resigned: 04 July 2006
Appointed Date: 18 February 2005
80 years old

Director
CATLOW, John Simeon
Resigned: 16 April 2010
Appointed Date: 18 April 2008
62 years old

Director
FELLS, Peter David
Resigned: 01 December 2005
Appointed Date: 20 February 2004
87 years old

Director
HANSTOCK, Ian David
Resigned: 09 February 2012
Appointed Date: 15 April 2011
65 years old

Director
HANSTOCK, Norman
Resigned: 15 April 2016
Appointed Date: 17 April 2009
89 years old

Director
HANSTOCK, Norman
Resigned: 03 March 2006
Appointed Date: 20 February 2004
89 years old

Director
MULHEARN, Graham
Resigned: 19 April 2013
Appointed Date: 15 April 2011
91 years old

Director
PECK, David John
Resigned: 15 April 2016
Appointed Date: 20 February 2004
84 years old

Director
PICKFORD, Robert William Granville
Resigned: 21 February 2003
Appointed Date: 19 October 1993
84 years old

Director
POTTS, Brian
Resigned: 15 April 2011
Appointed Date: 18 April 2008
82 years old

Director
TILLIN, Jonathan George
Resigned: 02 March 2007
Appointed Date: 18 February 2005
75 years old

Director
TISSIMAN, Colin
Resigned: 17 February 1995
Appointed Date: 19 October 1993
102 years old

Director
VERE, George David Rupert
Resigned: 19 April 2013
Appointed Date: 19 October 1993
82 years old

Director
WAINWRIGHT, George Drewery
Resigned: 15 April 2011
Appointed Date: 20 February 2004
93 years old

Director
WILLIAMS, David Austin
Resigned: 17 April 2015
Appointed Date: 20 April 2012
59 years old

Director
WILSON, Alexander Murray, Dr
Resigned: 17 April 2015
Appointed Date: 15 April 2011
89 years old

Director
WILSON, Alexander Murray, Dr
Resigned: 17 April 2009
Appointed Date: 18 April 2008
89 years old

Director
WILSON, Alexander Murray, Dr
Resigned: 02 March 2007
Appointed Date: 18 February 2005
89 years old

Director
WILSON, Eric
Resigned: 19 April 2013
Appointed Date: 01 July 2003
73 years old

Director
WOMACK, Andrew Joseph
Resigned: 04 July 2006
Appointed Date: 18 February 2005
76 years old

Director
WOOD, Anthony Paul
Resigned: 18 February 2005
Appointed Date: 20 February 2004
79 years old

Nominee Director
LIMITED COMPANY SERVICES BY TEMPLES LIMITED
Resigned: 30 September 1994
Appointed Date: 06 October 1993

Persons With Significant Control

Mr John Robert Potter
Notified on: 3 October 2016
73 years old
Nature of control: Has significant influence or control

THE SHEFFIELD AND DISTRICT SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED Events

11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
03 Oct 2016
Appointment of Mr John Robert Potter as a secretary on 25 September 2016
01 Oct 2016
Termination of appointment of Ian Christopher Cox as a secretary on 25 September 2016
15 Aug 2016
Register(s) moved to registered inspection location 42 Everard Avenue Sheffield S17 4LZ
12 Aug 2016
Register inspection address has been changed to 42 Everard Avenue Sheffield S17 4LZ
...
... and 135 more events
21 Dec 1993
Accounting reference date notified as 31/12

21 Dec 1993
Director resigned

21 Dec 1993
Secretary resigned

21 Dec 1993
New secretary appointed

06 Oct 1993
Incorporation