COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY2 6NN

Company number 01654318
Status Active
Incorporation Date 27 July 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COLUMN HOUSE, LONDON ROAD, SHREWSBURY, SHROPSHIRE, SY2 6NN
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds, 56301 - Licensed clubs, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Auditor's resignation; Auditor's resignation; Confirmation statement made on 24 November 2016 with updates. The most likely internet sites of COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) are www.countyofsalopsteamenginesociety.co.uk, and www.county-of-salop-steam-engine-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. County of Salop Steam Engine Society Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01654318. County of Salop Steam Engine Society Limited The has been working since 27 July 1982. The present status of the company is Active. The registered address of County of Salop Steam Engine Society Limited The is Column House London Road Shrewsbury Shropshire Sy2 6nn. . ASTBURY, Margaret Susan is a Secretary of the company. BELL, Leslie John is a Director of the company. BISHOP, Mark Roger is a Director of the company. DAVIES, Ian is a Director of the company. DAVIES, Linda is a Director of the company. DAVIES, Phillip John is a Director of the company. GODDARD, Edward Wyatt is a Director of the company. GWILLIAM, Robert James is a Director of the company. KAY, Ben is a Director of the company. KEY, David is a Director of the company. LANE, Martin William is a Director of the company. LEEDING, Anthony Edwin is a Director of the company. LLEWELLYN, Michael John is a Director of the company. MEREDITH, Bryan Samuel is a Director of the company. METCALFE, Donald is a Director of the company. MILNS, Ken is a Director of the company. ONIONS, Nicholas Charles is a Director of the company. ONIONS, Wilfred David is a Director of the company. SALT, Michael is a Director of the company. SANDERS, Thomas Richard Harold is a Director of the company. SEDDON, Tony is a Director of the company. WHITEFOOT, Derek is a Director of the company. WHITEFOOT, Steve is a Director of the company. WILD, Andrew Neville is a Director of the company. WILLIAMS, Alan John is a Director of the company. WILLIAMS, Paul Anthony is a Director of the company. Secretary BOUGHEY, Patrick John has been resigned. Secretary KEY, Margaret Ann has been resigned. Secretary VAUGHAN, Caroline Alison has been resigned. Director BOUGHEY, Neil Richard has been resigned. Director BOUGHEY, Patrick John has been resigned. Director BUDDEN, Robert has been resigned. Director COOK, James has been resigned. Director COOK, Joan has been resigned. Director DAVIES, Alan Peter has been resigned. Director DUNN, Peter John has been resigned. Director FAULKNER, Brian Ross has been resigned. Director GODDARD, Andrew has been resigned. Director HENDERSON, Thomas has been resigned. Director MATTHEWS, Raymond has been resigned. Director MILLS, Roger James Frederick has been resigned. Director MILNS, Stephen Howard has been resigned. Director MORGAN, Leslie Kenneth has been resigned. Director ONIONS, Anthony John has been resigned. Director PRICE, Geoffrey Evan Henry has been resigned. Director PRICE, Russell has been resigned. Director ROBERTS, John Charles Edwards has been resigned. Director ROWSON, Joseph has been resigned. Director SEMPLE, Andrew John has been resigned. Director SEMPLE, Christopher has been resigned. Director SEMPLE, Richard has been resigned. Director SEMPLE, Richard Jonathan has been resigned. Director SEMPLE, Stephanie Mary has been resigned. Director WEBSTER, Jennifer has been resigned. Director WHITEFOOT, Stephen has been resigned. Director WILLIAMS, Neil has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
ASTBURY, Margaret Susan
Appointed Date: 01 December 2016

Director
BELL, Leslie John
Appointed Date: 29 November 2013
72 years old

Director
BISHOP, Mark Roger
Appointed Date: 29 November 2013
46 years old

Director
DAVIES, Ian
Appointed Date: 01 January 2017
62 years old

Director
DAVIES, Linda
Appointed Date: 01 January 2016
62 years old

Director
DAVIES, Phillip John
Appointed Date: 19 June 2008
77 years old

Director
GODDARD, Edward Wyatt
Appointed Date: 30 November 2000
55 years old

Director
GWILLIAM, Robert James
Appointed Date: 26 November 2004
70 years old

Director
KAY, Ben
Appointed Date: 28 November 2014
49 years old

Director
KEY, David

88 years old

Director
LANE, Martin William
Appointed Date: 29 November 2013
63 years old

Director
LEEDING, Anthony Edwin
Appointed Date: 01 May 2009
84 years old

Director
LLEWELLYN, Michael John
Appointed Date: 26 November 2004
75 years old

Director
MEREDITH, Bryan Samuel
Appointed Date: 25 November 1996
84 years old

Director
METCALFE, Donald
Appointed Date: 27 November 1992
77 years old

Director
MILNS, Ken
Appointed Date: 30 November 2000
48 years old

Director
ONIONS, Nicholas Charles
Appointed Date: 30 November 2012
58 years old

Director
ONIONS, Wilfred David
Appointed Date: 27 November 1998
87 years old

Director
SALT, Michael

75 years old

Director
SANDERS, Thomas Richard Harold
Appointed Date: 29 November 2013
35 years old

Director
SEDDON, Tony
Appointed Date: 15 February 2007
53 years old

Director
WHITEFOOT, Derek

87 years old

Director
WHITEFOOT, Steve
Appointed Date: 15 June 2007
55 years old

Director
WILD, Andrew Neville
Appointed Date: 30 November 2012
67 years old

Director
WILLIAMS, Alan John
Appointed Date: 01 January 2016
41 years old

Director
WILLIAMS, Paul Anthony
Appointed Date: 28 November 1997
69 years old

Resigned Directors

Secretary
BOUGHEY, Patrick John
Resigned: 19 October 1995

Secretary
KEY, Margaret Ann
Resigned: 30 November 2016
Appointed Date: 01 March 2007

Secretary
VAUGHAN, Caroline Alison
Resigned: 28 November 2005
Appointed Date: 19 October 1995

Director
BOUGHEY, Neil Richard
Resigned: 24 November 2008
Appointed Date: 27 November 1992
50 years old

Director
BOUGHEY, Patrick John
Resigned: 30 November 2007
77 years old

Director
BUDDEN, Robert
Resigned: 21 November 1992
86 years old

Director
COOK, James
Resigned: 30 November 2000
86 years old

Director
COOK, Joan
Resigned: 31 October 2012
Appointed Date: 30 November 2000
82 years old

Director
DAVIES, Alan Peter
Resigned: 27 November 1998
Appointed Date: 27 November 1992
76 years old

Director
DUNN, Peter John
Resigned: 30 November 2007
87 years old

Director
FAULKNER, Brian Ross
Resigned: 30 November 2000
77 years old

Director
GODDARD, Andrew
Resigned: 24 November 2006
Appointed Date: 27 November 1998
52 years old

Director
HENDERSON, Thomas
Resigned: 27 August 2007
Appointed Date: 25 November 1994
88 years old

Director
MATTHEWS, Raymond
Resigned: 23 October 2008
Appointed Date: 25 November 1995
88 years old

Director
MILLS, Roger James Frederick
Resigned: 03 October 2012
Appointed Date: 19 April 2008
78 years old

Director
MILNS, Stephen Howard
Resigned: 30 November 2000
77 years old

Director
MORGAN, Leslie Kenneth
Resigned: 30 November 2007
Appointed Date: 25 November 1995
80 years old

Director
ONIONS, Anthony John
Resigned: 29 November 2013
84 years old

Director
PRICE, Geoffrey Evan Henry
Resigned: 30 April 2005
Appointed Date: 30 November 2000
89 years old

Director
PRICE, Russell
Resigned: 01 January 2003
Appointed Date: 30 November 2000
56 years old

Director
ROBERTS, John Charles Edwards
Resigned: 28 November 1994
98 years old

Director
ROWSON, Joseph
Resigned: 28 November 1997
80 years old

Director
SEMPLE, Andrew John
Resigned: 25 November 1995
Appointed Date: 27 November 1992
80 years old

Director
SEMPLE, Christopher
Resigned: 28 November 2003
Appointed Date: 30 November 2001
51 years old

Director
SEMPLE, Richard
Resigned: 30 September 2005
Appointed Date: 30 November 2000
54 years old

Director
SEMPLE, Richard Jonathan
Resigned: 25 November 1995
54 years old

Director
SEMPLE, Stephanie Mary
Resigned: 30 September 2005
Appointed Date: 28 November 2004
56 years old

Director
WEBSTER, Jennifer
Resigned: 25 November 1996
87 years old

Director
WHITEFOOT, Stephen
Resigned: 31 October 2001
Appointed Date: 24 November 1996
55 years old

Director
WILLIAMS, Neil
Resigned: 30 June 2012
Appointed Date: 15 February 2007
61 years old

Persons With Significant Control

Mr Leslie John Bell
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Mark Roger Bishop
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mrs Linda Davies
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Phillip John Davies
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Edward Wyatt Goddard
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Robert James Gwilliam
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Ben Kay
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr David Key
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mr Martin William Lane
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Anthony Edwin Leeding
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr Michael John Llewellyn
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Bryan Samuel Meredith
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr Donald Metcalfe
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Ken Milns
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Nicholas Charles Onions
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Wilfred David Onions
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Michael Salt
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Thomas Richard Harold Sanders
Notified on: 6 April 2016
35 years old
Nature of control: Has significant influence or control

Mr Tony Seddon
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Derek Whitefoot
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Steve Whitefoot
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Andrew Neville Wild
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Alan John Williams
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

Mr Paul Anthony Williams
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) Events

16 Jan 2017
Auditor's resignation
16 Jan 2017
Auditor's resignation
06 Jan 2017
Confirmation statement made on 24 November 2016 with updates
06 Jan 2017
Appointment of Mr Ian Davies as a director on 1 January 2017
06 Jan 2017
Appointment of Mrs Margaret Susan Astbury as a secretary on 1 December 2016
...
... and 155 more events
06 Feb 1989
Accounts made up to 31 October 1988

04 Feb 1988
Accounts made up to 31 October 1987

04 Feb 1988
Annual return made up to 27/11/87

17 Apr 1987
Annual return made up to 28/11/86

11 Feb 1987
Accounts made up to 31 October 1986

COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) Charges

20 July 2009
Deed of charge over credit balances
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…