GREAT WESTERN SOCIETY LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » OX11 7NJ

Company number 00899248
Status Active
Incorporation Date 27 February 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DIDCOT RAILWAY CENTRE, DIDCOT, OXFORDSHIRE, OX11 7NJ
Home Country United Kingdom
Nature of Business 91011 - Library activities, 91012 - Archives activities, 91020 - Museums activities, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Termination of appointment of Frank Cooper as a director on 18 February 2017; Confirmation statement made on 18 October 2016 with updates; Group of companies' accounts made up to 31 January 2016. The most likely internet sites of GREAT WESTERN SOCIETY LIMITED are www.greatwesternsociety.co.uk, and www.great-western-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. The distance to to Culham Rail Station is 2.8 miles; to Radley Rail Station is 5 miles; to Goring & Streatley Rail Station is 8 miles; to Oxford Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Great Western Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00899248. Great Western Society Limited has been working since 27 February 1967. The present status of the company is Active. The registered address of Great Western Society Limited is Didcot Railway Centre Didcot Oxfordshire Ox11 7nj. . VARLEY, Richard John is a Secretary of the company. ANTLIFF, Richard John Gregory is a Director of the company. BODSWORTH, Michael Clifford Forman is a Director of the company. CROUCHER, Anthony Richard is a Director of the company. HORWOOD, Roger James is a Director of the company. KNOWLES, Adrian Jocelyn is a Director of the company. MIDDLETON, Marita Ann is a Director of the company. O'HAGAN, John Bernard, Dr is a Director of the company. ORCHARD, Roger William is a Director of the company. RANCE, Peter Anthony is a Director of the company. THOMPSON, Charles Martin is a Director of the company. VARLEY, Richard John is a Director of the company. Secretary BAKER, James Edward, Squadron Leader has been resigned. Secretary COOPER, Frank has been resigned. Secretary COOPER, Frank has been resigned. Secretary O'HAGAN, John Bernard, Dr has been resigned. Director BAKER, James Edward, Squadron Leader has been resigned. Director BEACHAM, Richard John has been resigned. Director BRADSHAW, David has been resigned. Director BREAKSPEAR, Martin Frederick William has been resigned. Director BULLOCK, Richard has been resigned. Director COOPER, Frank has been resigned. Director COOPER, Frank has been resigned. Director DAVIES, Briane Hammond has been resigned. Director DREW, Graham Colin has been resigned. Director DRYDEN, Grahame has been resigned. Director FRY, Robert Wilson has been resigned. Director HERRIDGE, Christopher William has been resigned. Director HOSEGOOD, John Gilbert has been resigned. Director HOWELLS, Dennis Brynley has been resigned. Director HURD, David John has been resigned. Director MINCHIN, John Everidge Benedict has been resigned. Director PERRY, Graham Alan has been resigned. Director PRESTON, Richard Alan has been resigned. Director SCUTT, Brian Percy Hugh has been resigned. Director STANNETT, Roy has been resigned. Director WHETMATH, Charles Frederick has been resigned. Director WILLIAMS, Christopher Jones has been resigned. The company operates in "Library activities".


Current Directors

Secretary
VARLEY, Richard John
Appointed Date: 17 September 2016

Director
ANTLIFF, Richard John Gregory
Appointed Date: 19 January 2013
72 years old

Director
BODSWORTH, Michael Clifford Forman
Appointed Date: 11 May 2004
82 years old

Director

Director
HORWOOD, Roger James

71 years old

Director
KNOWLES, Adrian Jocelyn
Appointed Date: 04 July 2015
72 years old

Director
MIDDLETON, Marita Ann
Appointed Date: 07 March 2000
71 years old

Director

Director
ORCHARD, Roger William
Appointed Date: 16 April 2016
71 years old

Director
RANCE, Peter Anthony
Appointed Date: 15 November 2014
75 years old

Director
THOMPSON, Charles Martin
Appointed Date: 04 July 2015
69 years old

Director
VARLEY, Richard John
Appointed Date: 16 April 2016
65 years old

Resigned Directors

Secretary
BAKER, James Edward, Squadron Leader
Resigned: 13 November 2007
Appointed Date: 16 May 2006

Secretary
COOPER, Frank
Resigned: 17 September 2016
Appointed Date: 13 November 2007

Secretary
COOPER, Frank
Resigned: 16 May 2006
Appointed Date: 12 February 2002

Secretary
O'HAGAN, John Bernard, Dr
Resigned: 12 February 2002

Director
BAKER, James Edward, Squadron Leader
Resigned: 13 November 2007
Appointed Date: 16 May 2006
79 years old

Director
BEACHAM, Richard John
Resigned: 02 September 1995
72 years old

Director
BRADSHAW, David
Resigned: 18 September 2016
Appointed Date: 19 January 2013
82 years old

Director
BREAKSPEAR, Martin Frederick William
Resigned: 11 February 2003
Appointed Date: 29 October 1996
77 years old

Director
BULLOCK, Richard
Resigned: 06 July 1999
Appointed Date: 20 April 1993
84 years old

Director
COOPER, Frank
Resigned: 18 February 2017
Appointed Date: 03 October 2012
82 years old

Director
COOPER, Frank
Resigned: 10 September 2005
Appointed Date: 12 February 2002
82 years old

Director
DAVIES, Briane Hammond
Resigned: 19 July 1994
90 years old

Director
DREW, Graham Colin
Resigned: 03 October 2012
Appointed Date: 08 April 2008
83 years old

Director
DRYDEN, Grahame
Resigned: 01 November 1998
Appointed Date: 03 June 1997
79 years old

Director
FRY, Robert Wilson
Resigned: 04 July 2015
Appointed Date: 03 October 2012
80 years old

Director
HERRIDGE, Christopher William
Resigned: 06 October 1998
Appointed Date: 24 August 1993
80 years old

Director
HOSEGOOD, John Gilbert
Resigned: 06 October 1998
Appointed Date: 12 March 1996
76 years old

Director
HOWELLS, Dennis Brynley
Resigned: 14 February 2012
Appointed Date: 11 May 1999
85 years old

Director
HURD, David John
Resigned: 01 January 2010
Appointed Date: 11 November 2003
71 years old

Director
MINCHIN, John Everidge Benedict
Resigned: 10 March 2009
Appointed Date: 11 May 2004
77 years old

Director
PERRY, Graham Alan
Resigned: 31 January 2002
81 years old

Director
PRESTON, Richard Alan
Resigned: 17 October 1998
Appointed Date: 03 March 1992
74 years old

Director
SCUTT, Brian Percy Hugh
Resigned: 13 September 2003
Appointed Date: 03 June 1997
88 years old

Director
STANNETT, Roy
Resigned: 12 February 2008
78 years old

Director
WHETMATH, Charles Frederick
Resigned: 15 May 2008
80 years old

Director
WILLIAMS, Christopher Jones
Resigned: 29 October 1996
73 years old

GREAT WESTERN SOCIETY LIMITED Events

28 Feb 2017
Termination of appointment of Frank Cooper as a director on 18 February 2017
26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
20 Oct 2016
Group of companies' accounts made up to 31 January 2016
18 Sep 2016
Termination of appointment of David Bradshaw as a director on 18 September 2016
18 Sep 2016
Appointment of Mr Richard John Varley as a secretary on 17 September 2016
...
... and 139 more events
11 Nov 1987
Accounts for a small company made up to 31 December 1986

11 Nov 1987
Annual return made up to 01/08/87

08 Oct 1986
Return made up to 26/07/86; full list of members

12 Sep 1986
Full accounts made up to 31 December 1985

16 Aug 1986
Gazettable document

GREAT WESTERN SOCIETY LIMITED Charges

22 March 2006
Charge over project assets
Delivered: 24 March 2006
Status: Satisfied on 13 April 2016
Persons entitled: The Millennium Commission
Description: The assets the full benefit of the insurances. See the…
6 July 1993
A credit agreement
Delivered: 10 July 1993
Status: Satisfied on 31 August 1996
Persons entitled: Close Brothers Limited
Description: All its right title and interest of the company under the…
7 July 1992
A credit agreement
Delivered: 16 July 1992
Status: Satisfied on 31 August 1996
Persons entitled: Close Brothers Limited
Description: All its right title and interest payable under the…