NORTH STAFFS MODEL ENGINEERING SOCIETY LTD
STOKE-ON-TRENT THE NORTH STAFFS MODELS SOCIETY LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST3 4UD

Company number 03358861
Status Active
Incorporation Date 23 April 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 RYELAND CLOSE, LIGHTWOOD, STOKE-ON-TRENT, STAFFORDSHIRE, ST3 4UD
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 April 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NORTH STAFFS MODEL ENGINEERING SOCIETY LTD are www.northstaffsmodelengineeringsociety.co.uk, and www.north-staffs-model-engineering-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. North Staffs Model Engineering Society Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03358861. North Staffs Model Engineering Society Ltd has been working since 23 April 1997. The present status of the company is Active. The registered address of North Staffs Model Engineering Society Ltd is 7 Ryeland Close Lightwood Stoke On Trent Staffordshire St3 4ud. . GOODWIN, Christopher David is a Secretary of the company. BAGNALL, Jeff is a Director of the company. GOODWIN, Christopher David is a Director of the company. HOLDSWORTH, Anthony Herbert is a Director of the company. LOMAS, Barry Ian is a Director of the company. LONGMORE, John Thomas is a Director of the company. MACKEY, Peter William is a Director of the company. TAYLOR, Rodger George is a Director of the company. Secretary BROWN, Michael Anthony has been resigned. Secretary CAWTHORN, David Patrick has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARNETT, Michael Roy has been resigned. Director BROWN, Michael Anthony has been resigned. Director CAWTHORN, David Patrick has been resigned. Director CAWTHORN, David Patrick has been resigned. Director DAW, Stuart James has been resigned. Director GILMORE, Roger has been resigned. Director HALLEN, Anthony Brooke has been resigned. Director HARRIS, William John has been resigned. Director WHALLEY, Cyril has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
GOODWIN, Christopher David
Appointed Date: 04 August 2008

Director
BAGNALL, Jeff
Appointed Date: 07 February 2001
88 years old

Director
GOODWIN, Christopher David
Appointed Date: 16 March 2009
68 years old

Director
HOLDSWORTH, Anthony Herbert
Appointed Date: 25 February 2008
87 years old

Director
LOMAS, Barry Ian
Appointed Date: 05 February 2002
83 years old

Director
LONGMORE, John Thomas
Appointed Date: 16 March 2009
91 years old

Director
MACKEY, Peter William
Appointed Date: 01 February 1999
85 years old

Director
TAYLOR, Rodger George
Appointed Date: 18 May 2009
75 years old

Resigned Directors

Secretary
BROWN, Michael Anthony
Resigned: 01 September 1999
Appointed Date: 19 May 1997

Secretary
CAWTHORN, David Patrick
Resigned: 04 August 2008
Appointed Date: 06 September 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 19 May 1997
Appointed Date: 23 April 1997

Director
BARNETT, Michael Roy
Resigned: 20 April 2009
Appointed Date: 02 February 2000
80 years old

Director
BROWN, Michael Anthony
Resigned: 01 September 1999
Appointed Date: 19 May 1997
79 years old

Director
CAWTHORN, David Patrick
Resigned: 01 February 2012
Appointed Date: 20 April 2005
89 years old

Director
CAWTHORN, David Patrick
Resigned: 01 February 1999
Appointed Date: 19 May 1997
89 years old

Director
DAW, Stuart James
Resigned: 01 February 2012
Appointed Date: 16 March 2009
82 years old

Director
GILMORE, Roger
Resigned: 04 August 2008
Appointed Date: 07 February 2007
80 years old

Director
HALLEN, Anthony Brooke
Resigned: 23 March 2009
Appointed Date: 01 February 1999
98 years old

Director
HARRIS, William John
Resigned: 07 February 2001
Appointed Date: 01 February 1999
89 years old

Director
WHALLEY, Cyril
Resigned: 04 August 2008
Appointed Date: 01 February 1999
100 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 19 May 1997
Appointed Date: 23 April 1997

Director
L & A REGISTRARS LIMITED
Resigned: 19 May 1997
Appointed Date: 23 April 1997

NORTH STAFFS MODEL ENGINEERING SOCIETY LTD Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 23 April 2016 no member list
15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 May 2015
Annual return made up to 23 April 2015 no member list
09 Dec 2014
Amended total exemption small company accounts made up to 31 December 2013
...
... and 76 more events
11 Jun 1997
Registered office changed on 11/06/97 from: 31 corsham street london N1 6DR
11 Jun 1997
Secretary resigned
11 Jun 1997
Director resigned
11 Jun 1997
New secretary appointed;new director appointed
23 Apr 1997
Incorporation