Company number 07601719
Status Active
Incorporation Date 12 April 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DAVIES SIGLEY CHARTERED ACCOUNTANTS, GENESIS CENTRE NORTH STAFFS BUSINESS PARK, INNOVATION WAY, STOKE ON TRENT, STAFFORDSHIRE, ST6 4BF
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 April 2016 no member list. The most likely internet sites of RALLYING WITH GROUP B PRESERVATION TRUST are www.rallyingwithgroupbpreservation.co.uk, and www.rallying-with-group-b-preservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Rallying With Group B Preservation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 07601719. Rallying With Group B Preservation Trust has been working since 12 April 2011.
The present status of the company is Active. The registered address of Rallying With Group B Preservation Trust is Davies Sigley Chartered Accountants Genesis Centre North Staffs Business Park Innovation Way Stoke On Trent Staffordshire St6 4bf. . CROOK, Jason Paul is a Director of the company. FOSTER, Timothy John is a Director of the company. Secretary DAVIES, Stephen has been resigned. Secretary DAVIES, Stephen has been resigned. Director DAVIES, Stephen has been resigned. Director FURBER, Kevin Robert has been resigned. Director GEE, Gary John has been resigned. Director HERBERT, Stephen Paul has been resigned. Director JONES, James Paul has been resigned. Director MARWOOD, Anthony John has been resigned. Director TREDELL, Lloyd Allan has been resigned. The company operates in "Other sports activities".
Current Directors
Resigned Directors
Director
DAVIES, Stephen
Resigned: 12 November 2012
Appointed Date: 12 April 2011
76 years old
Director
GEE, Gary John
Resigned: 11 June 2014
Appointed Date: 12 April 2011
66 years old
Director
JONES, James Paul
Resigned: 23 September 2014
Appointed Date: 12 April 2011
59 years old
Persons With Significant Control
Mr Timothy John Foster
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
Mr Jason Paul Crook
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
RALLYING WITH GROUP B PRESERVATION TRUST Events
12 Apr 2017
Confirmation statement made on 12 April 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 12 April 2016 no member list
12 Feb 2016
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 12 April 2015 no member list
...
... and 24 more events
15 Apr 2011
Company name changed rallying with grp b (preservation) LTD\certificate issued on 15/04/11
-
RES15 ‐
Change company name resolution on 2011-04-13
15 Apr 2011
Change of name notice
13 Apr 2011
Appointment of Mr Timothy John Foster as a director
13 Apr 2011
Appointment of Mr Stephen Davies as a director
12 Apr 2011
Incorporation