BRITISH MOTOR INDUSTRY HERITAGE TRUST
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV35 0BJ

Company number 01690117
Status Active
Incorporation Date 7 January 1982
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BRITISH MOTOR MUSEUM BANBURY ROAD, GAYDON, WARWICKSHIRE, ENGLAND, ENGLAND, CV35 0BJ
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration two hundred and forty-seven events have happened. The last three records are Termination of appointment of William Craig Allan as a director on 12 October 2016; Termination of appointment of Nicolas Frank Barter as a director on 13 September 2016; Termination of appointment of Charles Gilbert Vacy-Ash as a director on 9 September 2016. The most likely internet sites of BRITISH MOTOR INDUSTRY HERITAGE TRUST are www.britishmotorindustryheritage.co.uk, and www.british-motor-industry-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Warwick Rail Station is 8 miles; to Warwick Parkway Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Motor Industry Heritage Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01690117. British Motor Industry Heritage Trust has been working since 07 January 1982. The present status of the company is Active. The registered address of British Motor Industry Heritage Trust is British Motor Museum Banbury Road Gaydon Warwickshire England England Cv35 0bj. . PEARSON, Susan Lesley is a Secretary of the company. BISHOP, Naomi Jane is a Director of the company. COOPE, Jeffrey Colin is a Director of the company. CROPLEY, Stephen John is a Director of the company. DOVER, Robert Alan is a Director of the company. EDWARDS, John Stirling is a Director of the company. PARGETER, Fiona is a Director of the company. TEW, Julie Susan is a Director of the company. TIMMS, Kevin John is a Director of the company. Secretary ELLIOTT, Teresa Margaret has been resigned. Secretary SHAH, Rajul Kunjbihari has been resigned. Secretary WINDRIDGE, Susan Doreen has been resigned. Director ALLAN, William Craig, Dr has been resigned. Director AXE, Royden has been resigned. Director BACCHUS, William John has been resigned. Director BARNES, Derek Gordon has been resigned. Director BARTER, Nicolas Frank, Dr has been resigned. Director BEASLEY, Michael Ernest has been resigned. Director BOWER, David George has been resigned. Director BRYANT, Michael John has been resigned. Director EICH, Christian Wilhelm has been resigned. Director FORSTER, Carl Peter has been resigned. Director GREEN, Gavin Bryan has been resigned. Director JEENS, Christopher has been resigned. Director JOHN VON FREYEND, Christian has been resigned. Director KLAAS, Frank Henning Christian has been resigned. Director MARECKI, Michael Francis has been resigned. Director MITCHELL, Peter has been resigned. Director MORRIS, Graham John has been resigned. Director POPHAM, Philip Colin has been resigned. Director PULLEN, John Michael has been resigned. Director PURVES, Thomas Finlayson Grant has been resigned. Director PUTNAM, Roger George has been resigned. Director RAMSAY, Roderick Thomas Wilson has been resigned. Director RICHARDS, David Pender, Mr has been resigned. Director RIDING-FELCE, Kingsley James has been resigned. Director ROSE, Harry Anthony has been resigned. Director RUSSELL, John Kennedy has been resigned. Director SAMANN, Werner, Prof Dr has been resigned. Director SMITH, David Miles has been resigned. Director STEPHENSON, Nicholas John has been resigned. Director STEPHENSON, Nicholas John has been resigned. Director TAYLOR, Matthew Gordon Robert has been resigned. Director TOWERS, John has been resigned. Director VACY-ASH, Charles Gilbert has been resigned. Director WHARTON, Leslie Malcolm has been resigned. Director WOODWARK, Christopher John Stuart has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
PEARSON, Susan Lesley
Appointed Date: 20 September 2000

Director
BISHOP, Naomi Jane
Appointed Date: 09 March 2007
64 years old

Director
COOPE, Jeffrey Colin
Appointed Date: 26 June 2012
65 years old

Director
CROPLEY, Stephen John
Appointed Date: 20 July 2016
76 years old

Director
DOVER, Robert Alan
Appointed Date: 12 July 2000
80 years old

Director
EDWARDS, John Stirling
Appointed Date: 08 April 2014
63 years old

Director
PARGETER, Fiona
Appointed Date: 26 March 2013
55 years old

Director
TEW, Julie Susan
Appointed Date: 12 December 2008
70 years old

Director
TIMMS, Kevin John
Appointed Date: 18 June 2003
62 years old

Resigned Directors

Secretary
ELLIOTT, Teresa Margaret
Resigned: 19 May 2000
Appointed Date: 10 March 1994

Secretary
SHAH, Rajul Kunjbihari
Resigned: 20 September 2000
Appointed Date: 19 May 2000

Secretary
WINDRIDGE, Susan Doreen
Resigned: 10 March 1994

Director
ALLAN, William Craig, Dr
Resigned: 12 October 2016
Appointed Date: 10 June 1998
82 years old

Director
AXE, Royden
Resigned: 14 May 1997
88 years old

Director
BACCHUS, William John
Resigned: 14 December 2006
Appointed Date: 09 May 2000
88 years old

Director
BARNES, Derek Gordon
Resigned: 01 April 2012
Appointed Date: 12 December 2008
77 years old

Director
BARTER, Nicolas Frank, Dr
Resigned: 13 September 2016
Appointed Date: 12 July 2000
84 years old

Director
BEASLEY, Michael Ernest
Resigned: 12 October 2016
Appointed Date: 12 July 2000
82 years old

Director
BOWER, David George
Resigned: 31 March 1999
Appointed Date: 19 September 1996
77 years old

Director
BRYANT, Michael John
Resigned: 13 December 1999
78 years old

Director
EICH, Christian Wilhelm
Resigned: 12 July 2000
Appointed Date: 13 December 1999
82 years old

Director
FORSTER, Carl Peter
Resigned: 16 March 2000
Appointed Date: 13 December 1999
71 years old

Director
GREEN, Gavin Bryan
Resigned: 04 October 2002
Appointed Date: 06 December 2000
68 years old

Director
JEENS, Christopher
Resigned: 10 August 2015
Appointed Date: 09 March 2007
70 years old

Director
JOHN VON FREYEND, Christian
Resigned: 12 July 2000
Appointed Date: 13 December 1999
81 years old

Director
KLAAS, Frank Henning Christian
Resigned: 31 August 2012
Appointed Date: 27 September 2011
66 years old

Director
MARECKI, Michael Francis
Resigned: 07 April 2005
Appointed Date: 18 June 2003
65 years old

Director
MITCHELL, Peter
Resigned: 29 September 2005
Appointed Date: 21 March 1996
90 years old

Director
MORRIS, Graham John
Resigned: 08 March 1995
75 years old

Director
POPHAM, Philip Colin
Resigned: 15 April 2015
Appointed Date: 29 June 2006
60 years old

Director
PULLEN, John Michael
Resigned: 14 December 2006
92 years old

Director
PURVES, Thomas Finlayson Grant
Resigned: 30 April 1999
Appointed Date: 19 September 1996
76 years old

Director
PUTNAM, Roger George
Resigned: 29 September 2005
Appointed Date: 12 July 2000
80 years old

Director
RAMSAY, Roderick Thomas Wilson
Resigned: 13 December 1999
80 years old

Director
RICHARDS, David Pender, Mr
Resigned: 20 July 2016
Appointed Date: 12 December 2008
73 years old

Director
RIDING-FELCE, Kingsley James
Resigned: 08 April 2014
Appointed Date: 12 July 2000
70 years old

Director
ROSE, Harry Anthony
Resigned: 24 March 1999
85 years old

Director
RUSSELL, John Kennedy
Resigned: 31 May 1996
75 years old

Director
SAMANN, Werner, Prof Dr
Resigned: 01 January 2002
Appointed Date: 13 December 1999
83 years old

Director
SMITH, David Miles
Resigned: 15 April 2015
Appointed Date: 12 July 2000
64 years old

Director
STEPHENSON, Nicholas John
Resigned: 29 June 2006
Appointed Date: 12 July 2000
77 years old

Director
STEPHENSON, Nicholas John
Resigned: 13 December 1999
Appointed Date: 23 November 1994
77 years old

Director
TAYLOR, Matthew Gordon Robert
Resigned: 03 December 2013
Appointed Date: 02 May 2003
65 years old

Director
TOWERS, John
Resigned: 31 May 1996
Appointed Date: 22 July 1993
77 years old

Director
VACY-ASH, Charles Gilbert
Resigned: 09 September 2016
Appointed Date: 07 April 2005
79 years old

Director
WHARTON, Leslie Malcolm
Resigned: 22 July 1993
96 years old

Director
WOODWARK, Christopher John Stuart
Resigned: 31 August 1993
78 years old

Persons With Significant Control

Jlr Nominee Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Jaguar Land Rover Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ford Motor Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITISH MOTOR INDUSTRY HERITAGE TRUST Events

18 Oct 2016
Termination of appointment of William Craig Allan as a director on 12 October 2016
17 Oct 2016
Termination of appointment of Nicolas Frank Barter as a director on 13 September 2016
17 Oct 2016
Termination of appointment of Charles Gilbert Vacy-Ash as a director on 9 September 2016
17 Oct 2016
Termination of appointment of Michael Ernest Beasley as a director on 12 October 2016
08 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 237 more events
09 Jan 1987
Director resigned

26 Jul 1986
Full accounts made up to 31 December 1985

26 Jul 1986
Annual return made up to 09/07/86

21 May 1986
New director appointed

14 May 1986
Secretary resigned;new secretary appointed

BRITISH MOTOR INDUSTRY HERITAGE TRUST Charges

28 February 2014
Charge code 0169 0117 0002
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: Notification of addition to or amendment of charge…
28 September 2006
Debenture
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Nhmf the Trustees of the National Heritage Memorial Fund
Description: All the assets. See the mortgage charge document for full…