SOUTHERN COUNTIES HISTORIC VEHICLES OPERATIONS LIMITED
CENTRE EAST HILL LANE EFFINGHAM EGGSHELL (374) LIMITED

Hellopages » Surrey » Tandridge » RH10 3HZ

Company number 03490510
Status Active
Incorporation Date 9 January 1998
Company Type Private Limited Company
Address THE SOUTHERN COUNTIES HISTORIC, VEHICLES PRESERVATION TRUST, CENTRE EAST HILL LANE EFFINGHAM, ROAD COPTHORNE SURREY, RH10 3HZ
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 one hundred and thirteen events have happened. The last three records are Director's details changed for Mr John Alex Daniels on 11 March 2017; Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 21 January 2017 with updates. The most likely internet sites of SOUTHERN COUNTIES HISTORIC VEHICLES OPERATIONS LIMITED are www.southerncountieshistoricvehiclesoperations.co.uk, and www.southern-counties-historic-vehicles-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Crawley Rail Station is 4.5 miles; to Redhill Rail Station is 6.7 miles; to Balcombe Rail Station is 6.8 miles; to Oxted Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Counties Historic Vehicles Operations Limited is a Private Limited Company. The company registration number is 03490510. Southern Counties Historic Vehicles Operations Limited has been working since 09 January 1998. The present status of the company is Active. The registered address of Southern Counties Historic Vehicles Operations Limited is The Southern Counties Historic Vehicles Preservation Trust Centre East Hill Lane Effingham Road Copthorne Surrey Rh10 3hz. . DURRANT, Doreen Jean is a Secretary of the company. BARNARD, Andrew Martin is a Director of the company. BROWN, Michael is a Director of the company. DANIELS, John Alex is a Director of the company. DURRANT, Doreen Jean is a Director of the company. HAMES, Brian Frederick is a Director of the company. HAMES, Sheila Anne is a Director of the company. LEEVES, Alfreda Margaret is a Director of the company. LEEVES, David William is a Director of the company. TULLETT, Brian Ronald is a Director of the company. TULLETT, Christine is a Director of the company. WOODROW, Gordon is a Director of the company. Secretary HAMES, Sheila Anne has been resigned. Secretary LEMON, Sheila Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director APPS, Tracy has been resigned. Director BISHOP, Derek Laurence has been resigned. Director DURRANT, Doreen Jean has been resigned. Director EASTMAN, Richard Walter Edmund has been resigned. Director EASTMAN, Stephen Richard has been resigned. Director EASTMAN, Stephen Richard has been resigned. Director EDWARDS, George Leslie James has been resigned. Director LEMON, John William has been resigned. Director LEMON, Sheila Margaret has been resigned. Director MCCULLOCH, Andrew has been resigned. Director TULLETT, Brian Ronald has been resigned. Director TULLETT, Brian Ronald has been resigned. Director TULLETT, Christine has been resigned. Director WEBB, Clive Richard has been resigned. Director WESTWELL, Samuel has been resigned. Director WHEELER, Mark has been resigned. Director WOODJETTS, Paul Douglas has been resigned. Director WOODJETTS, Peter Alan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
DURRANT, Doreen Jean
Appointed Date: 16 January 2016

Director
BARNARD, Andrew Martin
Appointed Date: 13 March 2010
82 years old

Director
BROWN, Michael
Appointed Date: 01 January 2016
61 years old

Director
DANIELS, John Alex
Appointed Date: 16 January 2016
76 years old

Director
DURRANT, Doreen Jean
Appointed Date: 16 January 2016
78 years old

Director
HAMES, Brian Frederick
Appointed Date: 09 March 1998
88 years old

Director
HAMES, Sheila Anne
Appointed Date: 09 March 1998
88 years old

Director
LEEVES, Alfreda Margaret
Appointed Date: 09 March 1998
84 years old

Director
LEEVES, David William
Appointed Date: 09 March 1998
82 years old

Director
TULLETT, Brian Ronald
Appointed Date: 29 April 2016
78 years old

Director
TULLETT, Christine
Appointed Date: 01 January 2016
75 years old

Director
WOODROW, Gordon
Appointed Date: 12 January 2002
76 years old

Resigned Directors

Secretary
HAMES, Sheila Anne
Resigned: 22 February 2008
Appointed Date: 09 March 1998

Secretary
LEMON, Sheila Margaret
Resigned: 01 March 2013
Appointed Date: 22 February 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 March 1998
Appointed Date: 09 January 1998

Director
APPS, Tracy
Resigned: 29 May 2001
Appointed Date: 16 February 2001
49 years old

Director
BISHOP, Derek Laurence
Resigned: 21 January 2011
Appointed Date: 09 March 1998
76 years old

Director
DURRANT, Doreen Jean
Resigned: 01 November 2014
Appointed Date: 19 February 2011
78 years old

Director
EASTMAN, Richard Walter Edmund
Resigned: 01 November 2014
Appointed Date: 19 February 2011
76 years old

Director
EASTMAN, Stephen Richard
Resigned: 29 October 2016
Appointed Date: 19 February 2011
53 years old

Director
EASTMAN, Stephen Richard
Resigned: 16 January 2009
Appointed Date: 16 February 2001
53 years old

Director
EDWARDS, George Leslie James
Resigned: 16 February 2001
Appointed Date: 09 March 1998
80 years old

Director
LEMON, John William
Resigned: 01 March 2013
Appointed Date: 16 February 2001
76 years old

Director
LEMON, Sheila Margaret
Resigned: 09 February 2013
Appointed Date: 22 February 2008
79 years old

Director
MCCULLOCH, Andrew
Resigned: 16 February 2001
Appointed Date: 09 March 1998
71 years old

Director
TULLETT, Brian Ronald
Resigned: 20 January 2006
Appointed Date: 21 February 2003
78 years old

Director
TULLETT, Brian Ronald
Resigned: 16 February 2001
Appointed Date: 09 March 1998
78 years old

Director
TULLETT, Christine
Resigned: 20 January 2006
Appointed Date: 16 February 2001
75 years old

Director
WEBB, Clive Richard
Resigned: 19 August 2002
Appointed Date: 16 February 2001
74 years old

Director
WESTWELL, Samuel
Resigned: 16 January 2009
Appointed Date: 21 April 2006
83 years old

Director
WHEELER, Mark
Resigned: 14 January 2012
Appointed Date: 21 April 2006
42 years old

Director
WOODJETTS, Paul Douglas
Resigned: 21 January 2017
Appointed Date: 07 March 2014
67 years old

Director
WOODJETTS, Peter Alan
Resigned: 16 January 2016
Appointed Date: 07 March 2014
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 March 1998
Appointed Date: 09 January 1998

Persons With Significant Control

Mr Andrew Martin Barnard
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

SOUTHERN COUNTIES HISTORIC VEHICLES OPERATIONS LIMITED Events

14 Mar 2017
Director's details changed for Mr John Alex Daniels on 11 March 2017
30 Jan 2017
Total exemption full accounts made up to 31 October 2016
26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
24 Jan 2017
Termination of appointment of Paul Douglas Woodjetts as a director on 21 January 2017
22 Dec 2016
Appointment of Mr Brian Ronald Tullett as a director on 29 April 2016
...
... and 103 more events
12 May 1998
Secretary resigned
12 May 1998
Director resigned
12 May 1998
New secretary appointed;new director appointed
16 Mar 1998
Company name changed eggshell (374) LIMITED\certificate issued on 17/03/98
09 Jan 1998
Incorporation

SOUTHERN COUNTIES HISTORIC VEHICLES OPERATIONS LIMITED Charges

27 November 1998
Debenture
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Southern Counties Historic Vehicles Preservation Trust
Description: Fixed and floating charges over the undertaking and all…