EAST ANGLIAN TRACTION ENGINE CLUB
COLCHESTER

Hellopages » Essex » Tendring » CO7 7PE

Company number 02108678
Status Active
Incorporation Date 10 March 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE WHITE HOUSE GREEN LANE, ARDLEIGH, COLCHESTER, ESSEX, CO7 7PE
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 ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Appointment of Mr Andrew Waling as a director on 14 November 2015. The most likely internet sites of EAST ANGLIAN TRACTION ENGINE CLUB are www.eastangliantractionengine.co.uk, and www.east-anglian-traction-engine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. East Anglian Traction Engine Club is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02108678. East Anglian Traction Engine Club has been working since 10 March 1987. The present status of the company is Active. The registered address of East Anglian Traction Engine Club is The White House Green Lane Ardleigh Colchester Essex Co7 7pe. . RUMBALL, Daphne, Dr is a Secretary of the company. DONCASTER, Susan is a Director of the company. WALING, Andrew is a Director of the company. Secretary CULPIN, Glen David has been resigned. Secretary DYSON, Hugh William has been resigned. Secretary GOWARD, Lorraine has been resigned. Secretary REYNOLDS, Barry Robert has been resigned. Secretary ROYCE, Marion has been resigned. Secretary TABERER, Terrence has been resigned. Secretary TWO, Marilyn has been resigned. Director BRIGHTY, Christopher Charles, Doctor has been resigned. Director DONCASTER, Susan has been resigned. Director HARRIS, Alan George has been resigned. Director JACKSON, Ann has been resigned. Director PICK, David John has been resigned. Director PUMFREY, Michael has been resigned. Director SWANN, Kevin has been resigned. Director YOUNG, Terence Arthur has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
RUMBALL, Daphne, Dr
Appointed Date: 16 October 2013

Director
DONCASTER, Susan
Appointed Date: 23 January 2014
81 years old

Director
WALING, Andrew
Appointed Date: 14 November 2015
41 years old

Resigned Directors

Secretary
CULPIN, Glen David
Resigned: 29 October 2005
Appointed Date: 01 November 2003

Secretary
DYSON, Hugh William
Resigned: 27 November 2003
Appointed Date: 01 October 1999

Secretary
GOWARD, Lorraine
Resigned: 30 September 1999
Appointed Date: 01 November 1997

Secretary
REYNOLDS, Barry Robert
Resigned: 01 December 2007
Appointed Date: 29 October 2005

Secretary
ROYCE, Marion
Resigned: 01 October 1994

Secretary
TABERER, Terrence
Resigned: 16 November 2013
Appointed Date: 15 December 2007

Secretary
TWO, Marilyn
Resigned: 01 November 1997
Appointed Date: 01 October 1994

Director
BRIGHTY, Christopher Charles, Doctor
Resigned: 14 November 2015
Appointed Date: 19 November 2011
62 years old

Director
DONCASTER, Susan
Resigned: 15 December 2007
Appointed Date: 15 December 2001
81 years old

Director
HARRIS, Alan George
Resigned: 15 December 2001
Appointed Date: 05 November 1998
78 years old

Director
JACKSON, Ann
Resigned: 28 February 2009
Appointed Date: 15 December 2001
71 years old

Director
PICK, David John
Resigned: 23 January 2014
Appointed Date: 31 October 2009
80 years old

Director
PUMFREY, Michael
Resigned: 19 November 2011
Appointed Date: 15 December 2007
46 years old

Director
SWANN, Kevin
Resigned: 15 December 2001
75 years old

Director
YOUNG, Terence Arthur
Resigned: 15 December 1993
89 years old

EAST ANGLIAN TRACTION ENGINE CLUB Events

16 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 11 November 2016 with updates
25 Feb 2016
Appointment of Mr Andrew Waling as a director on 14 November 2015
25 Feb 2016
Termination of appointment of Christopher Charles Brighty as a director on 14 November 2015
30 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 87 more events
01 Dec 1989
Annual return made up to 18/10/89

05 Dec 1988
Full accounts made up to 31 March 1988

05 Dec 1988
Annual return made up to 20/09/88

12 Mar 1987
Company type changed from pri to PRI30

10 Mar 1987
Certificate of Incorporation