GLOUCESTERSHIRE WARWICKSHIRE STEAM RAILWAY PLC
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Tewkesbury » GL54 5DT

Company number 01576947
Status Active
Incorporation Date 28 July 1981
Company Type Public Limited Company
Address THE RAILWAY STATION, TODDINGTON, GLOUCESTERSHIRE, GL54 5DT
Home Country United Kingdom
Nature of Business 49100 - Passenger rail transport, interurban
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 31 March 2016 GBP 2,427.291 ; Statement of capital following an allotment of shares on 30 April 2016 GBP 2,429,571 ; Statement of capital following an allotment of shares on 31 October 2016 GBP 2,433,261 . The most likely internet sites of GLOUCESTERSHIRE WARWICKSHIRE STEAM RAILWAY PLC are www.gloucestershirewarwickshiresteamrailway.co.uk, and www.gloucestershire-warwickshire-steam-railway.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Honeybourne Rail Station is 8.7 miles; to Pershore Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gloucestershire Warwickshire Steam Railway Plc is a Public Limited Company. The company registration number is 01576947. Gloucestershire Warwickshire Steam Railway Plc has been working since 28 July 1981. The present status of the company is Active. The registered address of Gloucestershire Warwickshire Steam Railway Plc is The Railway Station Toddington Gloucestershire Gl54 5dt. . JOHNSON, Richard George is a Secretary of the company. ALIBONE, Lee Russell is a Director of the company. BIELBY, Alan John is a Director of the company. BRISTOW, Christopher David is a Director of the company. CORNISH, Glyn Arthur is a Director of the company. FEWELL, Colin James is a Director of the company. JOHNSON, Richard George is a Director of the company. MILLER, Alan George is a Director of the company. SPARKS, Christopher John is a Director of the company. SUMMERS, Richard Charles is a Director of the company. WEBB, Christopher John is a Director of the company. Secretary GOUNDRY, Robert John has been resigned. Secretary HILLIER, William Edward has been resigned. Director BELHAM, Michael Peter has been resigned. Director BROADHURST, John has been resigned. Director CARR, Neil James has been resigned. Director CORNISH, Glyn Arthur has been resigned. Director COULING, Thomas Charles Stordy has been resigned. Director CROWDER, Ian Hamilton has been resigned. Director CROWDER, Ian Hamilton has been resigned. Director DEAKIN, Geoffrey John has been resigned. Director DIXON, Ivor Clement has been resigned. Director DREWITT, Richard John has been resigned. Director DUDFIELD, Bernard Peter has been resigned. Director DYMOCK, Colin Bartley has been resigned. Director FAIRLEY, Darren has been resigned. Director GOODMAN, Andrew Charles has been resigned. Director HAWKINS, Roger Charles has been resigned. Director HILLIER, William Edward has been resigned. Director HOWARD, Henry Joseph has been resigned. Director HOWL, Christopher Kenneth has been resigned. Director JOHNSON, Richard George has been resigned. Director LOCKE, David has been resigned. Director LONG, Stephen William has been resigned. Director MACKINTOSH, Robert Hugh has been resigned. Director MAYES, John Robert has been resigned. Director MEE, David has been resigned. Director OWEN, Garry Peter has been resigned. Director OWEN, Garry Peter has been resigned. Director OWEN, Gary Peter has been resigned. Director PARLETT, Peter William has been resigned. Director PARLETT, Peter William has been resigned. Director PERKIN, John Keith has been resigned. Director SHEARER, Brian has been resigned. Director SHEARER, Brian has been resigned. Director SHEARER, Brian has been resigned. Director SMALLMAN, Robert William Fred has been resigned. Director STARK, Robert Watson has been resigned. Director STOCKMAN, Christopher John has been resigned. Director STOCKWELL, Michael Anthony Charles has been resigned. Director STRATHERN, David Bell has been resigned. Director TEMPLE, Malcolm Stuart has been resigned. Director UNITT, Richard Charles has been resigned. Director WARD, Bruce Roland has been resigned. Director WHITWHAM, Clive has been resigned. Director WINDSCHEFFEL, Ian has been resigned. The company operates in "Passenger rail transport, interurban".


Current Directors

Secretary
JOHNSON, Richard George
Appointed Date: 27 June 2014

Director
ALIBONE, Lee Russell
Appointed Date: 26 June 2014
73 years old

Director
BIELBY, Alan John
Appointed Date: 15 October 2010
81 years old

Director
BRISTOW, Christopher David
Appointed Date: 27 November 2012
74 years old

Director
CORNISH, Glyn Arthur
Appointed Date: 23 January 2015
76 years old

Director
FEWELL, Colin James
Appointed Date: 15 October 2010
83 years old

Director
JOHNSON, Richard George
Appointed Date: 26 June 2014
76 years old

Director
MILLER, Alan George
Appointed Date: 01 April 2016
74 years old

Director
SPARKS, Christopher John
Appointed Date: 26 October 2013
78 years old

Director
SUMMERS, Richard Charles
Appointed Date: 18 October 2013
80 years old

Director
WEBB, Christopher John
Appointed Date: 11 April 2016
79 years old

Resigned Directors

Secretary
GOUNDRY, Robert John
Resigned: 27 June 2014
Appointed Date: 01 October 2008

Secretary
HILLIER, William Edward
Resigned: 01 October 2008

Director
BELHAM, Michael Peter
Resigned: 14 January 2000
Appointed Date: 24 June 1999
60 years old

Director
BROADHURST, John
Resigned: 19 June 2008
Appointed Date: 24 June 1999
82 years old

Director
CARR, Neil James
Resigned: 13 September 2012
Appointed Date: 22 June 2006
59 years old

Director
CORNISH, Glyn Arthur
Resigned: 17 January 2012
Appointed Date: 27 November 2009
76 years old

Director
COULING, Thomas Charles Stordy
Resigned: 22 May 1992
88 years old

Director
CROWDER, Ian Hamilton
Resigned: 04 July 2008
Appointed Date: 14 July 2007
76 years old

Director
CROWDER, Ian Hamilton
Resigned: 27 August 2004
Appointed Date: 17 August 2001
76 years old

Director
DEAKIN, Geoffrey John
Resigned: 15 December 2000
Appointed Date: 01 January 1997
85 years old

Director
DIXON, Ivor Clement
Resigned: 23 June 2005
86 years old

Director
DREWITT, Richard John
Resigned: 27 April 2015
Appointed Date: 24 September 2004
47 years old

Director
DUDFIELD, Bernard Peter
Resigned: 25 October 2012
81 years old

Director
DYMOCK, Colin Bartley
Resigned: 19 May 2008
Appointed Date: 01 January 2001
94 years old

Director
FAIRLEY, Darren
Resigned: 04 December 2015
Appointed Date: 04 April 2008
53 years old

Director
GOODMAN, Andrew Charles
Resigned: 04 April 2014
Appointed Date: 22 June 2006
65 years old

Director
HAWKINS, Roger Charles
Resigned: 09 July 1998
97 years old

Director
HILLIER, William Edward
Resigned: 22 June 2006
89 years old

Director
HOWARD, Henry Joseph
Resigned: 31 December 2014
Appointed Date: 22 October 2004
81 years old

Director
HOWL, Christopher Kenneth
Resigned: 24 June 1999
79 years old

Director
JOHNSON, Richard George
Resigned: 31 December 1994
Appointed Date: 01 January 1993
76 years old

Director
LOCKE, David
Resigned: 13 November 2009
Appointed Date: 28 November 2008
43 years old

Director
LONG, Stephen William
Resigned: 21 February 1997
Appointed Date: 01 January 1996
81 years old

Director
MACKINTOSH, Robert Hugh
Resigned: 01 March 2006
79 years old

Director
MAYES, John Robert
Resigned: 31 December 1999
Appointed Date: 01 April 1998
73 years old

Director
MEE, David
Resigned: 07 May 1994
Appointed Date: 31 December 1991
60 years old

Director
OWEN, Garry Peter
Resigned: 23 July 2004
Appointed Date: 09 July 1998
81 years old

Director
OWEN, Garry Peter
Resigned: 31 December 1997
Appointed Date: 01 January 1996
81 years old

Director
OWEN, Gary Peter
Resigned: 15 April 2009
Appointed Date: 20 March 2005
81 years old

Director
PARLETT, Peter William
Resigned: 20 October 2006
Appointed Date: 23 April 2006
85 years old

Director
PARLETT, Peter William
Resigned: 09 July 1998
Appointed Date: 26 July 1995
85 years old

Director
PERKIN, John Keith
Resigned: 03 July 1992
83 years old

Director
SHEARER, Brian
Resigned: 22 June 2009
Appointed Date: 04 May 2007
86 years old

Director
SHEARER, Brian
Resigned: 14 August 2001
Appointed Date: 01 January 2001
86 years old

Director
SHEARER, Brian
Resigned: 04 June 1993
Appointed Date: 03 July 1992
86 years old

Director
SMALLMAN, Robert William Fred
Resigned: 18 May 1995
Appointed Date: 27 May 1994
91 years old

Director
STARK, Robert Watson
Resigned: 25 June 2005
Appointed Date: 09 July 1998
83 years old

Director
STOCKMAN, Christopher John
Resigned: 18 April 2004
Appointed Date: 05 July 2002
68 years old

Director
STOCKWELL, Michael Anthony Charles
Resigned: 15 December 2006
Appointed Date: 23 June 2005
85 years old

Director
STRATHERN, David Bell
Resigned: 09 August 1996
83 years old

Director
TEMPLE, Malcolm Stuart
Resigned: 18 October 2013
Appointed Date: 01 August 2008
80 years old

Director
UNITT, Richard Charles
Resigned: 31 December 1991
80 years old

Director
WARD, Bruce Roland
Resigned: 21 June 2007
Appointed Date: 17 August 2001
90 years old

Director
WHITWHAM, Clive
Resigned: 31 December 1995
Appointed Date: 01 January 1994
62 years old

Director
WINDSCHEFFEL, Ian
Resigned: 14 December 2001
Appointed Date: 01 January 1998
64 years old

GLOUCESTERSHIRE WARWICKSHIRE STEAM RAILWAY PLC Events

14 Mar 2017
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2,427.291

14 Mar 2017
Statement of capital following an allotment of shares on 30 April 2016
  • GBP 2,429,571

10 Mar 2017
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 2,433,261

10 Mar 2017
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2,433,211

10 Mar 2017
Statement of capital following an allotment of shares on 31 August 2016
  • GBP 2,433,161

...
... and 240 more events
20 Jun 2005
Ad 10/06/05--------- £ si 2680@1=2680 £ ic 781982/784662
01 Jun 2005
New director appointed
01 Jun 2005
Ad 15/05/05--------- £ si 16280@1=16280 £ ic 765702/781982
23 May 2005
Ad 05/05/05--------- £ si 700@1=700 £ ic 765002/765702
14 Feb 2005
Ad 31/01/05--------- £ si 1100@1=1100 £ ic 763902/765002

GLOUCESTERSHIRE WARWICKSHIRE STEAM RAILWAY PLC Charges

15 October 2010
Debenture
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Gloucestershire Warwickshire Railway Trust
Description: Fixed and floating charge over the undertaking and all…
18 August 1989
Further charge
Delivered: 24 August 1989
Status: Satisfied on 30 January 2012
Persons entitled: Hereford and Worcester County Council
Description: Land at broadway gloucestershire shown on plan attached to…
26 February 1986
Legal charge
Delivered: 1 March 1986
Status: Satisfied on 30 January 2012
Persons entitled: Gloucestershire County Council
Description: Land at toddington gloucestershire 7.842 acres approx and…
8 January 1986
Legal charge
Delivered: 14 January 1986
Status: Outstanding
Persons entitled: The County Council of Hereford & Worcester
Description: Caravan club site and adjoining land totally approx 6.9…
23 December 1983
Debenture
Delivered: 9 January 1984
Status: Satisfied on 1 April 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…