MONMOUTHSHIRE SHOW SOCIETY LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 3AU
Company number 01288824
Status Active
Incorporation Date 1 December 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PEMBROKE HOUSE, LLANTARNAM PARK WAY, CWMBRAN, TORFAEN, NP44 3AU
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Annual return made up to 15 May 2016 no member list; Total exemption full accounts made up to 31 December 2015; Appointment of Mrs Lesley Anne Russen as a director on 13 April 2015. The most likely internet sites of MONMOUTHSHIRE SHOW SOCIETY LIMITED are www.monmouthshireshowsociety.co.uk, and www.monmouthshire-show-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Newport (S Wales) Rail Station is 3.2 miles; to Risca & Pontymister Rail Station is 3.7 miles; to Pontypool & New Inn Rail Station is 4.4 miles; to Crosskeys Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monmouthshire Show Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01288824. Monmouthshire Show Society Limited has been working since 01 December 1976. The present status of the company is Active. The registered address of Monmouthshire Show Society Limited is Pembroke House Llantarnam Park Way Cwmbran Torfaen Np44 3au. . HART, Stephen Thomas is a Director of the company. JAMES, Andrew Terrence is a Director of the company. RUSSEN, Lesley Anne is a Director of the company. Secretary SPENCER, Karen has been resigned. Secretary WEAVER, Nina Anne has been resigned. Secretary WILLIAMS, Anna has been resigned. Director BALL, Christopher George has been resigned. Director BIGGS, John Gwinnutt has been resigned. Director BIGGS, John Gwinnutt has been resigned. Director BOULTON, Graham Henry has been resigned. Director BOWEN, David has been resigned. Director BUCHANAN, Rosemary Dale has been resigned. Director COTTON, Philip Elwyn has been resigned. Director DAVIES, Frank Peter has been resigned. Director DAW, Robert Southey has been resigned. Director EDWARDS, Lyndon David has been resigned. Director EVANS, David Eifion has been resigned. Director EVERARD, John Edward has been resigned. Director HART, Steven Thomas has been resigned. Director HERBERT, Ann has been resigned. Director JAMES, Andrew Terrence has been resigned. Director JENKINS, Richard John has been resigned. Director JONES, Lewis Ellis has been resigned. Director MORGAN, Graham Robert has been resigned. Director POWELL, Alan has been resigned. Director ROGERS, Edward James has been resigned. Director SCOTT, Ernest Frank has been resigned. Director SPENCER, Brian Kenneth has been resigned. Director SPENCER, Michael John has been resigned. Director VINNICOMBE, John James has been resigned. Director WATSON, Sian Cathrin has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
HART, Stephen Thomas
Appointed Date: 08 April 2014
71 years old

Director
JAMES, Andrew Terrence
Appointed Date: 13 March 2006
64 years old

Director
RUSSEN, Lesley Anne
Appointed Date: 13 April 2015
65 years old

Resigned Directors

Secretary
SPENCER, Karen
Resigned: 31 December 2010
Appointed Date: 31 December 1994

Secretary
WEAVER, Nina Anne
Resigned: 31 December 1994

Secretary
WILLIAMS, Anna
Resigned: 16 April 2012
Appointed Date: 01 November 2010

Director
BALL, Christopher George
Resigned: 08 April 2014
Appointed Date: 16 April 2012
64 years old

Director
BIGGS, John Gwinnutt
Resigned: 09 March 2009
Appointed Date: 12 March 2007
78 years old

Director
BIGGS, John Gwinnutt
Resigned: 10 March 1997
Appointed Date: 13 March 1995
78 years old

Director
BOULTON, Graham Henry
Resigned: 10 March 2004
Appointed Date: 11 June 2001
85 years old

Director
BOWEN, David
Resigned: 16 April 2012
Appointed Date: 31 March 2010
77 years old

Director
BUCHANAN, Rosemary Dale
Resigned: 11 June 2001
Appointed Date: 08 March 1999
70 years old

Director
COTTON, Philip Elwyn
Resigned: 10 March 2004
Appointed Date: 13 March 2000
79 years old

Director
DAVIES, Frank Peter
Resigned: 07 March 1994
104 years old

Director
DAW, Robert Southey
Resigned: 29 March 1993
82 years old

Director
EDWARDS, Lyndon David
Resigned: 08 April 2013
Appointed Date: 06 April 2011
76 years old

Director
EVANS, David Eifion
Resigned: 01 March 2011
Appointed Date: 09 March 2009
73 years old

Director
EVERARD, John Edward
Resigned: 09 March 1998
Appointed Date: 11 March 1996
89 years old

Director
HART, Steven Thomas
Resigned: 13 March 2006
Appointed Date: 10 March 2004
71 years old

Director
HERBERT, Ann
Resigned: 31 March 2010
Appointed Date: 03 March 2008
74 years old

Director
JAMES, Andrew Terrence
Resigned: 14 March 2005
Appointed Date: 08 March 1999
64 years old

Director
JENKINS, Richard John
Resigned: 03 March 2008
Appointed Date: 13 March 2006
85 years old

Director
JONES, Lewis Ellis
Resigned: 13 March 1995
Appointed Date: 30 March 1993
90 years old

Director
MORGAN, Graham Robert
Resigned: 08 March 1999
Appointed Date: 10 March 1997
73 years old

Director
POWELL, Alan
Resigned: 13 March 2006
Appointed Date: 10 March 2004
62 years old

Director
ROGERS, Edward James
Resigned: 12 March 2007
Appointed Date: 14 March 2005
82 years old

Director
SCOTT, Ernest Frank
Resigned: 08 March 1999
Appointed Date: 01 January 1994
76 years old

Director
SPENCER, Brian Kenneth
Resigned: 13 March 2000
Appointed Date: 09 March 1998
74 years old

Director
SPENCER, Michael John
Resigned: 11 March 1996
Appointed Date: 11 April 1994
81 years old

Director
VINNICOMBE, John James
Resigned: 31 December 1993
84 years old

Director
WATSON, Sian Cathrin
Resigned: 26 September 2014
Appointed Date: 08 April 2013
71 years old

MONMOUTHSHIRE SHOW SOCIETY LIMITED Events

18 May 2016
Annual return made up to 15 May 2016 no member list
26 Apr 2016
Total exemption full accounts made up to 31 December 2015
18 Feb 2016
Appointment of Mrs Lesley Anne Russen as a director on 13 April 2015
01 Jun 2015
Total exemption full accounts made up to 31 December 2014
26 May 2015
Annual return made up to 15 May 2015 no member list
...
... and 119 more events
26 Aug 1987
Secretary resigned;new secretary appointed

22 Jul 1987
Full accounts made up to 31 December 1986

22 Jul 1987
Annual return made up to 14/04/87

14 Nov 1986
Full accounts made up to 31 December 1985

21 Aug 1986
Annual return made up to 16/04/86

MONMOUTHSHIRE SHOW SOCIETY LIMITED Charges

1 October 2004
Legal charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: David Roy Watkins
Description: Land to the north of redbrook road wyesham monmouth…
1 October 2004
Legal charge
Delivered: 4 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on north and south sides of redbrook road wyesham…
1 October 2004
Legal charge
Delivered: 4 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the north of redbrook road wyesham monmouth. By way…