PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 2BX

Company number 04697795
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address GREYSTONES, GREEN LANE, CROWBOROUGH, EAST SUSSEX, TN6 2BX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Paul Gaywood as a director on 14 July 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED are www.philateliccongressofgreatbritain.co.uk, and www.philatelic-congress-of-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Philatelic Congress of Great Britain Limited is a Private Limited Company. The company registration number is 04697795. Philatelic Congress of Great Britain Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Philatelic Congress of Great Britain Limited is Greystones Green Lane Crowborough East Sussex Tn6 2bx. . GOOCH, Nigel Roland Noah is a Secretary of the company. GOOCH, Nigel Roland Noah is a Director of the company. MARRINER, Anthony Gerald is a Director of the company. Secretary DAY, Doreen has been resigned. Secretary ELLIOTT, Michael John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASQUITH, Brian Leander has been resigned. Director ELLIOTT, Michael John has been resigned. Director FELDMAN, Hugh Victor has been resigned. Director GARSIDE, Cliff has been resigned. Director GAYWOOD, Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
GOOCH, Nigel Roland Noah
Appointed Date: 30 June 2007

Director
GOOCH, Nigel Roland Noah
Appointed Date: 30 June 2007
71 years old

Director
MARRINER, Anthony Gerald
Appointed Date: 12 January 2011
79 years old

Resigned Directors

Secretary
DAY, Doreen
Resigned: 01 June 2003
Appointed Date: 14 March 2003

Secretary
ELLIOTT, Michael John
Resigned: 30 June 2007
Appointed Date: 31 May 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

Director
ASQUITH, Brian Leander
Resigned: 31 May 2005
Appointed Date: 31 May 2003
91 years old

Director
ELLIOTT, Michael John
Resigned: 01 June 2003
Appointed Date: 14 March 2003
82 years old

Director
FELDMAN, Hugh Victor
Resigned: 12 January 2011
Appointed Date: 10 May 2006
81 years old

Director
GARSIDE, Cliff
Resigned: 10 May 2006
Appointed Date: 31 May 2003
83 years old

Director
GAYWOOD, Paul
Resigned: 14 July 2016
Appointed Date: 12 January 2011
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

Persons With Significant Control

Abps Exhibitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
24 Aug 2016
Termination of appointment of Paul Gaywood as a director on 14 July 2016
25 May 2016
Total exemption full accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

30 Mar 2016
Director's details changed for Mr Nigel Roland Noah Gooch on 30 March 2016
...
... and 45 more events
23 Mar 2003
Director resigned
23 Mar 2003
Secretary resigned
23 Mar 2003
New secretary appointed
23 Mar 2003
New director appointed
14 Mar 2003
Incorporation