PLYMOUTH CLASSIC BOAT RALLY
YELVERTON

Hellopages » Devon » West Devon » PL20 7JL

Company number 03100019
Status Active
Incorporation Date 8 September 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HAWCOMBE HOUSE, BERE FERRERS, YELVERTON, DEVON, PL20 7JL
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 8 September 2016 with updates; Micro company accounts made up to 31 May 2015. The most likely internet sites of PLYMOUTH CLASSIC BOAT RALLY are www.plymouthclassicboat.co.uk, and www.plymouth-classic-boat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Saltash Rail Station is 3.4 miles; to St Budeaux Victoria Road Rail Station is 3.5 miles; to Keyham Rail Station is 4.3 miles; to Plymouth Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plymouth Classic Boat Rally is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03100019. Plymouth Classic Boat Rally has been working since 08 September 1995. The present status of the company is Active. The registered address of Plymouth Classic Boat Rally is Hawcombe House Bere Ferrers Yelverton Devon Pl20 7jl. . GALLAGHER, John is a Secretary of the company. BURRELL, David Francis is a Director of the company. FORWOOD, Michael John is a Director of the company. GALLAGHER, John is a Director of the company. JONES, Michael Harold is a Director of the company. Secretary DEMAINE, Andrew Glenn, Professor has been resigned. Secretary HYDE, Julia Margaret has been resigned. Director BARBER, Andrew has been resigned. Director BAXTER, Nigel Bernard has been resigned. Director DAYKIN, Christopher has been resigned. Director DEMAINE, Andrew Glenn, Professor has been resigned. Director HEARD, Ian Murray has been resigned. Director HYDE, Derek Clarence has been resigned. Director HYDE, Julia Margaret has been resigned. Director O'FLAHERTY, Elain Joan has been resigned. Director O'FLAHERTY, Timothy Kelvin has been resigned. Director WEBSTER, Dianne has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
GALLAGHER, John
Appointed Date: 14 September 2015

Director
BURRELL, David Francis
Appointed Date: 26 June 2014
54 years old

Director
FORWOOD, Michael John
Appointed Date: 23 June 2014
84 years old

Director
GALLAGHER, John
Appointed Date: 23 June 2014
84 years old

Director
JONES, Michael Harold
Appointed Date: 22 June 2014
84 years old

Resigned Directors

Secretary
DEMAINE, Andrew Glenn, Professor
Resigned: 14 September 2015
Appointed Date: 28 August 2002

Secretary
HYDE, Julia Margaret
Resigned: 28 August 2002
Appointed Date: 08 September 1995

Director
BARBER, Andrew
Resigned: 20 January 1999
Appointed Date: 08 September 1995
77 years old

Director
BAXTER, Nigel Bernard
Resigned: 24 January 2006
Appointed Date: 05 September 2000
71 years old

Director
DAYKIN, Christopher
Resigned: 24 January 2006
Appointed Date: 25 July 2002
88 years old

Director
DEMAINE, Andrew Glenn, Professor
Resigned: 31 May 2015
Appointed Date: 25 July 2002
68 years old

Director
HEARD, Ian Murray
Resigned: 29 August 2001
Appointed Date: 08 September 1995
71 years old

Director
HYDE, Derek Clarence
Resigned: 28 August 2002
Appointed Date: 08 September 1995
88 years old

Director
HYDE, Julia Margaret
Resigned: 28 August 2002
Appointed Date: 08 September 1995
86 years old

Director
O'FLAHERTY, Elain Joan
Resigned: 05 September 2000
Appointed Date: 08 September 1995
83 years old

Director
O'FLAHERTY, Timothy Kelvin
Resigned: 05 September 2000
Appointed Date: 08 September 1995
84 years old

Director
WEBSTER, Dianne
Resigned: 05 September 2000
Appointed Date: 08 September 1995
78 years old

PLYMOUTH CLASSIC BOAT RALLY Events

28 Feb 2017
Micro company accounts made up to 31 May 2016
17 Sep 2016
Confirmation statement made on 8 September 2016 with updates
29 Nov 2015
Micro company accounts made up to 31 May 2015
14 Sep 2015
Annual return made up to 8 September 2015 no member list
14 Sep 2015
Registered office address changed from Tripcony House St. Germans Saltash Cornwall PL12 5LS to Hawcombe House Bere Ferrers Yelverton Devon PL20 7JL on 14 September 2015
...
... and 53 more events
29 Sep 1997
Annual return made up to 08/09/97
  • 363(288) ‐ Director's particulars changed

08 Aug 1997
Full accounts made up to 28 February 1997
20 Dec 1996
Annual return made up to 08/09/96
04 Dec 1996
Accounting reference date extended from 30/09/96 to 28/02/97
08 Sep 1995
Incorporation