MILITARY VEHICLE CONSERVATION GROUP LIMITED
BRIDPORT

Hellopages » Dorset » West Dorset » DT6 3UX
Company number 01726289
Status Active
Incorporation Date 25 May 1983
Company Type Private Limited Company
Address ADVANCE CARD BUREAU LTD, 1C GORE CROSS BUSINESS PARK, CORBIN WAY, BRADPOLE, BRIDPORT, DORSET, ENGLAND, DT6 3UX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 3 . The most likely internet sites of MILITARY VEHICLE CONSERVATION GROUP LIMITED are www.militaryvehicleconservationgroup.co.uk, and www.military-vehicle-conservation-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Military Vehicle Conservation Group Limited is a Private Limited Company. The company registration number is 01726289. Military Vehicle Conservation Group Limited has been working since 25 May 1983. The present status of the company is Active. The registered address of Military Vehicle Conservation Group Limited is Advance Card Bureau Ltd 1c Gore Cross Business Park Corbin Way Bradpole Bridport Dorset England Dt6 3ux. The company`s financial liabilities are £7.81k. It is £0k against last year. . BROMLEY, Simon Philip is a Secretary of the company. JOHNSON, Simon Gavin Martyn is a Director of the company. Secretary COGDELL, Alan John has been resigned. Secretary JEFFRIES, Paula Auril has been resigned. Secretary LOVELL, Graham Eric has been resigned. Secretary PENISTAN, Nicholas James has been resigned. Director BRITTAIN-JONES, Charles has been resigned. Director BURNE, Michael Sambrooke has been resigned. Director CRICK, Bruce Alexander James has been resigned. Director ISAAC, Preston has been resigned. Director JEFFRIES, Paula Auril has been resigned. Director PENISTAN, Nicholas James has been resigned. Director SMITH, John David has been resigned. Director TILL, Terence Norman has been resigned. Director WARD, Rex George has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


military vehicle conservation group Key Finiance

LIABILITIES £7.81k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROMLEY, Simon Philip
Appointed Date: 31 December 2008

Director
JOHNSON, Simon Gavin Martyn
Appointed Date: 24 April 2016
68 years old

Resigned Directors

Secretary
COGDELL, Alan John
Resigned: 31 December 2008
Appointed Date: 04 March 2002

Secretary
JEFFRIES, Paula Auril
Resigned: 06 February 1993

Secretary
LOVELL, Graham Eric
Resigned: 31 January 2005
Appointed Date: 01 November 1999

Secretary
PENISTAN, Nicholas James
Resigned: 01 November 1999

Director
BRITTAIN-JONES, Charles
Resigned: 28 February 1995
Appointed Date: 06 February 1993
81 years old

Director
BURNE, Michael Sambrooke
Resigned: 02 February 1992
78 years old

Director
CRICK, Bruce Alexander James
Resigned: 06 February 1993
76 years old

Director
ISAAC, Preston
Resigned: 03 February 2013
Appointed Date: 31 December 2008
76 years old

Director
JEFFRIES, Paula Auril
Resigned: 02 February 1992
80 years old

Director
PENISTAN, Nicholas James
Resigned: 01 November 1999
70 years old

Director
SMITH, John David
Resigned: 01 November 1999
Appointed Date: 28 February 1995
80 years old

Director
TILL, Terence Norman
Resigned: 24 April 2016
Appointed Date: 03 February 2013
81 years old

Director
WARD, Rex George
Resigned: 31 December 2008
Appointed Date: 01 November 1999
75 years old

Persons With Significant Control

Mr Simon Gavin Martyn Johnson
Notified on: 17 February 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Philip Bromley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Military Vehicle Trust (The)
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILITARY VEHICLE CONSERVATION GROUP LIMITED Events

24 Mar 2017
Confirmation statement made on 17 February 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 May 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3

31 May 2016
Appointment of Mr Simon Gavin Martyn Johnson as a director on 24 April 2016
31 May 2016
Termination of appointment of Terence Norman Till as a director on 24 April 2016
...
... and 84 more events
17 May 1988
Full accounts made up to 30 September 1987

17 May 1988
Return made up to 20/02/88; full list of members

06 May 1987
Full accounts made up to 30 September 1986

06 May 1987
Return made up to 14/02/87; full list of members

12 May 1986
New director appointed