DINMORE MANOR LOCOMOTIVE LIMITED
MINEHEAD

Hellopages » Somerset » West Somerset » TA24 8AL

Company number 03041778
Status Active
Incorporation Date 4 April 1995
Company Type Private Limited Company
Address 22 SOUTH PARK, MINEHEAD, SOMERSET, TA24 8AL
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Statement of capital following an allotment of shares on 28 February 2017 GBP 594,820 ; Statement of capital following an allotment of shares on 23 December 2016 GBP 585,790 . The most likely internet sites of DINMORE MANOR LOCOMOTIVE LIMITED are www.dinmoremanorlocomotive.co.uk, and www.dinmore-manor-locomotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Barry Island Rail Station is 16.2 miles; to Bishop's Lydeard is 16.3 miles; to Barry Docks Rail Station is 17.1 miles; to Tiverton Parkway Rail Station is 20.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dinmore Manor Locomotive Limited is a Private Limited Company. The company registration number is 03041778. Dinmore Manor Locomotive Limited has been working since 04 April 1995. The present status of the company is Active. The registered address of Dinmore Manor Locomotive Limited is 22 South Park Minehead Somerset Ta24 8al. . FOSTER, David Harold is a Secretary of the company. GINGER, Ivan Martin is a Secretary of the company. BOSLEY, Oscar David is a Director of the company. FOSTER, David Harold is a Director of the company. GINGER, Martin is a Director of the company. O'HARA, Raymond John is a Director of the company. SHAPTER, Ian Richard Duff is a Director of the company. SIMS, Kenneth is a Director of the company. SOLLOWAY, Michael is a Director of the company. YOUNG, Mark Andrew is a Director of the company. YOUNG, Norman Leonard is a Director of the company. Secretary PENN, Edwin Alan has been resigned. Secretary SPARKS, John Michael has been resigned. Secretary YOUNG, Mark Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADLEY, Michael John Herbert has been resigned. Director BUTLER, Andrew John has been resigned. Director DUNMALL, Cedric Ivan has been resigned. Director GEORGE, Robin Spencer Vivian has been resigned. Director MERRY, Alan has been resigned. Director MINNETT, Nicholas King has been resigned. Director PANTING, John Bailey has been resigned. Director SPARKS, John Michael has been resigned. Director VAUX, Brian Michael has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
FOSTER, David Harold
Appointed Date: 19 June 2010

Secretary
GINGER, Ivan Martin
Appointed Date: 30 April 2008

Director
BOSLEY, Oscar David
Appointed Date: 01 March 1998
82 years old

Director
FOSTER, David Harold
Appointed Date: 17 October 2010
77 years old

Director
GINGER, Martin
Appointed Date: 29 June 2002
78 years old

Director
O'HARA, Raymond John
Appointed Date: 30 May 2015
62 years old

Director
SHAPTER, Ian Richard Duff
Appointed Date: 16 November 2008
90 years old

Director
SIMS, Kenneth
Appointed Date: 26 March 2007
63 years old

Director
SOLLOWAY, Michael
Appointed Date: 26 February 2007
43 years old

Director
YOUNG, Mark Andrew
Appointed Date: 19 May 1997
52 years old

Director
YOUNG, Norman Leonard
Appointed Date: 04 April 1995
83 years old

Resigned Directors

Secretary
PENN, Edwin Alan
Resigned: 19 May 1997
Appointed Date: 04 April 1995

Secretary
SPARKS, John Michael
Resigned: 30 April 2008
Appointed Date: 01 March 1998

Secretary
YOUNG, Mark Andrew
Resigned: 28 February 1998
Appointed Date: 19 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 1995
Appointed Date: 04 April 1995

Director
BRADLEY, Michael John Herbert
Resigned: 13 June 2005
Appointed Date: 30 November 1997
70 years old

Director
BUTLER, Andrew John
Resigned: 29 April 2002
Appointed Date: 04 April 1995
85 years old

Director
DUNMALL, Cedric Ivan
Resigned: 13 October 2012
Appointed Date: 04 April 1995
87 years old

Director
GEORGE, Robin Spencer Vivian
Resigned: 01 September 2013
Appointed Date: 04 April 1995
75 years old

Director
MERRY, Alan
Resigned: 24 May 2008
Appointed Date: 17 November 2002
73 years old

Director
MINNETT, Nicholas King
Resigned: 29 April 2002
Appointed Date: 01 March 1998
71 years old

Director
PANTING, John Bailey
Resigned: 18 August 2003
Appointed Date: 09 March 1998
75 years old

Director
SPARKS, John Michael
Resigned: 30 April 2008
Appointed Date: 01 March 1998
83 years old

Director
VAUX, Brian Michael
Resigned: 16 November 2014
Appointed Date: 12 July 2012
77 years old

DINMORE MANOR LOCOMOTIVE LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 594,820

23 Dec 2016
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 585,790

28 Oct 2016
Statement of capital following an allotment of shares on 28 October 2016
  • GBP 585,390

28 Sep 2016
Statement of capital following an allotment of shares on 28 September 2016
  • GBP 582,840

...
... and 240 more events
21 Feb 1999
Ad 18/01/99--------- £ si 564@10=5640 £ ic 165964/171604
21 Feb 1999
Ad 18/01/99--------- £ si 324@10=3240 £ ic 162724/165964
21 Feb 1999
Ad 18/01/99--------- £ si 444@10=4440 £ ic 158284/162724
21 Feb 1999
Ad 18/01/99--------- £ si 378@10=3780 £ ic 154504/158284
24 Jan 1999
Ad 21/12/98--------- £ si 300@10=3000 £ ic 151504/154504