PEWSEY HERITAGE CENTRE
PEWSEY

Hellopages » Wiltshire » Wiltshire » SN9 5AF

Company number 07361223
Status Active
Incorporation Date 31 August 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE OLD FOUNDRY AVONSIDE WORKS, HIGH STREET, PEWSEY, WILTSHIRE, SN9 5AF
Home Country United Kingdom
Nature of Business 91012 - Archives activities, 91020 - Museums activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Termination of appointment of Michael John Temple Way as a director on 6 November 2016; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of PEWSEY HERITAGE CENTRE are www.pewseyheritage.co.uk, and www.pewsey-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Pewsey Heritage Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07361223. Pewsey Heritage Centre has been working since 31 August 2010. The present status of the company is Active. The registered address of Pewsey Heritage Centre is The Old Foundry Avonside Works High Street Pewsey Wiltshire Sn9 5af. The company`s financial liabilities are £50k. It is £-8.41k against last year. The cash in hand is £50k. It is £-8.41k against last year. And the total assets are £50k, which is £-8.41k against last year. ASBURY, Michael John Allison is a Secretary of the company. BOND, Peter John is a Director of the company. CLARK, Jacqueline Mary is a Director of the company. COWAN, Geoffrey Paul is a Director of the company. EYLES, Terence is a Director of the company. GILES, Richard Adrian is a Director of the company. POPE, Roger Llewellwyn is a Director of the company. ROSS, Donald Mackenzie is a Director of the company. THOMPSON, Charles Wilfred is a Director of the company. Director CARDER, Alex Stanley has been resigned. Director COSTAIN, Fritha Aelise Cassels has been resigned. Director KEMP, Terry has been resigned. Director WAY, Michael John Temple has been resigned. The company operates in "Archives activities".


pewsey heritage Key Finiance

LIABILITIES £50k
-15%
CASH £50k
-15%
TOTAL ASSETS £50k
-15%
All Financial Figures

Current Directors

Secretary
ASBURY, Michael John Allison
Appointed Date: 31 August 2010

Director
BOND, Peter John
Appointed Date: 16 July 2015
78 years old

Director
CLARK, Jacqueline Mary
Appointed Date: 29 March 2012
81 years old

Director
COWAN, Geoffrey Paul
Appointed Date: 31 August 2010
80 years old

Director
EYLES, Terence
Appointed Date: 29 March 2012
82 years old

Director
GILES, Richard Adrian
Appointed Date: 31 August 2010
80 years old

Director
POPE, Roger Llewellwyn
Appointed Date: 31 August 2010
83 years old

Director
ROSS, Donald Mackenzie
Appointed Date: 31 August 2010
83 years old

Director
THOMPSON, Charles Wilfred
Appointed Date: 31 August 2010
79 years old

Resigned Directors

Director
CARDER, Alex Stanley
Resigned: 29 March 2012
Appointed Date: 31 August 2010
92 years old

Director
COSTAIN, Fritha Aelise Cassels
Resigned: 16 July 2015
Appointed Date: 29 March 2012
53 years old

Director
KEMP, Terry
Resigned: 29 March 2012
Appointed Date: 31 August 2010
79 years old

Director
WAY, Michael John Temple
Resigned: 06 November 2016
Appointed Date: 31 August 2010
87 years old

Persons With Significant Control

Mr Geoffrey Paul Cowan
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors

Mr Donald Mackenzie Ross
Notified on: 6 April 2016
83 years old
Nature of control: Right to appoint and remove directors

Mr Richard Adrian Giles
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors

Mr Terry Eyles
Notified on: 6 April 2016
82 years old
Nature of control: Right to appoint and remove directors

Mr Peter John Bond
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

Mr Michael John Temple Way
Notified on: 6 April 2016
87 years old
Nature of control: Right to appoint and remove directors

Mr Roger Llewellyn Pope
Notified on: 6 April 2016
83 years old
Nature of control: Right to appoint and remove directors

Mr Charles Wilfred Thompson
Notified on: 6 April 2016
79 years old
Nature of control: Right to appoint and remove directors

Mrs Jacqueline Mary Clark
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors

PEWSEY HERITAGE CENTRE Events

31 Mar 2017
Total exemption small company accounts made up to 31 October 2016
08 Mar 2017
Termination of appointment of Michael John Temple Way as a director on 6 November 2016
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 October 2015
25 Sep 2015
Annual return made up to 31 August 2015 no member list
...
... and 12 more events
04 Sep 2012
Termination of appointment of Alex Carder as a director
01 Apr 2012
Total exemption small company accounts made up to 31 October 2011
07 Sep 2011
Annual return made up to 31 August 2011 no member list
17 Mar 2011
Current accounting period extended from 31 August 2011 to 31 October 2011
31 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)