PISCATORIAL SOCIETY LIMITED(THE)
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 4NY

Company number 00344406
Status Active
Incorporation Date 17 September 1938
Company Type Private Limited Company
Address MILL BARN, COULSTON, WESTBURY, WILTSHIRE, BA13 4NY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Confirmation statement made on 14 February 2017 with updates; Accounts for a small company made up to 31 October 2015. The most likely internet sites of PISCATORIAL SOCIETY LIMITED(THE) are www.piscatorialsociety.co.uk, and www.piscatorial-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and one months. The distance to to Dilton Marsh Rail Station is 6.5 miles; to Trowbridge Rail Station is 6.6 miles; to Warminster Rail Station is 7.2 miles; to Melksham Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Piscatorial Society Limited The is a Private Limited Company. The company registration number is 00344406. Piscatorial Society Limited The has been working since 17 September 1938. The present status of the company is Active. The registered address of Piscatorial Society Limited The is Mill Barn Coulston Westbury Wiltshire Ba13 4ny. . COE, Stephen John is a Secretary of the company. BAKER, Michael Peter Lawton is a Director of the company. BIRD, Anthony Wilson is a Director of the company. Secretary DOUGLAS PENNANT, Philip Morton has been resigned. Secretary HUNT, James Humphrey Seager has been resigned. Secretary STACPOOLE, Patrick Michael Richard, Lt. Col. has been resigned. Director ALLISON, Keith Gordon has been resigned. Director BOLT, William Norris has been resigned. Director BOND, Alfred has been resigned. Director DAVIS, Brian William, Major General has been resigned. Director FARRANT, Richard Henry has been resigned. Director FRASER, Peter Hugh Charles has been resigned. Director OLSEN, Thomas Frederick Morrell has been resigned. Director ORME, Stanley has been resigned. Director STACPOOLE, Patrick Michael Richard, Lt. Col. has been resigned. Director THOMAS, James Martin has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COE, Stephen John
Appointed Date: 29 February 2016

Director
BAKER, Michael Peter Lawton
Appointed Date: 30 September 2015
79 years old

Director
BIRD, Anthony Wilson
Appointed Date: 09 January 2012
84 years old

Resigned Directors

Secretary
DOUGLAS PENNANT, Philip Morton
Resigned: 29 February 2016
Appointed Date: 30 March 2008

Secretary
HUNT, James Humphrey Seager
Resigned: 21 February 1996

Secretary
STACPOOLE, Patrick Michael Richard, Lt. Col.
Resigned: 30 March 2008
Appointed Date: 21 February 1996

Director
ALLISON, Keith Gordon
Resigned: 01 February 2005
Appointed Date: 21 February 1996
99 years old

Director
BOLT, William Norris
Resigned: 21 February 1996
94 years old

Director
BOND, Alfred
Resigned: 01 April 2001
98 years old

Director
DAVIS, Brian William, Major General
Resigned: 03 May 2007
Appointed Date: 23 March 2003
95 years old

Director
FARRANT, Richard Henry
Resigned: 30 September 2015
Appointed Date: 30 March 2008
80 years old

Director
FRASER, Peter Hugh Charles
Resigned: 21 February 1996
85 years old

Director
OLSEN, Thomas Frederick Morrell
Resigned: 09 January 2012
Appointed Date: 19 March 2006
83 years old

Director
ORME, Stanley
Resigned: 19 March 2006
Appointed Date: 25 March 2001
97 years old

Director
STACPOOLE, Patrick Michael Richard, Lt. Col.
Resigned: 30 March 2008
Appointed Date: 19 March 2006
95 years old

Director
THOMAS, James Martin
Resigned: 01 April 2001
Appointed Date: 21 February 1996
91 years old

Persons With Significant Control

Mr Michael Peter Lawton Baker Frics
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PISCATORIAL SOCIETY LIMITED(THE) Events

06 Mar 2017
Accounts for a small company made up to 31 October 2016
23 Feb 2017
Confirmation statement made on 14 February 2017 with updates
03 Aug 2016
Accounts for a small company made up to 31 October 2015
25 May 2016
Termination of appointment of Philip Morton Douglas Pennant as a secretary on 29 February 2016
25 May 2016
Appointment of Stephen John Coe as a secretary on 29 February 2016
...
... and 97 more events
24 Jan 1987
Registered office changed on 24/01/87 from: balfour house 41 thames street weybridge surrey KT13 8JG

14 Nov 1986
Accounts for a dormant company made up to 31 March 1986

14 Nov 1986
Annual return made up to 27/10/86

17 Sep 1938
Incorporation
17 Sep 1938
Incorporation

PISCATORIAL SOCIETY LIMITED(THE) Charges

9 October 1996
Legal mortgage
Delivered: 23 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 bere millcottages freefolk whitchurch andover hampshire…