THE CARTMELL COMMUNITY MINIBUS LIMITED
MALMESBURY

Hellopages » Wiltshire » Wiltshire » SN16 9LQ

Company number 03816057
Status Active
Incorporation Date 29 July 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GARAGE CLOATLEY ROAD, HANKERTON, MALMESBURY, WILTSHIRE, SN16 9LQ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of THE CARTMELL COMMUNITY MINIBUS LIMITED are www.thecartmellcommunityminibus.co.uk, and www.the-cartmell-community-minibus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The Cartmell Community Minibus Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03816057. The Cartmell Community Minibus Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of The Cartmell Community Minibus Limited is The Garage Cloatley Road Hankerton Malmesbury Wiltshire Sn16 9lq. . REYNOLDS, Christopher Peter is a Secretary of the company. PAGINTON, Stanley William is a Director of the company. REYNOLDS, Christopher Peter is a Director of the company. SANDERSON, Raymond Francis is a Director of the company. SHAW, Simon Matthew Barber is a Director of the company. Secretary FORD, Jillian Patricia has been resigned. Secretary TILNEY, Richard Derek has been resigned. Director BARNES, Michael Derek has been resigned. Director BUNNIS, John Burnand has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
REYNOLDS, Christopher Peter
Appointed Date: 18 January 2012

Director
PAGINTON, Stanley William
Appointed Date: 29 July 1999
81 years old

Director
REYNOLDS, Christopher Peter
Appointed Date: 01 December 2012
77 years old

Director
SANDERSON, Raymond Francis
Appointed Date: 29 July 1999
80 years old

Director
SHAW, Simon Matthew Barber
Appointed Date: 07 February 2001
60 years old

Resigned Directors

Secretary
FORD, Jillian Patricia
Resigned: 31 August 2004
Appointed Date: 29 July 1999

Secretary
TILNEY, Richard Derek
Resigned: 31 December 2011
Appointed Date: 01 September 2004

Director
BARNES, Michael Derek
Resigned: 17 June 2000
Appointed Date: 29 July 1999
87 years old

Director
BUNNIS, John Burnand
Resigned: 01 September 2004
Appointed Date: 29 July 1999
95 years old

Persons With Significant Control

Mr Stanley William Paginton
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Simon Matthew Barber Shaw
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Raymond Francis Sanderson
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

THE CARTMELL COMMUNITY MINIBUS LIMITED Events

08 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 29 July 2016 with updates
12 Dec 2015
Total exemption full accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 29 July 2015 no member list
16 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 43 more events
23 Nov 2000
Director's particulars changed
23 Aug 2000
Annual return made up to 29/07/00
  • 363(288) ‐ Director resigned

13 Apr 2000
Accounting reference date shortened from 31/07/00 to 31/03/00
10 Dec 1999
New director appointed
29 Jul 1999
Incorporation