WORLD WAR TWO LIVING HISTORY ASSOCIATION LIMITED
KIDDERMINSTER WORLD WAR TWO BATTLE RE-ENACTMENT ASSOCIATION LIMITED(THE)

Hellopages » Worcestershire » Wyre Forest » DY10 2SA

Company number 01661821
Status Active
Incorporation Date 3 September 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ADAM HOUSE, BIRMINGHAM ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY10 2SA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Termination of appointment of David James Page as a director on 28 August 2016; Annual return made up to 20 May 2016 no member list. The most likely internet sites of WORLD WAR TWO LIVING HISTORY ASSOCIATION LIMITED are www.worldwartwolivinghistoryassociation.co.uk, and www.world-war-two-living-history-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Hagley Rail Station is 4.1 miles; to Stourbridge Junction Rail Station is 5.6 miles; to Cradley Heath Rail Station is 8 miles; to Droitwich Spa Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World War Two Living History Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01661821. World War Two Living History Association Limited has been working since 03 September 1982. The present status of the company is Active. The registered address of World War Two Living History Association Limited is Adam House Birmingham Road Kidderminster Worcestershire Dy10 2sa. . MACHELL, Craig Ian is a Secretary of the company. CZERNY, Valentine is a Director of the company. DUDMAN, Anthony is a Director of the company. MCNALLY, Stephen is a Director of the company. ODY, David is a Director of the company. Secretary ROFF, Wayne Peter has been resigned. Secretary WALMSLEY, Gill Pamela has been resigned. Secretary WEST, Matthew James Wi has been resigned. Director ALMOND, Mark has been resigned. Director BENNETT, David John has been resigned. Director BERRY, Darren Lee has been resigned. Director BETTS, Stephen has been resigned. Director CATTINI, Liza Maria Teresa has been resigned. Director DEAN, Stephen Philip has been resigned. Director DUDMAN, Anthony has been resigned. Director GUARENTE, Francis has been resigned. Director HEATON, Philip Dale has been resigned. Director KENNEDY, Peter has been resigned. Director KNIGHT, Clinton Nicholas has been resigned. Director MALLEN, Glen has been resigned. Director MARREN, Jeremy Alexander David has been resigned. Director MERCHANT, Dale Edward Stuart has been resigned. Director PAGE, David James has been resigned. Director ROFF, Wayne Peter has been resigned. Director WEST, Matthew James Wi has been resigned. Director WRIGHT, Jon Colin has been resigned. Director WRIGHT, Jon Colin has been resigned. Director WRIGHT, Katherine has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MACHELL, Craig Ian
Appointed Date: 11 January 2014

Director
CZERNY, Valentine
Appointed Date: 06 May 2013
61 years old

Director
DUDMAN, Anthony
Appointed Date: 20 January 2008
63 years old

Director
MCNALLY, Stephen
Appointed Date: 20 January 2008
55 years old

Director
ODY, David
Appointed Date: 13 March 2011
43 years old

Resigned Directors

Secretary
ROFF, Wayne Peter
Resigned: 02 September 2013
Appointed Date: 01 May 2004

Secretary
WALMSLEY, Gill Pamela
Resigned: 01 May 2004
Appointed Date: 13 March 1997

Secretary
WEST, Matthew James Wi
Resigned: 13 March 1997

Director
ALMOND, Mark
Resigned: 06 May 2013
Appointed Date: 13 March 2011
52 years old

Director
BENNETT, David John
Resigned: 04 December 2007
76 years old

Director
BERRY, Darren Lee
Resigned: 22 April 2007
Appointed Date: 09 April 2005
51 years old

Director
BETTS, Stephen
Resigned: 01 March 2013
Appointed Date: 13 March 2011
68 years old

Director
CATTINI, Liza Maria Teresa
Resigned: 01 May 2004
Appointed Date: 23 November 2002
56 years old

Director
DEAN, Stephen Philip
Resigned: 11 August 2001
Appointed Date: 08 May 1999
68 years old

Director
DUDMAN, Anthony
Resigned: 11 August 2001
63 years old

Director
GUARENTE, Francis
Resigned: 11 August 2001
Appointed Date: 08 May 1999
70 years old

Director
HEATON, Philip Dale
Resigned: 15 September 1997
Appointed Date: 30 July 1994
65 years old

Director
KENNEDY, Peter
Resigned: 30 July 1994
66 years old

Director
KNIGHT, Clinton Nicholas
Resigned: 28 June 2011
Appointed Date: 06 October 2002
63 years old

Director
MALLEN, Glen
Resigned: 08 May 1999
Appointed Date: 06 August 1995
56 years old

Director
MARREN, Jeremy Alexander David
Resigned: 01 July 2004
Appointed Date: 11 August 2001
62 years old

Director
MERCHANT, Dale Edward Stuart
Resigned: 13 March 2011
Appointed Date: 01 May 2004
49 years old

Director
PAGE, David James
Resigned: 28 August 2016
Appointed Date: 11 August 2001
50 years old

Director
ROFF, Wayne Peter
Resigned: 02 September 2013
Appointed Date: 01 May 2004
60 years old

Director
WEST, Matthew James Wi
Resigned: 12 April 2013
64 years old

Director
WRIGHT, Jon Colin
Resigned: 22 April 2007
Appointed Date: 11 August 2001
61 years old

Director
WRIGHT, Jon Colin
Resigned: 08 May 1999
61 years old

Director
WRIGHT, Katherine
Resigned: 23 November 2002
Appointed Date: 15 September 1997
51 years old

WORLD WAR TWO LIVING HISTORY ASSOCIATION LIMITED Events

07 Sep 2016
Total exemption full accounts made up to 31 December 2015
02 Sep 2016
Termination of appointment of David James Page as a director on 28 August 2016
01 Jun 2016
Annual return made up to 20 May 2016 no member list
06 Sep 2015
Total exemption full accounts made up to 31 December 2014
15 Jun 2015
Annual return made up to 20 May 2015 no member list
...
... and 130 more events
28 Nov 1986
Annual return made up to 30/04/86

28 Nov 1986
Director resigned

28 Nov 1986
Registered office changed on 28/11/86 from: 6 hamilton road sidcup kent

20 Nov 1986
Full accounts made up to 31 August 1984

20 Nov 1986
Full accounts made up to 31 August 1983