About

Registered Number: 03955091
Date of Incorporation: 23/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: County House, Dunswell Road, Cottingham, HU16 4JT,

 

Established in 2000, 7 1/4" Gauge Society Ltd have registered office in Cottingham, it has a status of "Active". The companies directors are listed as Knowles, Antony Paul, Cooper, Francis Barrie, Deytrikh, Nicholas, Dr, Morton Jones, Timothy Richard, Whitfield, Robert Michael, Alderman, Ross Paul Oliver, Burhouse, John Graham, Butler, Tony, Dadswell, William John, Freestone, Nigel Kenneth, Gosling, Anthony Frederick, Gray, Robert Gordon, Hazlewood, Simon Matthew, Holroyde, David William, Mitchell, Adrian, Mounfield, Rex Peter, Nicholson, John Richard Slater, Rainer, Gillian Rosemary, Reading, Brian, Shaw, Richard William, Shaw, Richard William, Sidebottom, Francis Keith, Stevens, Jeffrey Ernest, Stockdale, Christopher Robert, Taylor, Michael Arkwright, Dr, Tedford, David Keith, Velvick, Terrance Edward in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Francis Barrie 13 November 2010 - 1
DEYTRIKH, Nicholas, Dr 12 September 2015 - 1
MORTON JONES, Timothy Richard 30 July 2016 - 1
WHITFIELD, Robert Michael 23 September 2017 - 1
ALDERMAN, Ross Paul Oliver 22 April 2006 25 August 2006 1
BURHOUSE, John Graham 24 August 2006 10 September 2013 1
BUTLER, Tony 25 September 2010 29 September 2012 1
DADSWELL, William John 22 April 2006 29 September 2012 1
FREESTONE, Nigel Kenneth 20 September 2008 11 October 2014 1
GOSLING, Anthony Frederick 23 September 2000 25 September 2005 1
GRAY, Robert Gordon 13 November 2004 24 September 2011 1
HAZLEWOOD, Simon Matthew 23 March 2000 21 September 2002 1
HOLROYDE, David William 21 September 2002 23 September 2006 1
MITCHELL, Adrian 02 October 2016 23 September 2017 1
MOUNFIELD, Rex Peter 29 September 2012 23 April 2014 1
NICHOLSON, John Richard Slater 23 March 2000 20 September 2008 1
RAINER, Gillian Rosemary 29 September 2012 23 September 2017 1
READING, Brian 23 March 2000 25 September 2005 1
SHAW, Richard William 27 January 2007 25 September 2010 1
SHAW, Richard William 23 March 2000 29 September 2001 1
SIDEBOTTOM, Francis Keith 24 September 2005 28 September 2013 1
STEVENS, Jeffrey Ernest 23 March 2000 25 September 2004 1
STOCKDALE, Christopher Robert 20 April 2013 02 August 2013 1
TAYLOR, Michael Arkwright, Dr 23 March 2000 21 December 2004 1
TEDFORD, David Keith 29 September 2007 26 September 2009 1
VELVICK, Terrance Edward 24 September 2011 28 September 2013 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Antony Paul 24 September 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 03 April 2020
AD01 - Change of registered office address 14 February 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 13 July 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 08 July 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 28 September 2017
AP03 - Appointment of secretary 28 September 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 19 August 2017
CH01 - Change of particulars for director 09 May 2017
CS01 - N/A 23 March 2017
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 07 August 2016
AP01 - Appointment of director 01 August 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 13 November 2015
RESOLUTIONS - N/A 23 October 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
AR01 - Annual Return 19 April 2015
AP01 - Appointment of director 02 March 2015
AA - Annual Accounts 24 November 2014
RESOLUTIONS - N/A 04 November 2014
CC04 - Statement of companies objects 04 November 2014
TM01 - Termination of appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 12 November 2013
RESOLUTIONS - N/A 11 October 2013
MEM/ARTS - N/A 11 October 2013
AP01 - Appointment of director 07 October 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
TM01 - Termination of appointment of director 13 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
AA03 - Notice of resolution removing auditors 05 August 2013
TM01 - Termination of appointment of director 02 August 2013
AP01 - Appointment of director 03 May 2013
AR01 - Annual Return 23 March 2013
AD01 - Change of registered office address 03 December 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 29 March 2012
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 09 December 2010
AA - Annual Accounts 10 November 2010
AP01 - Appointment of director 03 October 2010
AP01 - Appointment of director 03 October 2010
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 09 January 2010
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 28 March 2008
353 - Register of members 28 March 2008
AA - Annual Accounts 19 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
353 - Register of members 25 October 2007
363s - Annual Return 31 March 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
363s - Annual Return 01 April 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
AA - Annual Accounts 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 08 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
363s - Annual Return 30 March 2001
288c - Notice of change of directors or secretaries or in their particulars 23 October 2000
353a - Register of members in non-legible form 29 September 2000
353 - Register of members 29 September 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.