About

Registered Number: 05711815
Date of Incorporation: 16/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Trevarno Farm, Prospidnick, Helston, Cornwall, TR13 0RY

 

Helston Railway Preservation Company Ltd was founded on 16 February 2006 and has its registered office in Helston, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Gilbert, Anthony Vincent, Laugher, Marcus Sebastian, Packman, James Edward, Savage, Colin, Sutton, Andrew Blair, Packman, James Edward, Barnes, Richard Anthony, Burton, Alan Arthur, Burton, Alan, Duke, Paul Clive, Harding, Ben Anthony, Hartley, John Stuart, Lightfoot, Malcolm, Lightfoot, Malcolm, Murray, Wayne Roger, Thomas, Stephen Milton Frederick, Walker, Clifton James, Walker, Stuart, Wilkins, Terence Edward, Wood, Kenneth John, Woods, Peter Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Anthony Vincent 02 November 2015 - 1
LAUGHER, Marcus Sebastian 08 June 2011 - 1
PACKMAN, James Edward 18 June 2012 - 1
SAVAGE, Colin 01 February 2020 - 1
SUTTON, Andrew Blair 24 June 2020 - 1
BARNES, Richard Anthony 09 June 2010 11 January 2016 1
BURTON, Alan Arthur 20 February 2017 13 March 2019 1
BURTON, Alan 19 June 2007 09 June 2010 1
DUKE, Paul Clive 21 August 2019 14 August 2020 1
HARDING, Ben Anthony 15 November 2017 08 January 2020 1
HARTLEY, John Stuart 20 February 2017 08 June 2019 1
LIGHTFOOT, Malcolm 21 August 2019 22 October 2019 1
LIGHTFOOT, Malcolm 02 November 2015 16 April 2018 1
MURRAY, Wayne Roger 10 June 2013 01 January 2014 1
THOMAS, Stephen Milton Frederick 10 May 2006 26 February 2015 1
WALKER, Clifton James 16 February 2006 10 June 2008 1
WALKER, Stuart 16 February 2006 05 May 2012 1
WILKINS, Terence Edward 20 February 2017 15 November 2017 1
WOOD, Kenneth John 08 June 2011 20 February 2017 1
WOODS, Peter Geoffrey 21 August 2019 15 August 2020 1
Secretary Name Appointed Resigned Total Appointments
PACKMAN, James Edward 16 February 2006 07 March 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
AA - Annual Accounts 28 July 2020
AP01 - Appointment of director 08 July 2020
CS01 - N/A 03 March 2020
AP01 - Appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 January 2020
TM01 - Termination of appointment of director 07 December 2019
TM01 - Termination of appointment of director 22 October 2019
PSC09 - N/A 04 September 2019
AP01 - Appointment of director 04 September 2019
AP01 - Appointment of director 03 September 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
AA - Annual Accounts 11 July 2019
TM01 - Termination of appointment of director 08 June 2019
TM01 - Termination of appointment of director 06 April 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 09 August 2018
PSC01 - N/A 12 July 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 04 April 2018
CH01 - Change of particulars for director 27 February 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 25 April 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 17 March 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 18 February 2014
TM01 - Termination of appointment of director 14 January 2014
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 10 June 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 30 October 2012
AD01 - Change of registered office address 19 June 2012
AP01 - Appointment of director 19 June 2012
TM02 - Termination of appointment of secretary 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 13 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 22 June 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 21 February 2010
CH01 - Change of particulars for director 21 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 17 December 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 24 March 2008
288a - Notice of appointment of directors or secretaries 31 August 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 14 March 2007
288a - Notice of appointment of directors or secretaries 26 May 2006
NEWINC - New incorporation documents 16 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.