About

Registered Number: 03426756
Date of Incorporation: 29/08/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: 16 Mickleton Avenue, Garretts Green, Birmingham, West Midlands, B33 0UA

 

Hockley Heath Steam Association was established in 1997, it has a status of "Active". Hockley Heath Steam Association has 10 directors listed as Twelftree, Michele Judith, Whiting, Sharon Maria, Daw, Trevor Robert, Marsh, David Jonathan, Marsh, Debbie, Owen, Michael, Thompson, Robert Vernon, Twelftree, Michael John, Twelftree, Michele Judith, Whiting, Ian David. We don't currently know the number of employees at Hockley Heath Steam Association.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAW, Trevor Robert 29 August 1997 28 October 1998 1
MARSH, David Jonathan 24 May 2001 18 January 2006 1
MARSH, Debbie 17 January 2003 18 January 2006 1
OWEN, Michael 14 August 1999 01 September 2014 1
THOMPSON, Robert Vernon 29 August 1997 28 October 1998 1
TWELFTREE, Michael John 29 August 1997 28 October 1998 1
TWELFTREE, Michele Judith 28 October 1998 21 February 2005 1
WHITING, Ian David 29 August 1997 28 October 1998 1
Secretary Name Appointed Resigned Total Appointments
TWELFTREE, Michele Judith 15 November 2000 07 December 2001 1
WHITING, Sharon Maria 28 October 1998 15 November 2000 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 04 September 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 21 April 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 13 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 31 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
225 - Change of Accounting Reference Date 27 November 2002
363s - Annual Return 12 September 2002
287 - Change in situation or address of Registered Office 22 July 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
363s - Annual Return 03 September 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
287 - Change in situation or address of Registered Office 27 February 2001
287 - Change in situation or address of Registered Office 11 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
AA - Annual Accounts 04 August 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
363s - Annual Return 18 September 1998
AA - Annual Accounts 11 September 1998
287 - Change in situation or address of Registered Office 01 December 1997
225 - Change of Accounting Reference Date 15 October 1997
NEWINC - New incorporation documents 29 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.