About

Registered Number: 04485942
Date of Incorporation: 15/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 56 Silverlea Gardens, Horley, Surrey, RH6 9BB

 

Having been setup in 2002, Invicta Military-vehicle Preservation Society Ltd have registered office in Surrey, it has a status of "Active". Cowles, Nicholas Paul, Gibbs, Terence Charles, Savage, Ross Kevin, Stone, Roger Ernest, Tatam, Lynne, Tatam, Peter Arthur James, Wear, Gareth Paul, Nash, Caroline Stefanie, Bater, Joanne Louise, Boarer, Tina Debra Karen, Brown, Carol Ann, Bullock, Alice Mary, Bullock, Alice Mary, Burford, John Colin, Burford, Viviene Margaret, Cowles, Nicholas Paul, Day, Robert Victor Albert, Dunlop, Gabriele, Dunlop, Malcolm, Easterby Wood, Mark, Ede, Allan Robert, Froom, Simon William, Gosling, James Stuart Lentell, Gurr, Paul Alan, Hewitt, Timothy Alan, Hughes, Annika Kim, King, David John Gilberto, Lawrence, Anthony, Mitchell, Andrew James, Mitchell, Andrew, Neal, Andrew David, Partridge, Andrew David, Rebbeck, Albert John, Rebbeck, Heather Ann, Rosser, Glynis Irene, Rosser, Graham Ashley, Stevens, Matt, Tizzard, Andrew Paul, West, Ian Hamilton, Wood, Spencer John, Invicta Military-vehicle Preservation Society Limited are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLES, Nicholas Paul 01 July 2016 - 1
GIBBS, Terence Charles 28 April 2020 - 1
SAVAGE, Ross Kevin 29 July 2017 - 1
STONE, Roger Ernest 30 November 2017 - 1
TATAM, Lynne 27 June 2019 - 1
TATAM, Peter Arthur James 27 June 2019 - 1
WEAR, Gareth Paul 08 January 2017 - 1
BATER, Joanne Louise 26 October 2006 04 December 2008 1
BOARER, Tina Debra Karen 29 April 2010 01 January 2014 1
BROWN, Carol Ann 08 April 2004 08 November 2007 1
BULLOCK, Alice Mary 04 April 2012 11 April 2015 1
BULLOCK, Alice Mary 15 July 2002 03 March 2005 1
BURFORD, John Colin 13 February 2003 02 March 2006 1
BURFORD, Viviene Margaret 15 July 2002 02 March 2006 1
COWLES, Nicholas Paul 04 April 2015 26 November 2015 1
DAY, Robert Victor Albert 02 March 2006 07 July 2007 1
DUNLOP, Gabriele 02 March 2006 28 April 2011 1
DUNLOP, Malcolm 15 July 2002 28 April 2011 1
EASTERBY WOOD, Mark 02 March 2006 13 August 2007 1
EDE, Allan Robert 28 April 2011 04 April 2015 1
FROOM, Simon William 28 April 2011 28 June 2013 1
GOSLING, James Stuart Lentell 04 April 2015 28 September 2017 1
GURR, Paul Alan 04 April 2015 15 June 2018 1
HEWITT, Timothy Alan 28 April 2011 15 May 2017 1
HUGHES, Annika Kim 28 April 2011 28 June 2013 1
KING, David John Gilberto 01 July 2014 31 March 2016 1
LAWRENCE, Anthony 28 April 2011 04 April 2015 1
MITCHELL, Andrew James 04 January 2007 02 July 2009 1
MITCHELL, Andrew 15 July 2002 13 February 2003 1
NEAL, Andrew David 03 April 2008 28 April 2011 1
PARTRIDGE, Andrew David 09 July 2008 28 April 2011 1
REBBECK, Albert John 03 May 2007 19 May 2009 1
REBBECK, Heather Ann 01 October 2003 29 January 2009 1
ROSSER, Glynis Irene 02 March 2006 11 March 2011 1
ROSSER, Graham Ashley 20 July 2017 27 June 2019 1
STEVENS, Matt 14 February 2019 27 June 2019 1
TIZZARD, Andrew Paul 15 July 2002 31 July 2002 1
WEST, Ian Hamilton 15 July 2002 13 February 2003 1
WOOD, Spencer John 13 February 2003 02 March 2006 1
INVICTA MILITARY-VEHICLE PRESERVATION SOCIETY LIMITED 28 April 2011 28 April 2011 1
Secretary Name Appointed Resigned Total Appointments
NASH, Caroline Stefanie 04 March 2004 02 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 02 August 2020
CS01 - N/A 29 July 2020
AP01 - Appointment of director 24 July 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 08 July 2019
CH01 - Change of particulars for director 04 July 2019
CH01 - Change of particulars for director 04 July 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 22 February 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 26 July 2018
TM01 - Termination of appointment of director 19 June 2018
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 05 October 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 22 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 02 August 2016
CS01 - N/A 20 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 24 May 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 30 November 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 07 June 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
CH01 - Change of particulars for director 24 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AA - Annual Accounts 20 May 2013
AAMD - Amended Accounts 03 August 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 22 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AP02 - Appointment of corporate director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM02 - Termination of appointment of secretary 04 May 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AP01 - Appointment of director 05 May 2010
AA - Annual Accounts 19 October 2009
AAMD - Amended Accounts 07 September 2009
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 13 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
363a - Annual Return 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
AA - Annual Accounts 28 April 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
AA - Annual Accounts 13 February 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
363a - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 04 August 2005
287 - Change in situation or address of Registered Office 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 07 October 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
353 - Register of members 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
225 - Change of Accounting Reference Date 03 April 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.