About

Registered Number: 03326534
Date of Incorporation: 03/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 56 Marchwood, 56 Wickham Avenue, Bexhill-On-Sea, East Sussex, TN39 3ER,

 

The Association of British Philatelic Societies Ltd was established in 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Gooch, Nigel Roland Noah, Godfrey, Alan Donald, Winters, Graham, Asquith, Brian Leander, Barnes, Rufus, Baron, John, Brindle, Michael Patrick, Chantry, Peter Alexander, Elliott, Michael Richard, Elliott, Michael John, Garside, Cliff, Gaywood, Paul, Hammonds, John Norman, How, Raymond Edward, King, William Alexander, Longbottom, Geoff, Oliver, Susan Marian, Osborne, Hugh Anthony, Rielly, Thomas, Ritchie, Neil Graham, Robertson, William Charles, Rothnie, Patrick Loudon, Russell, Neil Martin, Soutar, Frank, Sussex, John David Charles, Wood, Alan James are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Alan Donald 30 June 2007 - 1
WINTERS, Graham 28 July 2017 - 1
ASQUITH, Brian Leander 12 July 1997 30 June 2004 1
BARNES, Rufus 28 July 2017 16 October 2017 1
BARON, John 12 July 2008 28 July 2017 1
BRINDLE, Michael Patrick 30 June 2004 12 July 2008 1
CHANTRY, Peter Alexander 12 July 1997 30 June 2001 1
ELLIOTT, Michael Richard 03 March 1997 17 September 1998 1
ELLIOTT, Michael John 03 March 1997 13 July 1997 1
GARSIDE, Cliff 12 July 1997 01 January 2006 1
GAYWOOD, Paul 12 January 2011 14 July 2016 1
HAMMONDS, John Norman 03 March 1997 30 June 2001 1
HOW, Raymond Edward 12 July 1997 30 June 2007 1
KING, William Alexander 12 July 2008 07 November 2015 1
LONGBOTTOM, Geoff 30 June 2004 31 December 2009 1
OLIVER, Susan Marian 01 July 2005 22 July 2016 1
OSBORNE, Hugh Anthony 01 July 2005 31 December 2009 1
RIELLY, Thomas 12 July 1997 28 May 1998 1
RITCHIE, Neil Graham 26 January 2016 05 November 2019 1
ROBERTSON, William Charles 30 June 2004 12 July 2008 1
ROTHNIE, Patrick Loudon 12 July 1997 30 June 2004 1
RUSSELL, Neil Martin 12 July 1997 01 July 2002 1
SOUTAR, Frank 01 July 2000 30 June 2004 1
SUSSEX, John David Charles 30 June 2007 31 December 2009 1
WOOD, Alan James 12 July 1997 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
GOOCH, Nigel Roland Noah 30 June 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 05 March 2020
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
AA - Annual Accounts 12 September 2019
AP01 - Appointment of director 28 March 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 12 March 2018
AD01 - Change of registered office address 14 December 2017
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 21 August 2017
AP01 - Appointment of director 20 August 2017
AP01 - Appointment of director 20 August 2017
AP01 - Appointment of director 20 August 2017
TM01 - Termination of appointment of director 20 August 2017
TM01 - Termination of appointment of director 20 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 07 March 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 14 August 2014
RESOLUTIONS - N/A 12 August 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 19 November 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 16 September 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
AA - Annual Accounts 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
RESOLUTIONS - N/A 25 July 2007
363s - Annual Return 29 April 2007
AUD - Auditor's letter of resignation 16 March 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363s - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
AA - Annual Accounts 19 October 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
287 - Change in situation or address of Registered Office 30 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
AA - Annual Accounts 13 September 2001
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 27 April 2000
288a - Notice of appointment of directors or secretaries 21 October 1999
363s - Annual Return 17 May 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 02 December 1998
AA - Annual Accounts 22 October 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
225 - Change of Accounting Reference Date 23 December 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.