About

Registered Number: 01241335
Date of Incorporation: 21/01/1976 (48 years and 3 months ago)
Company Status: Active
Registered Address: Mutfords, Hare Street, Buntingford, Hertfordshire, SG9 0ED,

 

Having been setup in 1976, The Historic Commercial Vehicle Society have registered office in Buntingford in Hertfordshire, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Lord, Andrew Charles, Clark, Michael, Clayton, Fraser Leon, Harrison, Alwin, Heasman, David George, Heels, Geoffrey Michael, Kilby, John David, Taylor, Edward, Heasman, David George, Banfield, Michael, Belt, John, Bishop, John Darbyshire, Bishop, Roger John, Brewer, Donald Edward, Broad, Malcolm David, Christopher, Susan Jane, Clarke, Clive Stuart, Gale, Robin Charles, Garner, Andrew, Gradwell, Francis James, Greenwood, Alan Douglas, Hastie, Gordon Noel, Hatt, David James, Howe, Andrew, Macdonald, Clive Robert, Nightingale, Alan, Nixon, Richard, Pender, Robert John, Peters, John Charles, Quinn, Peter Anthony, Rust, Andrew, Rydeheard, Alan, Smith, Derrick Henry, Smith, Robin Stewart, Stevens-stratten, Seymour Walter, Taylor, Christopher James, Wilkinson, James Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Michael 14 May 2018 - 1
CLAYTON, Fraser Leon 06 March 1999 - 1
HARRISON, Alwin 28 March 2015 - 1
HEASMAN, David George 04 March 1995 - 1
HEELS, Geoffrey Michael 05 March 2011 - 1
KILBY, John David 11 September 2017 - 1
TAYLOR, Edward 14 May 2018 - 1
BANFIELD, Michael N/A 30 October 1993 1
BELT, John 02 March 1996 06 March 1999 1
BISHOP, John Darbyshire N/A 03 April 1993 1
BISHOP, Roger John 28 March 2015 26 October 2017 1
BREWER, Donald Edward 09 April 1994 01 March 2003 1
BROAD, Malcolm David N/A 31 December 1995 1
CHRISTOPHER, Susan Jane 07 March 1998 05 December 1998 1
CLARKE, Clive Stuart N/A 02 March 1996 1
GALE, Robin Charles N/A 09 March 1991 1
GARNER, Andrew 23 March 2012 01 October 2014 1
GRADWELL, Francis James 09 April 1994 09 January 1995 1
GREENWOOD, Alan Douglas 28 March 2015 29 September 2016 1
HASTIE, Gordon Noel 07 March 1998 18 August 1998 1
HATT, David James N/A 04 March 2000 1
HOWE, Andrew 01 March 2003 01 March 2008 1
MACDONALD, Clive Robert 04 March 2006 06 March 2010 1
NIGHTINGALE, Alan N/A 30 May 1991 1
NIXON, Richard 09 April 1993 04 March 1995 1
PENDER, Robert John 04 March 2000 13 March 2013 1
PETERS, John Charles N/A 09 March 1991 1
QUINN, Peter Anthony 05 March 2011 24 March 2018 1
RUST, Andrew 13 March 2013 01 June 2017 1
RYDEHEARD, Alan N/A 13 December 1995 1
SMITH, Derrick Henry 11 April 1992 04 March 2000 1
SMITH, Robin Stewart 07 March 1998 05 December 1998 1
STEVENS-STRATTEN, Seymour Walter 09 April 1994 04 March 2006 1
TAYLOR, Christopher James 02 March 1996 03 March 2007 1
WILKINSON, James Joseph 09 April 1994 04 March 1995 1
Secretary Name Appointed Resigned Total Appointments
LORD, Andrew Charles 28 March 2015 - 1
HEASMAN, David George 14 March 2011 28 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 24 July 2019
AD01 - Change of registered office address 23 April 2019
CS01 - N/A 18 April 2019
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AA - Annual Accounts 10 May 2018
TM01 - Termination of appointment of director 18 April 2018
CS01 - N/A 08 March 2018
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 11 June 2017
AA - Annual Accounts 04 April 2017
RESOLUTIONS - N/A 22 March 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 29 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 16 February 2016
AA - Annual Accounts 30 April 2015
RESOLUTIONS - N/A 28 April 2015
MA - Memorandum and Articles 28 April 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AP03 - Appointment of secretary 31 March 2015
AA - Annual Accounts 23 June 2014
AP01 - Appointment of director 12 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AD01 - Change of registered office address 15 March 2012
AD01 - Change of registered office address 26 July 2011
AD01 - Change of registered office address 08 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AP03 - Appointment of secretary 16 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 13 March 2011
TM02 - Termination of appointment of secretary 13 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 10 April 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 10 April 2007
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
AA - Annual Accounts 31 March 2006
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 25 July 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
363s - Annual Return 28 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
363s - Annual Return 16 March 1999
AA - Annual Accounts 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288c - Notice of change of directors or secretaries or in their particulars 16 March 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
363s - Annual Return 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 19 March 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 12 March 1996
AA - Annual Accounts 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 10 January 1996
288 - N/A 03 January 1996
288 - N/A 04 October 1995
AA - Annual Accounts 07 August 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
363s - Annual Return 01 March 1995
288 - N/A 28 January 1995
288 - N/A 05 May 1994
288 - N/A 03 May 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
RESOLUTIONS - N/A 22 April 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 02 March 1994
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 20 May 1993
288 - N/A 13 May 1993
288 - N/A 11 May 1993
RESOLUTIONS - N/A 19 April 1993
MEM/ARTS - N/A 19 April 1993
363s - Annual Return 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
RESOLUTIONS - N/A 12 March 1993
MEM/ARTS - N/A 12 March 1993
AA - Annual Accounts 19 January 1993
288 - N/A 06 May 1992
AA - Annual Accounts 25 April 1992
363s - Annual Return 27 March 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 22 April 1991
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
363 - Annual Return 24 April 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 14 April 1989
AA - Annual Accounts 16 March 1989
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 30 April 1987
363 - Annual Return 23 March 1987
NEWINC - New incorporation documents 21 January 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.