About

Registered Number: 04273383
Date of Incorporation: 20/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 49 Beech Avenue, Halstead, Essex, CO9 2TT

 

The Holden F5 Steam Locomotive Trust was registered on 20 August 2001 and has its registered office in Halstead, Essex, it has a status of "Active". We don't currently know the number of employees at this company. The Holden F5 Steam Locomotive Trust has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYTON, Robert William 22 July 2011 - 1
COOPER, Stephen Philip 20 August 2001 - 1
KELLY, Aidan Brian 19 November 2013 - 1
BUTLER, Andrew Philip 11 April 2017 31 August 2018 1
KITEOS, Gregory 11 April 2017 31 August 2018 1
MULLETT, Derek Michael Trevor 04 September 2001 01 August 2011 1
ROWLAND, Graham Eric 20 August 2001 19 November 2013 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Stephen Philip 22 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 13 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 29 May 2019
TM01 - Termination of appointment of director 13 September 2018
CS01 - N/A 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 19 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
CS01 - N/A 12 September 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 25 May 2014
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 30 May 2013
CH01 - Change of particulars for director 09 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AP01 - Appointment of director 19 August 2011
AP03 - Appointment of secretary 29 July 2011
AD01 - Change of registered office address 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 04 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 03 May 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288a - Notice of appointment of directors or secretaries 17 September 2002
363s - Annual Return 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 31 December 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.