About

Registered Number: 03222907
Date of Incorporation: 08/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

The International Plastic Modellers' Society (UK) was registered on 08 July 1996, it's status in the Companies House registry is set to "Active". The organisation has 53 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASS, Michael Phillip 22 April 2007 - 1
BERRYMAN, David Geoffrey 13 May 2017 - 1
BROWN, Andrew David, Wing Commander 29 August 2020 - 1
HEBDITCH, John 04 May 2019 - 1
MIDDLETON, Richard John 29 August 2020 - 1
READMAN, Peter William 14 May 2016 - 1
WHITE, Mervyn John 13 May 2017 - 1
ALLEN, Nigel 14 July 1996 21 April 2001 1
ALLEN, Susan 25 April 1999 13 April 2003 1
ARMSTRONG, Andrew John 16 May 2015 13 April 2017 1
BASSETT, Clifford Roy 13 May 2017 03 May 2019 1
BREWIN, Abigail 16 May 2015 13 May 2017 1
BROOKS, Edgar Francis 14 July 1996 07 May 2000 1
CARR, Alan Patrick 13 April 2003 17 April 2005 1
CARRICK, Donald Geoffrey 19 May 2012 14 May 2016 1
CARVILLE, Francis Joseph Gerard 22 April 2007 15 May 2009 1
CATER, Philip Roy 21 May 2011 16 May 2015 1
CHAPMAN, James Francis 26 May 2002 16 May 2015 1
CRAWFORD, Ian Robert 25 April 1999 13 April 2003 1
DAY, Ian Michael 17 April 2005 22 April 2007 1
DAY, Ian Michael 21 April 2001 18 April 2004 1
DAY, Larisa Ann 18 April 2004 22 April 2007 1
FARRAR, Richard Anthony 14 July 1996 14 January 2007 1
HALE, Gillian Anne 22 April 2007 05 July 2009 1
HALE, Martin John 22 April 2007 05 July 2009 1
HARTUP, Ian Barry 14 July 1996 07 June 1998 1
HILL, Mark Edgar 25 April 1999 17 April 2005 1
HORTON, Antony David 12 May 2018 29 August 2020 1
HORTON, Antony David 01 May 2010 13 August 2016 1
JANE, David Edward 08 July 1996 25 April 1999 1
KENT, Richard Martin 23 April 2006 10 May 2014 1
MARROW, Colin John 19 May 2012 10 May 2014 1
MONFEA, Robert Lawrence 22 April 2007 21 May 2011 1
NORFOLK, Christopher 13 April 2003 14 July 2006 1
SCOTT, Andrew David 14 July 1996 21 April 2001 1
SMITH, Paul Douglas 21 April 2001 17 April 2005 1
SPICER, Judith Mary 14 July 1996 25 April 1999 1
STARKINGS, Peter 08 July 1996 25 April 1999 1
STEVENS, Gary Adam 01 May 2010 19 May 2012 1
SULLIVAN, Robert 25 April 1999 21 April 2001 1
TAPSELL, John Robert 25 April 1999 13 April 2003 1
TUCKEY, Paul 18 April 2004 21 May 2011 1
TURNER, Roland Thomas 13 May 2017 17 May 2018 1
WENKO, Charles Gary 21 May 2011 31 December 2016 1
WHARTON, Neil Alistair 14 July 1996 20 July 1998 1
Secretary Name Appointed Resigned Total Appointments
HORTON, Antony David 29 August 2020 - 1
BENTLEY, David Jonathan 08 July 1996 14 July 1996 1
FARRAR, Richard Anthony 01 May 2010 10 May 2014 1
HILL, Mark Edgar 10 May 2014 16 May 2015 1
HYSLOP, Peter Jeffrey 09 July 2015 14 May 2016 1
MIDDLETON, Richard John 13 May 2017 29 August 2020 1
REGAN, Paul David 14 May 2016 13 May 2017 1
REGAN, Paul David 21 April 2001 13 April 2003 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AP01 - Appointment of director 07 September 2020
AP01 - Appointment of director 07 September 2020
TM02 - Termination of appointment of secretary 07 September 2020
TM01 - Termination of appointment of director 06 September 2020
AP03 - Appointment of secretary 06 September 2020
TM01 - Termination of appointment of director 06 September 2020
AA - Annual Accounts 07 May 2020
RESOLUTIONS - N/A 17 October 2019
MA - Memorandum and Articles 17 October 2019
CS01 - N/A 20 September 2019
CH01 - Change of particulars for director 25 May 2019
CH01 - Change of particulars for director 25 May 2019
CH01 - Change of particulars for director 25 May 2019
CH01 - Change of particulars for director 25 May 2019
CH01 - Change of particulars for director 25 May 2019
CH01 - Change of particulars for director 25 May 2019
CH01 - Change of particulars for director 25 May 2019
CH01 - Change of particulars for director 25 May 2019
CH01 - Change of particulars for director 25 May 2019
CH03 - Change of particulars for secretary 25 May 2019
AP01 - Appointment of director 05 May 2019
AP01 - Appointment of director 05 May 2019
TM01 - Termination of appointment of director 05 May 2019
AA - Annual Accounts 27 March 2019
CH01 - Change of particulars for director 30 August 2018
RESOLUTIONS - N/A 03 August 2018
MA - Memorandum and Articles 03 August 2018
CS01 - N/A 10 July 2018
CH01 - Change of particulars for director 04 July 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 30 May 2018
MA - Memorandum and Articles 23 February 2018
CS01 - N/A 18 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
AP03 - Appointment of secretary 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 07 April 2017
TM01 - Termination of appointment of director 28 March 2017
AP03 - Appointment of secretary 21 December 2016
TM01 - Termination of appointment of director 20 December 2016
TM02 - Termination of appointment of secretary 20 December 2016
CS01 - N/A 22 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 09 May 2016
AP03 - Appointment of secretary 12 August 2015
AR01 - Annual Return 21 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2015
TM02 - Termination of appointment of secretary 22 June 2015
TM01 - Termination of appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 18 July 2014
AP03 - Appointment of secretary 30 June 2014
AP01 - Appointment of director 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 24 August 2012
AP01 - Appointment of director 23 August 2012
AP01 - Appointment of director 23 August 2012
AA - Annual Accounts 23 July 2012
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 25 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AA - Annual Accounts 02 June 2011
MEM/ARTS - N/A 14 December 2010
AR01 - Annual Return 28 October 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 09 September 2010
AP03 - Appointment of secretary 18 August 2010
TM02 - Termination of appointment of secretary 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
353 - Register of members 14 July 2009
AA - Annual Accounts 05 June 2009
288b - Notice of resignation of directors or secretaries 12 August 2008
363a - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 07 April 2008
287 - Change in situation or address of Registered Office 11 February 2008
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
363s - Annual Return 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
AA - Annual Accounts 18 June 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
363s - Annual Return 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
287 - Change in situation or address of Registered Office 19 June 2006
AA - Annual Accounts 10 March 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
363s - Annual Return 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 13 April 2005
287 - Change in situation or address of Registered Office 10 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 27 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
AA - Annual Accounts 17 March 2003
AA - Annual Accounts 28 March 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
AA - Annual Accounts 13 April 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288c - Notice of change of directors or secretaries or in their particulars 19 August 1999
363s - Annual Return 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 20 July 1997
225 - Change of Accounting Reference Date 08 September 1996
287 - Change in situation or address of Registered Office 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
NEWINC - New incorporation documents 08 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.