About

Registered Number: 01508017
Date of Incorporation: 16/07/1980 (43 years and 9 months ago)
Company Status: Active
Registered Address: Talbot House,, 11-15, Market Street, Shrewsbury, SY1 1LG,

 

The Montgomery Waterway Restoration Trust was founded on 16 July 1980, it's status at Companies House is "Active". There are 39 directors listed as Bostock, Nicholas Stephen Godfrey, Bushnell, Christopher, Dewey, Robert Arnold, Farmer, Denis Jeffrey Powell, Holyoak, Yvonne Kidson, Palin, Christine Elizabeth, Limbrey, Michael Stuart, Adams, Anthony Bower, Awcock, Derrick Robert William, Awcock, Mary, Barratt, John Haslam, Brown, Stanley Frederick, Corfield, Edward George, Cotterill, John, Cox, David Edward, Deamer, Graham, Essery, Ernest Paul, Forrester-addie, John Gavin, Harrington, Illtyd, Jervis, Alan, Jervis, Alan, Jones, Robert Nathaniel, Law, Michael, Lloyd-williams, Evelyne Cecelia, Longley, Gerry, Millington, Claude David, Morton, Heather, Palin, Frederick George, Perry, Frederick William James, Quant, Charles, Reeves, John Thomas, Reid, Barbara Mary, Reid, William Ronald Lang, Richards, Peter Anthony, Silver, Kathleen Elizabeth, Stevenson, David Alan, Tucker, John James, Venus, Colin, Wain, David Brownfield for this company. We don't currently know the number of employees at The Montgomery Waterway Restoration Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTOCK, Nicholas Stephen Godfrey 01 April 2010 - 1
BUSHNELL, Christopher 14 May 2018 - 1
DEWEY, Robert Arnold 18 October 2004 - 1
FARMER, Denis Jeffrey Powell 19 April 1999 - 1
HOLYOAK, Yvonne Kidson 08 June 1993 - 1
PALIN, Christine Elizabeth 14 May 2018 - 1
ADAMS, Anthony Bower 10 April 2000 21 December 2011 1
AWCOCK, Derrick Robert William 14 July 1997 19 April 1999 1
AWCOCK, Mary N/A 13 July 1998 1
BARRATT, John Haslam N/A 03 April 1995 1
BROWN, Stanley Frederick 15 April 1996 14 July 1997 1
CORFIELD, Edward George N/A 14 July 1992 1
COTTERILL, John N/A 10 January 1997 1
COX, David Edward N/A 03 April 1995 1
DEAMER, Graham N/A 26 January 1998 1
ESSERY, Ernest Paul N/A 14 July 1997 1
FORRESTER-ADDIE, John Gavin 18 January 1993 14 July 1997 1
HARRINGTON, Illtyd N/A 03 April 1995 1
JERVIS, Alan 01 June 2009 22 April 2013 1
JERVIS, Alan N/A 03 April 1995 1
JONES, Robert Nathaniel N/A 15 April 1996 1
LAW, Michael N/A 03 April 1995 1
LLOYD-WILLIAMS, Evelyne Cecelia N/A 15 April 1996 1
LONGLEY, Gerry N/A 17 October 1994 1
MILLINGTON, Claude David N/A 14 July 1997 1
MORTON, Heather 19 April 1993 14 July 1997 1
PALIN, Frederick George 18 January 1993 14 July 1997 1
PERRY, Frederick William James N/A 03 April 1995 1
QUANT, Charles N/A 14 July 1997 1
REEVES, John Thomas 15 April 1996 14 July 1997 1
REID, Barbara Mary 13 July 1998 10 April 2000 1
REID, William Ronald Lang N/A 14 July 1997 1
RICHARDS, Peter Anthony 27 June 2005 01 October 2009 1
SILVER, Kathleen Elizabeth N/A 14 July 1997 1
STEVENSON, David Alan 18 April 1994 16 October 1995 1
TUCKER, John James N/A 03 April 1995 1
VENUS, Colin 10 April 2000 28 April 2008 1
WAIN, David Brownfield N/A 27 June 2005 1
Secretary Name Appointed Resigned Total Appointments
LIMBREY, Michael Stuart N/A 14 July 1997 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AA - Annual Accounts 13 May 2020
AD01 - Change of registered office address 27 April 2020
CS01 - N/A 27 September 2019
AP01 - Appointment of director 09 September 2019
AA - Annual Accounts 29 April 2019
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 22 September 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 09 May 2017
CH01 - Change of particulars for director 05 April 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 16 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2015
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 21 December 2014
AR01 - Annual Return 23 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2014
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 28 September 2012
AD01 - Change of registered office address 27 September 2012
AA - Annual Accounts 11 July 2012
AD01 - Change of registered office address 01 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AAMD - Amended Accounts 14 October 2011
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 11 August 2011
AP01 - Appointment of director 24 November 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
TM01 - Termination of appointment of director 03 October 2010
CH01 - Change of particulars for director 03 October 2010
CH01 - Change of particulars for director 03 October 2010
CH01 - Change of particulars for director 03 October 2010
CH01 - Change of particulars for director 03 October 2010
CH01 - Change of particulars for director 03 October 2010
CH01 - Change of particulars for director 03 October 2010
AA - Annual Accounts 29 July 2010
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 22 September 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
RESOLUTIONS - N/A 04 June 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
AA - Annual Accounts 22 July 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
AA - Annual Accounts 18 August 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
RESOLUTIONS - N/A 20 October 1997
363s - Annual Return 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
MEM/ARTS - N/A 20 October 1997
AA - Annual Accounts 22 June 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 27 July 1995
288 - N/A 21 October 1994
AA - Annual Accounts 20 October 1994
363s - Annual Return 30 September 1994
288 - N/A 12 September 1994
288 - N/A 03 September 1994
363s - Annual Return 17 September 1993
288 - N/A 23 August 1993
AA - Annual Accounts 16 August 1993
288 - N/A 01 July 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
363b - Annual Return 29 October 1992
AA - Annual Accounts 06 July 1992
288 - N/A 06 May 1992
363a - Annual Return 11 March 1992
AA - Annual Accounts 27 November 1991
AA - Annual Accounts 27 November 1991
AA - Annual Accounts 18 April 1991
363 - Annual Return 18 April 1991
288 - N/A 25 January 1990
288 - N/A 02 October 1989
363 - Annual Return 02 October 1989
288 - N/A 13 March 1989
AA - Annual Accounts 07 March 1989
288 - N/A 02 December 1988
288 - N/A 02 December 1988
363 - Annual Return 14 October 1988
288 - N/A 03 November 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 29 September 1987
REREG(U) - N/A 19 May 1987
AA - Annual Accounts 26 August 1986
363 - Annual Return 26 August 1986
288 - N/A 26 August 1986
NEWINC - New incorporation documents 16 July 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.