About

Registered Number: 04599326
Date of Incorporation: 25/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 3 Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF

 

Based in Chertsey, Surrey, The Muzzle Loaders' Association of Great Britain was setup in 2002, it's status in the Companies House registry is set to "Active". The companies directors are Harvey, Nicholas Adrian, Whiffin, Allan, Crix, Martin Neil, Harper Smith, Jonathan, Grant, James Edward, Mott, Robert Michael, Spittles, David Eric, Beswick, Barry Donald, Chopin-john, Victor, Dennis, Mandy Jane, Grant, James Edward, Higginbottom, Charles, Hocking, Kenneth James, Holbrook, Rex Jackson, Lawrence, Richard Envar, Maddieson, Michael John, Marsh, John Eric, Minshall, David, Morgan, John Frederick, Olding, Brian Alan, Ricketts, Roy Graeme, Roberts, Paul, Seller, Malcolm David, Smith, Joyce, Spittles, David Eric, Thibault, Frank Marcel, Whiffin, Alan Bernard, Womble, Jeremy Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIX, Martin Neil 07 June 2008 - 1
HARPER SMITH, Jonathan 22 February 2014 - 1
BESWICK, Barry Donald 13 June 2009 20 November 2010 1
CHOPIN-JOHN, Victor 07 June 2008 08 May 2019 1
DENNIS, Mandy Jane 13 June 2009 20 November 2010 1
GRANT, James Edward 01 February 2017 24 February 2019 1
HIGGINBOTTOM, Charles 25 November 2002 10 June 2006 1
HOCKING, Kenneth James 26 November 2005 22 February 2014 1
HOLBROOK, Rex Jackson 22 February 2003 11 June 2005 1
LAWRENCE, Richard Envar 27 February 2009 27 January 2016 1
MADDIESON, Michael John 22 February 2003 11 June 2005 1
MARSH, John Eric 22 February 2003 11 June 2005 1
MINSHALL, David 06 December 2003 22 September 2008 1
MORGAN, John Frederick 07 June 2008 27 January 2016 1
OLDING, Brian Alan 13 June 2009 19 May 2012 1
RICKETTS, Roy Graeme 06 December 2003 11 June 2005 1
ROBERTS, Paul 11 June 2006 14 June 2009 1
SELLER, Malcolm David 26 November 2005 07 June 2008 1
SMITH, Joyce 11 June 2005 07 June 2008 1
SPITTLES, David Eric 11 June 2005 27 January 2016 1
THIBAULT, Frank Marcel 11 June 2006 14 June 2009 1
WHIFFIN, Alan Bernard 11 June 2005 21 January 2016 1
WOMBLE, Jeremy Stephen 11 June 2005 29 September 2008 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Nicholas Adrian 25 February 2019 - 1
WHIFFIN, Allan 08 May 2019 - 1
GRANT, James Edward 27 January 2016 24 February 2019 1
MOTT, Robert Michael 10 June 2006 07 June 2008 1
SPITTLES, David Eric 20 November 2010 27 January 2016 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 27 September 2019
AP03 - Appointment of secretary 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 25 February 2019
AP03 - Appointment of secretary 25 February 2019
TM02 - Termination of appointment of secretary 25 February 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 18 September 2017
CH03 - Change of particulars for secretary 14 February 2017
AP01 - Appointment of director 13 February 2017
CS01 - N/A 12 November 2016
AA - Annual Accounts 12 September 2016
AP03 - Appointment of secretary 28 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM02 - Termination of appointment of secretary 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 21 January 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 20 November 2014
AD01 - Change of registered office address 20 November 2014
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 19 November 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 November 2013
TM01 - Termination of appointment of director 22 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 28 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AP03 - Appointment of secretary 16 February 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
AA - Annual Accounts 18 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 30 November 2006
RESOLUTIONS - N/A 09 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
AA - Annual Accounts 21 March 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
363s - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
AA - Annual Accounts 20 April 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
363s - Annual Return 16 December 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
RESOLUTIONS - N/A 13 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
225 - Change of Accounting Reference Date 03 March 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.