About

Registered Number: 00682542
Date of Incorporation: 03/02/1961 (63 years and 2 months ago)
Company Status: Active
Registered Address: Pendon Museum, High Street, Long Wittenham, Abingdon, Oxfordshire, OX14 4QD

 

The Pendon Museum Trust Ltd was registered on 03 February 1961, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of the company are listed as Moignard, Michael, Brown, Kevin Jeremy, Dr, Leonard, Paul, Chambers, Richard Eastwood, Massey, Christopher Ian, Wiltshire, Peter John, Wiltshire, Peter John, Askew, Jeffrey David, Attewell, Austin, Badminton, David Philip Robert, Bibbings, Anthony, Buckman, John Jeremy, Budd, Kenneth Alan, Burnley, Shaun Firth, Butcher, Alan Derek, Cavell, Andrew Richard, Copsey, John, Day, David George, Eddy, William John, England, Roye Curzon, Fuller, Howard Irwin, Gardiner, Richard, Greig, Colin Campbell, Harding, John Robin, Hine, Stewart Charles, Johnson, Stuart David, King, Paul Raymond, Kitchiner, David Norman, Meaford, John Henry, Morrow, Derek, North, Richard, Pointer, Lynne Rosemary, Ray, Martin Peter, Smith, Anthony Ewart, Smith, Malcolm James, Surman, Kenneth Robert, Surman, Kenneth, Thompson, April, Thompson, Robert Murray, Watney, Simon Anthony John, Webber, Christopher John, Whittick, Michael John, Williams, John Edward, Williams, Roger Guy, Williams, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Kevin Jeremy, Dr 07 May 2005 - 1
LEONARD, Paul 05 July 2014 - 1
ASKEW, Jeffrey David 31 July 2004 07 May 2005 1
ATTEWELL, Austin N/A 23 June 2007 1
BADMINTON, David Philip Robert N/A 20 May 1995 1
BIBBINGS, Anthony 06 December 2003 27 June 2009 1
BUCKMAN, John Jeremy 17 June 2006 26 October 2007 1
BUDD, Kenneth Alan N/A 19 October 1996 1
BURNLEY, Shaun Firth N/A 30 May 1992 1
BUTCHER, Alan Derek 15 July 2000 17 June 2001 1
CAVELL, Andrew Richard 20 May 1995 14 September 1997 1
COPSEY, John N/A 02 March 1993 1
DAY, David George N/A 10 February 1993 1
EDDY, William John 15 July 2000 07 June 2003 1
ENGLAND, Roye Curzon N/A 30 May 1992 1
FULLER, Howard Irwin N/A 22 May 1993 1
GARDINER, Richard 27 June 1998 07 May 2005 1
GREIG, Colin Campbell 17 June 2006 04 July 2015 1
HARDING, John Robin 02 June 2001 13 July 2002 1
HINE, Stewart Charles N/A 14 October 2006 1
JOHNSON, Stuart David 22 May 1993 10 May 1997 1
KING, Paul Raymond N/A 31 December 2010 1
KITCHINER, David Norman 08 December 2007 04 July 2011 1
MEAFORD, John Henry 15 July 2000 24 November 2003 1
MORROW, Derek 18 August 2012 29 November 2013 1
NORTH, Richard 10 May 1997 31 March 2000 1
POINTER, Lynne Rosemary 04 July 2015 18 June 2016 1
RAY, Martin Peter 07 July 2012 05 July 2014 1
SMITH, Anthony Ewart N/A 30 May 1992 1
SMITH, Malcolm James 19 June 1999 05 September 2008 1
SURMAN, Kenneth Robert 12 June 2008 07 July 2012 1
SURMAN, Kenneth 10 May 1997 15 July 2000 1
THOMPSON, April 07 May 2005 23 June 2007 1
THOMPSON, Robert Murray 02 June 2001 17 June 2006 1
WATNEY, Simon Anthony John 19 June 2010 02 February 2011 1
WEBBER, Christopher John 22 May 1993 04 July 2015 1
WHITTICK, Michael John 27 June 2009 22 May 2010 1
WILLIAMS, John Edward 17 June 2006 27 June 2011 1
WILLIAMS, Roger Guy N/A 10 May 1997 1
WILLIAMS, Stephen N/A 21 January 1993 1
Secretary Name Appointed Resigned Total Appointments
MOIGNARD, Michael 03 June 2017 - 1
CHAMBERS, Richard Eastwood 22 May 1993 22 March 1996 1
MASSEY, Christopher Ian 13 December 2011 27 July 2013 1
WILTSHIRE, Peter John 27 July 2013 03 June 2017 1
WILTSHIRE, Peter John 10 May 1997 19 June 1999 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
AA - Annual Accounts 28 May 2020
AA - Annual Accounts 12 July 2019
AP01 - Appointment of director 24 June 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 05 June 2018
CH01 - Change of particulars for director 07 December 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 05 June 2017
AP03 - Appointment of secretary 05 June 2017
TM02 - Termination of appointment of secretary 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 07 July 2015
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
CH01 - Change of particulars for director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AP03 - Appointment of secretary 15 August 2013
TM02 - Termination of appointment of secretary 30 July 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 12 March 2013
RESOLUTIONS - N/A 03 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 11 July 2012
TM01 - Termination of appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 03 January 2012
AP03 - Appointment of secretary 16 December 2011
TM01 - Termination of appointment of director 15 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
TM02 - Termination of appointment of secretary 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 03 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 08 June 2010
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
363a - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 13 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
AA - Annual Accounts 30 November 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 27 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 19 August 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 14 August 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
AA - Annual Accounts 12 September 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
363s - Annual Return 09 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
RESOLUTIONS - N/A 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288c - Notice of change of directors or secretaries or in their particulars 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
MEM/ARTS - N/A 27 March 2000
287 - Change in situation or address of Registered Office 28 January 2000
AA - Annual Accounts 19 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
287 - Change in situation or address of Registered Office 04 November 1999
363s - Annual Return 13 August 1999
287 - Change in situation or address of Registered Office 25 March 1999
AA - Annual Accounts 09 March 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
287 - Change in situation or address of Registered Office 29 January 1999
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 06 March 1998
288b - Notice of resignation of directors or secretaries 08 October 1997
363s - Annual Return 13 August 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
363s - Annual Return 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
AA - Annual Accounts 13 June 1996
AA - Annual Accounts 02 November 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
363s - Annual Return 25 August 1995
288 - N/A 25 August 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 13 July 1994
363s - Annual Return 18 August 1993
AA - Annual Accounts 29 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 07 April 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
363s - Annual Return 22 July 1992
AA - Annual Accounts 22 July 1992
RESOLUTIONS - N/A 09 July 1992
AA - Annual Accounts 18 September 1991
288 - N/A 04 July 1991
363b - Annual Return 04 July 1991
AUD - Auditor's letter of resignation 24 May 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 07 November 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987
AA - Annual Accounts 27 May 1986
363 - Annual Return 27 May 1986
MISC - Miscellaneous document 03 February 1961

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 December 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.