About

Registered Number: 06469643
Date of Incorporation: 10/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Beaufort House, 2 Cornmarket Court, Wimborne, Dorset, BH21 1JL,

 

Having been setup in 2008, Wessex Vehicle Preservation Club Ltd have registered office in Wimborne, Dorset, it's status is listed as "Active". There are 8 directors listed as Palmer, Janet, Jones, Dennis, Palmer, Janet, Baker, Valerie Heather, Cronk, Douglas Gordon, Gotobed, Susan Elizabeth, Hammerton, Linda Beatrice, Pacey, Christopher Stephen for the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Dennis 26 November 2018 - 1
PALMER, Janet 30 November 2015 - 1
BAKER, Valerie Heather 18 August 2014 26 November 2018 1
CRONK, Douglas Gordon 28 November 2011 12 June 2018 1
GOTOBED, Susan Elizabeth 23 November 2009 08 November 2011 1
HAMMERTON, Linda Beatrice 10 January 2008 13 November 2012 1
PACEY, Christopher Stephen 17 November 2008 30 November 2015 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Janet 30 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 March 2019
AP01 - Appointment of director 27 November 2018
CH03 - Change of particulars for secretary 27 November 2018
AP01 - Appointment of director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 23 June 2017
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 11 March 2016
AP01 - Appointment of director 03 December 2015
AP03 - Appointment of secretary 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
TM02 - Termination of appointment of secretary 03 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 12 August 2014
AD01 - Change of registered office address 07 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 14 March 2013
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 10 December 2012
AR01 - Annual Return 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
AP01 - Appointment of director 27 January 2012
RESOLUTIONS - N/A 16 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 13 February 2011
CH01 - Change of particulars for director 13 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 04 March 2010
AR01 - Annual Return 02 February 2010
AP01 - Appointment of director 07 December 2009
TM01 - Termination of appointment of director 12 November 2009
AA - Annual Accounts 07 November 2009
AA - Annual Accounts 13 February 2009
225 - Change of Accounting Reference Date 13 February 2009
363a - Annual Return 29 January 2009
RESOLUTIONS - N/A 22 January 2009
MEM/ARTS - N/A 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
RESOLUTIONS - N/A 25 January 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.