About

Registered Number: 05750774
Date of Incorporation: 21/03/2006 (19 years ago)
Company Status: Active
Registered Address: 3 Victory Close, Ryde, I-O-W, PO33 3RA,

 

Having been setup in 2006, Wight Model Railway Group have registered office in I-O-W, it's status in the Companies House registry is set to "Active". The business has 17 directors listed as Dunsterville, Peter Francis, Caldicott, Colin William, Dunsterville, Peter Francis, Giles, Phil, Cole, Stephen, Drury, David Allan, Harrhy, Maclean, Powell, David John, Ashwin, Denzil James, Curry, Donald Percy, Fahlstedt, Roger Ernest Arvid, Lailey, Gordon Spencer, Powell, David John, Reed, Clifford, Richards, Timothy Roland, Thomas, Paul, Wyatt-millington, Charles William in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDICOTT, Colin William 23 August 2019 - 1
DUNSTERVILLE, Peter Francis 09 July 2019 - 1
GILES, Phil 08 February 2011 - 1
ASHWIN, Denzil James 05 December 2015 09 August 2019 1
CURRY, Donald Percy 21 March 2006 18 April 2008 1
FAHLSTEDT, Roger Ernest Arvid 21 March 2006 18 April 2011 1
LAILEY, Gordon Spencer 21 March 2006 30 April 2007 1
POWELL, David John 05 December 2015 09 July 2019 1
REED, Clifford 21 March 2007 05 December 2015 1
RICHARDS, Timothy Roland 01 May 2007 18 April 2011 1
THOMAS, Paul 01 June 2011 06 June 2014 1
WYATT-MILLINGTON, Charles William 19 April 2008 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
DUNSTERVILLE, Peter Francis 09 July 2019 - 1
COLE, Stephen 29 October 2009 18 April 2011 1
DRURY, David Allan 20 June 2008 14 July 2009 1
HARRHY, Maclean 01 June 2011 01 December 2015 1
POWELL, David John 01 December 2015 09 July 2019 1

Filing History

Document Type Date
CS01 - N/A 21 March 2020
PSC07 - N/A 24 August 2019
AP01 - Appointment of director 24 August 2019
TM01 - Termination of appointment of director 11 August 2019
AAMD - Amended Accounts 16 July 2019
AA - Annual Accounts 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM02 - Termination of appointment of secretary 09 July 2019
AP03 - Appointment of secretary 09 July 2019
AP01 - Appointment of director 09 July 2019
PSC07 - N/A 09 July 2019
AD01 - Change of registered office address 09 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 08 November 2016
CH01 - Change of particulars for director 09 August 2016
AD01 - Change of registered office address 19 July 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 04 April 2016
AAMD - Amended Accounts 29 February 2016
AAMD - Amended Accounts 29 February 2016
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 21 December 2015
AP03 - Appointment of secretary 20 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 04 September 2014
TM01 - Termination of appointment of director 16 June 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 19 April 2012
AP03 - Appointment of secretary 19 April 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AP03 - Appointment of secretary 30 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 30 March 2009
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 11 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.