Historic Commercial Vehicle Society(the) BUNTINGFORD


Historic Commercial Vehicle Society(the) started in year 1976 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01241335. The Historic Commercial Vehicle Society(the) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Buntingford at Mutfords. Postal code: SG9 0ED.

At the moment there are 7 directors in the the firm, namely Nicholas E., John K. and Alwin H. and others. In addition one secretary - Andrew L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Historic Commercial Vehicle Society(the) Address / Contact

Office Address Mutfords
Office Address2 Hare Street
Town Buntingford
Post code SG9 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01241335
Date of Incorporation Wed, 21st Jan 1976
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Nicholas E.

Position: Director

Appointed: 15 April 2023

John K.

Position: Director

Appointed: 11 September 2017

Alwin H.

Position: Director

Appointed: 28 March 2015

Andrew L.

Position: Secretary

Appointed: 28 March 2015

Andrew L.

Position: Director

Appointed: 10 March 2014

Geoffrey H.

Position: Director

Appointed: 05 March 2011

Fraser C.

Position: Director

Appointed: 06 March 1999

David H.

Position: Director

Appointed: 04 March 1995

Edward T.

Position: Director

Appointed: 14 May 2018

Resigned: 01 February 2022

Michael C.

Position: Director

Appointed: 14 May 2018

Resigned: 18 December 2021

Roger B.

Position: Director

Appointed: 28 March 2015

Resigned: 26 October 2017

Alan G.

Position: Director

Appointed: 28 March 2015

Resigned: 29 September 2016

Andrew R.

Position: Director

Appointed: 13 March 2013

Resigned: 01 June 2017

Andrew G.

Position: Director

Appointed: 23 March 2012

Resigned: 01 October 2014

David H.

Position: Secretary

Appointed: 14 March 2011

Resigned: 28 March 2015

Peter Q.

Position: Director

Appointed: 05 March 2011

Resigned: 24 March 2018

Clive M.

Position: Director

Appointed: 05 March 2011

Resigned: 16 March 2023

Christopher T.

Position: Director

Appointed: 07 March 2009

Resigned: 23 March 2012

Seymour S.

Position: Director

Appointed: 01 March 2008

Resigned: 06 March 2010

Clive M.

Position: Director

Appointed: 04 March 2006

Resigned: 06 March 2010

Ronald M.

Position: Director

Appointed: 04 March 2006

Resigned: 19 April 2013

Donald B.

Position: Director

Appointed: 05 March 2005

Resigned: 01 November 2008

Andrew H.

Position: Director

Appointed: 01 March 2003

Resigned: 01 March 2008

Robert P.

Position: Director

Appointed: 04 March 2000

Resigned: 13 March 2013

Robin G.

Position: Secretary

Appointed: 04 March 2000

Resigned: 05 March 2011

Ronald M.

Position: Director

Appointed: 06 March 1999

Resigned: 05 March 2005

Susan C.

Position: Director

Appointed: 07 March 1998

Resigned: 05 December 1998

Gordon H.

Position: Director

Appointed: 07 March 1998

Resigned: 18 August 1998

Richard N.

Position: Director

Appointed: 07 March 1998

Resigned: 13 October 1998

Robin S.

Position: Director

Appointed: 07 March 1998

Resigned: 05 December 1998

Alan R.

Position: Director

Appointed: 07 March 1998

Resigned: 06 March 2010

John B.

Position: Director

Appointed: 02 March 1996

Resigned: 06 March 1999

Christopher T.

Position: Director

Appointed: 02 March 1996

Resigned: 03 March 2007

Francis G.

Position: Director

Appointed: 09 April 1994

Resigned: 09 January 1995

Seymour S.

Position: Director

Appointed: 09 April 1994

Resigned: 04 March 2006

James W.

Position: Director

Appointed: 09 April 1994

Resigned: 04 March 1995

Donald B.

Position: Director

Appointed: 09 April 1994

Resigned: 01 March 2003

Derrick S.

Position: Secretary

Appointed: 15 November 1993

Resigned: 04 March 2000

Richard N.

Position: Director

Appointed: 09 April 1993

Resigned: 04 March 1995

Alan N.

Position: Director

Appointed: 03 April 1993

Resigned: 13 March 2013

David H.

Position: Director

Appointed: 03 April 1993

Resigned: 04 March 2000

Derrick S.

Position: Director

Appointed: 11 April 1992

Resigned: 04 March 2000

Clive C.

Position: Director

Appointed: 02 March 1992

Resigned: 02 March 1996

Robin G.

Position: Director

Appointed: 02 March 1992

Resigned: 09 March 1991

Malcolm B.

Position: Director

Appointed: 02 March 1992

Resigned: 31 December 1995

Michael B.

Position: Director

Appointed: 02 March 1992

Resigned: 30 October 1993

Alan R.

Position: Director

Appointed: 02 March 1992

Resigned: 13 December 1995

Alan N.

Position: Director

Appointed: 02 March 1992

Resigned: 30 May 1991

John P.

Position: Director

Appointed: 02 March 1992

Resigned: 09 March 1991

John B.

Position: Director

Appointed: 02 March 1992

Resigned: 03 April 1993

Robin G.

Position: Director

Appointed: 09 March 1991

Resigned: 05 March 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Fraser C. The abovementioned PSC has significiant influence or control over the company,.

Fraser C.

Notified on 1 August 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, June 2023
Free Download (13 pages)

Company search