Museum Of British Surfing BRAUNTON


Founded in 2009, Museum Of British Surfing, classified under reg no. 06936606 is an active company. Currently registered at The Yard EX33 1AA, Braunton the company has been in the business for fifteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Mark A., Nathalie C. and Christian D. and others. Of them, Kevin C. has been with the company the longest, being appointed on 29 September 2011 and Mark A. has been with the company for the least time - from 1 September 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter R. who worked with the the firm until 8 May 2015.

Museum Of British Surfing Address / Contact

Office Address The Yard
Office Address2 Caen Street
Town Braunton
Post code EX33 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06936606
Date of Incorporation Wed, 17th Jun 2009
Industry Museums activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Mark A.

Position: Director

Appointed: 01 September 2022

Nathalie C.

Position: Director

Appointed: 05 April 2022

Christian D.

Position: Director

Appointed: 17 January 2019

Ian W.

Position: Director

Appointed: 26 June 2018

Kevin C.

Position: Director

Appointed: 29 September 2011

Andrew H.

Position: Director

Appointed: 13 November 2019

Resigned: 14 July 2020

Charles S.

Position: Director

Appointed: 07 March 2018

Resigned: 02 September 2022

Eric D.

Position: Director

Appointed: 08 April 2016

Resigned: 17 January 2019

Margaret G.

Position: Director

Appointed: 26 November 2013

Resigned: 26 June 2018

Richard G.

Position: Director

Appointed: 15 October 2013

Resigned: 15 November 2015

Paul K.

Position: Director

Appointed: 01 October 2013

Resigned: 07 March 2018

Gregory M.

Position: Director

Appointed: 01 October 2012

Resigned: 08 April 2015

Ben H.

Position: Director

Appointed: 27 May 2012

Resigned: 30 September 2013

Hugo T.

Position: Director

Appointed: 16 December 2009

Resigned: 01 April 2013

Jerry P.

Position: Director

Appointed: 19 September 2009

Resigned: 29 September 2011

Stephen F.

Position: Director

Appointed: 17 June 2009

Resigned: 29 September 2011

Peter R.

Position: Secretary

Appointed: 17 June 2009

Resigned: 08 May 2015

Christopher H.

Position: Director

Appointed: 17 June 2009

Resigned: 31 December 2010

Andrew C.

Position: Director

Appointed: 17 June 2009

Resigned: 08 April 2015

Richard G.

Position: Director

Appointed: 17 June 2009

Resigned: 30 September 2013

Timothy K.

Position: Director

Appointed: 17 June 2009

Resigned: 07 August 2009

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Kevin C. The abovementioned PSC has significiant influence or control over this company,.

Kevin C.

Notified on 9 November 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, January 2024
Free Download (21 pages)

Company search

Advertisements