Vintage Trains Charitable Trust BIRMINGHAM


Vintage Trains Charitable Trust started in year 1993 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02848449. The Vintage Trains Charitable Trust company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Birmingham at 670 Warwick Road. Postal code: B11 2HL. Since 13th November 2017 Vintage Trains Charitable Trust is no longer carrying the name Vintage Trains.

At the moment there are 7 directors in the the firm, namely Ian B., Richard C. and Michael G. and others. In addition one secretary - Philip S. - 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.

Vintage Trains Charitable Trust Address / Contact

Office Address 670 Warwick Road
Office Address2 Tyseley
Town Birmingham
Post code B11 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02848449
Date of Incorporation Fri, 27th Aug 1993
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Ian B.

Position: Director

Appointed: 16 March 2022

Richard C.

Position: Director

Appointed: 27 October 2021

Michael G.

Position: Director

Appointed: 11 October 2021

Philip S.

Position: Secretary

Appointed: 21 July 2021

Richard T.

Position: Director

Appointed: 28 January 2021

David K.

Position: Director

Appointed: 10 August 2017

Victor M.

Position: Director

Appointed: 13 October 2003

Christopher W.

Position: Director

Appointed: 27 August 1993

Arabella N.

Position: Director

Appointed: 06 May 2021

Resigned: 02 December 2021

Audrey E.

Position: Director

Appointed: 06 May 2021

Resigned: 01 October 2021

Robin C.

Position: Secretary

Appointed: 01 June 2018

Resigned: 21 July 2021

Ivor K.

Position: Secretary

Appointed: 02 July 2008

Resigned: 16 May 2018

John P.

Position: Director

Appointed: 08 December 2006

Resigned: 03 April 2012

Adrian S.

Position: Director

Appointed: 04 May 2004

Resigned: 15 January 2020

Anthony L.

Position: Director

Appointed: 08 January 2002

Resigned: 01 June 2018

David M.

Position: Director

Appointed: 08 January 2002

Resigned: 10 April 2009

Andrew N.

Position: Director

Appointed: 13 September 1999

Resigned: 18 August 2004

Michael G.

Position: Director

Appointed: 13 September 1999

Resigned: 11 October 2021

Bernard W.

Position: Director

Appointed: 21 February 1996

Resigned: 06 October 1998

Richard T.

Position: Director

Appointed: 30 November 1995

Resigned: 07 December 2010

Anthony H.

Position: Director

Appointed: 09 February 1995

Resigned: 13 October 2002

Philip D.

Position: Director

Appointed: 09 February 1995

Resigned: 27 January 2000

William H.

Position: Director

Appointed: 09 February 1995

Resigned: 07 December 2010

Bernard W.

Position: Secretary

Appointed: 09 February 1995

Resigned: 02 July 2008

Robert M.

Position: Director

Appointed: 09 February 1995

Resigned: 06 October 1998

Richard A.

Position: Director

Appointed: 27 August 1993

Resigned: 09 February 1995

Jeffrey R.

Position: Secretary

Appointed: 27 August 1993

Resigned: 07 February 1995

Anthony T.

Position: Director

Appointed: 27 August 1993

Resigned: 09 February 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Christopher W. The abovementioned PSC has significiant influence or control over this company,.

Christopher W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Vintage Trains November 13, 2017
Vintage Trains February 7, 2012
Birmingham Railway Museum Trust January 17, 2012
Birmingham Railway Museum Trust November 3, 1997

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 28th, December 2023
Free Download (36 pages)

Company search

Advertisements