DINMORE MANOR LOCOMOTIVE LIMITED - MINEHEAD


Company Profile Company Filings

Overview

DINMORE MANOR LOCOMOTIVE LIMITED is a Private Limited Company from MINEHEAD and has the status: Active.
DINMORE MANOR LOCOMOTIVE LIMITED was incorporated 29 years ago on 04/04/1995 and has the registered number: 03041778. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.

DINMORE MANOR LOCOMOTIVE LIMITED - MINEHEAD

This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

22 SOUTH PARK
MINEHEAD
SOMERSET
TA24 8AL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KENNETH SIMS Dec 1961 British Director 2007-03-26 CURRENT
MR MARK HENRY HARDING Sep 1995 British Director 2020-01-31 CURRENT
IVAN MARTIN GINGER Jun 1947 Secretary 2008-04-30 CURRENT
DAVID HAROLD FOSTER Secretary 2010-06-19 CURRENT
MR. IAN RICHARD DUFF SHAPTER Nov 1934 British Director 2008-11-16 CURRENT
MR SAMUEL JAMES PERRY Jul 1994 British Director 2017-09-02 CURRENT
MR RAYMOND JOHN O'HARA Mar 1963 British Director 2015-05-30 CURRENT
MR JAMIE CHRISTIE Nov 1981 British Director 2024-03-20 CURRENT
MR. DAVID HAROLD FOSTER Sep 1948 British Director 2010-10-17 CURRENT
MARTIN GINGER Jun 1947 British Director 2002-06-29 CURRENT
NORMAN LEONARD YOUNG Sep 1942 British Director 1995-04-04 CURRENT
MARK ANDREW YOUNG Aug 1973 British Director 1997-05-19 CURRENT
MICHAEL SOLLOWAY Jan 1982 British Director 2007-02-26 CURRENT
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-04-04 UNTIL 1995-04-04 RESIGNED
MARK ANDREW YOUNG Aug 1973 British Secretary 1997-05-19 UNTIL 1998-02-28 RESIGNED
MR JOHN MICHAEL SPARKS Aug 1942 British Secretary 1998-03-01 UNTIL 2008-04-30 RESIGNED
EDWIN ALAN PENN Secretary 1995-04-04 UNTIL 1997-05-19 RESIGNED
OSCAR DAVID BOSLEY Sep 1943 British Director 1998-03-01 UNTIL 2017-10-14 RESIGNED
MR JOHN MICHAEL SPARKS Aug 1942 British Director 1998-03-01 UNTIL 2008-04-30 RESIGNED
MR JOHN BAILEY PANTING May 1950 British Director 1998-03-09 UNTIL 2003-08-18 RESIGNED
NICHOLAS KING MINNETT Mar 1954 British Director 1998-03-01 UNTIL 2002-04-29 RESIGNED
ALAN MERRY Jan 1952 British Director 2002-11-17 UNTIL 2008-05-24 RESIGNED
MR ROBIN SPENCER VIVIAN GEORGE Mar 1950 British Director 1995-04-04 UNTIL 2013-09-01 RESIGNED
CEDRIC IVAN DUNMALL Dec 1937 British Director 1995-04-04 UNTIL 2012-10-13 RESIGNED
MR ANDREW JOHN BUTLER Feb 1940 British Director 1995-04-04 UNTIL 2002-04-29 RESIGNED
MR MICHAEL JOHN HERBERT BRADLEY Nov 1954 British Director 1997-11-30 UNTIL 2005-06-13 RESIGNED
MR BRIAN MICHAEL VAUX Nov 1947 British Director 2012-07-12 UNTIL 2014-11-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENWAY ESTATES FORDINGBRIDGE ENGLAND Active UNAUDITED ABRIDGED 64991 - Security dealing on own account
DEVON HISTORIC BUILDINGS TRUST EXETER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GLOUCESTERSHIRE WARWICKSHIRE STEAM RAILWAY PLC WINCHCOMBE ENGLAND Active FULL 49100 - Passenger rail transport, interurban
BRENDAN'S BRIDGE GLOUCESTER ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
67 ELSHAM ROAD LIMITED ASHFORD UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
IMOVE MORTGAGE AND PROTECTION SPECIALISTS LTD LONDON ... MICRO ENTITY 66220 - Activities of insurance agents and brokers
THE 2874 TRUST LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
DINMORE_MANOR_LOCOMOTIVE_ - Accounts 2023-11-23 28-02-2023 £1,003,091 equity