This company is commonly known as Alvis Owner Club Limited. The company was founded 23 years ago and was given the registration number 04034465. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | ALVIS OWNER CLUB LIMITED |
---|---|---|
Company Number | : | 04034465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL | Secretary | 18 October 2017 | Active |
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL | Director | 07 October 2017 | Active |
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL | Director | 09 October 2017 | Active |
Units 1&2, Field View, Baynards Green, Bicester, England, OX27 7SG | Director | 18 October 2020 | Active |
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL | Director | 08 October 2023 | Active |
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL | Director | 10 October 2021 | Active |
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL | Director | 20 October 2019 | Active |
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL | Director | 18 August 2020 | Active |
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL | Director | 09 June 2018 | Active |
Clapton Revel, Wooburn Moor, High Wycombe, HP10 0NH | Director | 29 January 2011 | Active |
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL | Director | 14 February 2022 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES | Director | 18 October 2017 | Active |
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL | Director | 11 March 2017 | Active |
Folly Hall, Grindleton, Clitheroe, BB7 4QT | Secretary | 17 July 2000 | Active |
Wilstrop Hall, Green Hammerton, York, YO26 8HA | Secretary | 27 July 2015 | Active |
1 Forge Cottage, Little Bayham, Lamberhurst, TN3 8BB | Secretary | 01 January 2001 | Active |
Graber House, 4 Field Lane, Market Rasen, LN8 2HB | Secretary | 17 March 2002 | Active |
5, Headington Drive, Wokingham, RG40 1XB | Secretary | 16 March 2008 | Active |
Folly Hall, Grindleton, Clitheroe, BB7 4QT | Director | 17 July 2000 | Active |
35 The Park, Cheltenham, GL50 2SD | Director | 24 November 2004 | Active |
North Sutton House, Stanton Lacy, Ludlow, SY8 2AJ | Director | 01 January 2001 | Active |
Wilstrop Hall, Green Hammerton, York, Uk, YO26 8HA | Director | 27 July 2015 | Active |
Fairways, College Croft Hesley Lane, Rathmell Settle, BD24 0LG | Director | 08 October 2006 | Active |
1 Forge Cottage, Little Bayham, Lamberhurst, TN3 8BB | Director | 18 March 2001 | Active |
1 Forge Cottage, Little Bayham, Lamberhurst, TN3 8BB | Director | 01 January 2001 | Active |
The Laurels 2 The Front, Middleton One Row, Darlington, DL2 1AP | Director | 26 October 2003 | Active |
Caerketton, Threepwood, Galashiels, TD1 2PY | Director | 17 July 2000 | Active |
Stammheimer Sh 12, D - 63674 Alteustadt, Germany, | Director | 24 March 2013 | Active |
Rockwood Cottage, Shearbank Road, Blackburn, England, BB1 8AP | Director | 12 April 2014 | Active |
Rockwood Cottage, Shear Bank Road, Blackburn, BB1 8AP | Director | 13 November 2005 | Active |
Graber House, Field Lane, Normanby By Spital, Market Rasen, LN8 2HB | Director | 13 November 2005 | Active |
Graber House, 4 Field Lane, Market Rasen, LN8 2HB | Director | 17 March 2002 | Active |
Greenacre, Dashpers, Brixham, TQ5 9LJ | Director | 29 November 2009 | Active |
The Carriage House, Pitt Court, Curry Rivel, TA10 0PF | Director | 29 October 2006 | Active |
The Carriage House, Pitt Court, Curry Rivel, TA10 0PF | Director | 01 January 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-04 | Officers | Appoint person director company with name date. | Download |
2022-06-03 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-12 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-07 | Officers | Appoint person director company with name date. | Download |
2020-06-07 | Officers | Termination director company with name termination date. | Download |
2020-06-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.