This company is commonly known as Armstrong Siddeley Owners Club Limited. The company was founded 50 years ago and was given the registration number 01139966. The firm's registered office is in BRADFORD-ON-AVON. You can find them at Conkwell Farm Blackberry Lane, Conkwell, Winsley, Bradford-on-avon, Wiltshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | ARMSTRONG SIDDELEY OWNERS CLUB LIMITED |
---|---|---|
Company Number | : | 01139966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Conkwell Farm Blackberry Lane, Conkwell, Winsley, Bradford-on-avon, Wiltshire, BA15 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Beach Road, Preesall, Poulton-Le-Fylde, England, FY6 0HQ | Secretary | 13 April 2019 | Active |
2, Chapel Close, Southwick, Trowbridge, England, BA14 9RY | Director | 23 November 2003 | Active |
1, Burswood, Orton Goldhay, Peterborough, England, PE2 5LQ | Director | 12 July 2019 | Active |
The Oaks 2, Wood Close, Lisvane, Cardiff, Wales, CF14 0TT | Director | 21 October 2012 | Active |
Lynam Towers, Church Street, Swepstone, Coalville, England, LE67 2SA | Director | 19 September 2021 | Active |
30, Taunton Avenue, Rochdale, United Kingdom, OL11 5LD | Director | 21 October 2012 | Active |
57 Berberry Close, Bournville, Birmingham, B30 1TB | Director | - | Active |
18, Central Avenue, Syston, Leicester, England, LE7 2EE | Director | 07 July 2018 | Active |
Village Farmyard Village Street, Offchurch, Leamington Spa, CV33 9AP | Secretary | 01 November 1993 | Active |
Wayfield, Haselor, Alcester, B49 6LU | Secretary | - | Active |
24, Beach Road, Preesall, Poulton-Le-Fylde, England, FY6 0HQ | Secretary | 11 February 2017 | Active |
Kingston Springs Farm, Brownstone Road, Kingswear, Dartmouth, TQ6 0EG | Secretary | 06 December 2008 | Active |
24, Warren Road, Kirkby-In-Ashfield, Nottingham, England, NG17 9AX | Secretary | 23 October 2011 | Active |
85, Kingsmark Avenue, Chepstow, United Kingdom, NP18 5SN | Secretary | 16 February 2013 | Active |
Fir Tree House, Llangrove, Ross On Wye Hereford, HR9 6EX | Secretary | 21 April 2007 | Active |
41a, Powderham Road, Newton Abbot, England, TQ12 1HD | Secretary | 25 October 2015 | Active |
Flat 2, 3 Winchester Road Highgate, London, N6 5HW | Secretary | 31 August 2002 | Active |
Village Farmyard Village Street, Offchurch, Leamington Spa, CV33 9AP | Director | - | Active |
24 Parkgate Avenue, Conisbrough, Doncaster, DN12 3NW | Director | 15 February 1998 | Active |
Flat 2, 1 Moss Side Station Road, Alcester, B49 5ET | Director | - | Active |
Kingston Springs Farm, Brownstone Road, Kingswear, Dartmouth, TQ6 0EG | Director | 25 November 2001 | Active |
Southleigh, Reading Road, Burghfield Common, RG7 3BL | Director | 24 November 1996 | Active |
Southleigh, Reading Road, Burghfield Common, RG7 3BL | Director | 24 January 1999 | Active |
24, Warren Road, Kirkby-In-Ashfield, Nottingham, England, NG17 9AX | Director | 24 October 2010 | Active |
Brookfield House, Gorsley, Ross-On-Wye, HR9 7SP | Director | - | Active |
30 St Barnabas Close, Gloucester, GL1 5LH | Director | 24 January 1999 | Active |
85, St. Kingsmark Avenue, Chepstow, Wales, NP16 5SN | Director | 08 July 2017 | Active |
85, St Kingsmark Avenue, Chepstow, United Kingdom, NP18 5SN | Director | 21 October 2012 | Active |
48 Eastrop Lane, Basingstoke, RG21 4AX | Director | 24 November 1996 | Active |
2 Shetland Close, Hull, HU8 9XX | Director | 20 October 1991 | Active |
9 The Ridings, Beverley, HU17 7ER | Director | - | Active |
Gateford View, Hawson Way, Worksop, S81 8TH | Director | 26 November 2000 | Active |
The Farm, Barn Stoak Farmstead, Little Stanney Lane Stoak, Chester, England, CH2 4HW | Director | 24 October 2010 | Active |
29 Lilmore Avenue, Newton Heath, Manchester, M40 1EY | Director | 27 November 2005 | Active |
20 Marford Road, Wheathampstead, AL4 8AS | Director | 24 November 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-21 | Officers | Termination director company with name termination date. | Download |
2021-11-21 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-14 | Officers | Appoint person secretary company with name date. | Download |
2019-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Officers | Termination secretary company with name termination date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.