This company is commonly known as Beverley & District Motor Club Limited(the). The company was founded 41 years ago and was given the registration number 01641968. The firm's registered office is in . You can find them at 22 Whitworth Street, Hull, , . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BEVERLEY & DISTRICT MOTOR CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 01641968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1982 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Whitworth Street, Hull, HU9 3HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Kings Lea, North Duffield, Selby, England, YO8 5TU | Secretary | 14 January 2021 | Active |
22, Potterdale Drive, Little Weighton, Cottingham, United Kingdom, HU20 3UX | Director | 17 January 2009 | Active |
18, Denesway, Hessle, England, HU13 0NL | Director | 25 January 2018 | Active |
82, Burniston Road, Hull, England, HU5 4JY | Director | 12 January 2023 | Active |
27a, Church Road, Beverley, England, HU17 7EN | Director | 18 January 2024 | Active |
South View Cottage, The Common, Seaton, Hull, England, HU11 5SJ | Director | 18 January 2024 | Active |
15 Burniston Road, Hull, HU5 4JX | Director | 10 December 1998 | Active |
22 Whitworth Street, Hull, HU9 3HH | Director | - | Active |
9, Meadowbank Road, Hull, England, HU3 6XL | Director | 15 January 2004 | Active |
46, Front Street, Lockington, Driffield, England, YO25 9SH | Director | 04 February 2016 | Active |
22, Potterdale Drive, Little Weighton, Cottingham, United Kingdom, HU20 3UX | Secretary | 27 December 2006 | Active |
15 Beech Avenue, Hedon, HU12 8XJ | Secretary | 15 January 2004 | Active |
368 North Road, Hull, HU4 6DD | Secretary | 11 May 2000 | Active |
47, Grange Drive, Cottingham, England, HU16 5RE | Secretary | 28 January 2011 | Active |
20 Lord Drive, Pocklington, YO42 2PB | Secretary | 13 January 2005 | Active |
102 Hillcrest Drive, Beverley, HU17 7JL | Secretary | 17 January 2009 | Active |
90 Lilac Avenue, Garden Village, Hull, HU8 8PY | Secretary | 02 March 1993 | Active |
Flat 3 166 High Street, Hull, HU1 1NE | Secretary | 12 December 1996 | Active |
15, Bristol Road, Hull, England, HU5 5XH | Secretary | 16 January 2020 | Active |
18 Lancaster Drive, Hull, HU8 0HJ | Secretary | - | Active |
129 Lindengate Avenue, Lindengate Way Leads Road, Hull, HU7 0EB | Secretary | 10 December 1998 | Active |
18 Lancaster Drive, Hull, HU8 0HJ | Secretary | 30 September 1993 | Active |
7 Greenhow Close, Hull, HU8 9PQ | Director | 10 December 1998 | Active |
7 Greenhow Close, Hull, HU8 9PQ | Director | - | Active |
28 Ulverston Road, Hull, HU4 7HL | Director | 10 December 1992 | Active |
22, Potterdale Drive, Little Weighton, Cottingham, United Kingdom, HU20 3UX | Director | - | Active |
38 Blackthorn Lane, Willerby, HU10 6RD | Director | 12 December 1996 | Active |
11 Darrell Court, Hedon, HU12 | Director | 02 December 1999 | Active |
15 Beech Avenue, Hedon, HU12 8XJ | Director | 13 January 2005 | Active |
15 Beech Avenue, Hedon, HU12 8XJ | Director | 05 December 2002 | Active |
368 North Road, Hull, HU4 6DD | Director | 15 January 2004 | Active |
368 North Road, Hull, HU4 6DD | Director | 12 December 1996 | Active |
19 Cayton Road, Hull, HU8 0HD | Director | - | Active |
17 Kirk Road, Preston, Hull, HU12 8UD | Director | 09 December 1993 | Active |
41, Watt Street, Hull, United Kingdom, HU9 3BJ | Director | 17 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-10 | Officers | Change person director company with change date. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-16 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-19 | Officers | Appoint person secretary company with name date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Termination secretary company with name termination date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person secretary company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Termination secretary company with name termination date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.