This company is commonly known as Bmw Historic Motor Club (uk) Ltd. The company was founded 18 years ago and was given the registration number 05960606. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 45 Park Road, Gloucester, Gloucestershire, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BMW HISTORIC MOTOR CLUB (UK) LTD |
---|---|---|
Company Number | : | 05960606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Park Road, Gloucester, Gloucestershire, GL1 1LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA | Director | 23 March 2014 | Active |
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA | Director | 09 October 2006 | Active |
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA | Director | 09 October 2006 | Active |
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA | Director | 23 March 2014 | Active |
The Studio, Bakers Road, Belchamp St. Paul, Sudbury, England, CO10 7DF | Director | 25 October 2023 | Active |
The Yew Trees, Cockleford, Cowley, Cheltenham, England, GL53 9NW | Director | 25 October 2023 | Active |
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA | Director | 09 October 2006 | Active |
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA | Director | 30 November 2010 | Active |
5, Huntingdon Avenue, Tunbridge Wells, England, TN4 9EQ | Director | 25 October 2023 | Active |
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA | Director | 09 October 2006 | Active |
Greenways, Northampton Road, Earls Barton, Northampton, England, NN6 0HF | Director | 25 October 2023 | Active |
Insetton House, Dordale Green Belbroughton, Stourbridge, DY9 0BA | Secretary | 09 October 2006 | Active |
9 Wavel Mews, London, NW6 3AB | Director | 24 October 2006 | Active |
45 Park Road, Gloucester, Gloucestershire, GL1 1LP | Director | 20 March 2016 | Active |
63, Hemdean Road, Reading, RG4 7SS | Director | 01 April 2012 | Active |
18, Springhill (Old Court), Cam, Dursley, GL11 5PF | Director | 29 March 2009 | Active |
45 Park Road, Gloucester, Gloucestershire, GL1 1LP | Director | 01 April 2012 | Active |
The Yew Trees, Cockleford, Cheltenham, GL53 9NW | Director | 09 October 2006 | Active |
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA | Director | 04 October 2019 | Active |
Aloft, Top Lane, Whitley, Melksham, United Kingdom, SN12 8QU | Director | 30 November 2010 | Active |
8, Manchester Road, Chorlton Cum Hardy, Manchester, United Kingdom, M21 9JG | Director | 28 March 2010 | Active |
Greenways, 124 Northampton Road, Earls Barton, Northampton, NN6 0HF | Director | 09 October 2006 | Active |
Mr Michael Harvey Dawes | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | 45 Park Road, Gloucestershire, GL1 1LP |
Nature of control | : |
|
Ms Alice Kate Clark-Kennedy | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chargrove House, Main Road, Cheltenham, England, GL51 4GA |
Nature of control | : |
|
Mr David Philip Williams | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chargrove House, Main Road, Cheltenham, England, GL51 4GA |
Nature of control | : |
|
Mr John Victor Muschamp | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chargrove House, Main Road, Cheltenham, England, GL51 4GA |
Nature of control | : |
|
Mr Mark Roger Garfitt | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chargrove House, Main Road, Cheltenham, England, GL51 4GA |
Nature of control | : |
|
Mr Michael John Sythes | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chargrove House, Main Road, Cheltenham, England, GL51 4GA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.