This company is commonly known as East Elloe Motor Club Limited. The company was founded 39 years ago and was given the registration number 01874444. The firm's registered office is in SPALDING. You can find them at 33 Grange Drive, Grange Drive, Spalding, . This company's SIC code is 93199 - Other sports activities.
Name | : | EAST ELLOE MOTOR CLUB LIMITED |
---|---|---|
Company Number | : | 01874444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 December 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Grange Drive, Grange Drive, Spalding, England, PE11 2DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Grange Drive, Grange Drive, Spalding, England, PE11 2DX | Secretary | 05 December 2018 | Active |
8, Lila Drive, Gosberton, Spalding, England, PE11 4LZ | Director | 04 December 2018 | Active |
45, Main Street, Gedney Dyke, Spalding, England, PE12 0AJ | Director | 30 November 1993 | Active |
55, Clough Road, Gosberton Risegate, Spalding, England, PE11 4JW | Director | 28 March 2023 | Active |
La Caseta, Church Gate, Whaplode, Spalding, England, PE12 6TA | Director | 04 December 2018 | Active |
33, Grange Drive, Spalding, United Kingdom, PE11 2DX | Director | 11 December 2010 | Active |
Willow Cottage, Austendyke Road, Weston Hills, Spalding, PE11 6BZ | Director | 05 December 2005 | Active |
33 Grange Drive, Grange Drive, Spalding, England, PE11 2DX | Director | 14 December 2009 | Active |
59 Farrow Avenue, Holbeach, Spalding, PE12 7DG | Secretary | - | Active |
4 Miles Bank, Spalding, PE11 3EZ | Secretary | 04 December 2000 | Active |
33, Grange Drive, Spalding, England, PE11 2DX | Secretary | 26 January 2017 | Active |
33 Grange Drive, Spalding, PE11 2DX | Secretary | 30 November 1993 | Active |
Mill View, Race Ground, Spalding, United Kingdom, PE11 3AP | Secretary | 05 December 2005 | Active |
59 Farrow Avenue, Holbeach, Spalding, PE12 7DG | Director | - | Active |
59 Farrow Avenue, Holbeach, Spalding, PE12 7DG | Director | - | Active |
The Willows High Road, Whaplode, Spalding, PE12 6TG | Director | - | Active |
1 Cedarwood Close, Gonerby Hill Foot, Grantham, NG31 8QJ | Director | - | Active |
St Cyprien 32 Crown Drive, Spalding, PE11 2HU | Director | 30 November 1993 | Active |
Palisander 37 Northons Lane, Holbeach, Spalding, PE12 7PZ | Director | - | Active |
2 St Marys Close, Weston, Spalding, PE12 6JL | Director | 30 November 1993 | Active |
Westholme Millgate, Whaplode, Spalding, PE12 6RT | Director | - | Active |
17 Birch Grove, Spalding, PE11 2HL | Director | 30 November 1994 | Active |
89 Backgate, Cowbit, Spalding, PE12 6AP | Director | - | Active |
173 Bourne Road, Spalding, PE11 3LJ | Director | - | Active |
33 Grange Drive, Spalding, PE11 2DX | Director | 30 November 1995 | Active |
33 Grange Drive, Spalding, PE11 2DX | Director | 30 November 1993 | Active |
Glebe Farm Roman Bank, Holbeach, Spalding, PE12 8BB | Director | 30 November 1993 | Active |
23 Foresters Avenue, Hilgay, Downham Market, PE38 0JU | Director | 30 November 1993 | Active |
Mill View, Race Ground, Spalding, United Kingdom, PE11 3AP | Director | 07 December 1998 | Active |
23 Foresters Avenue, Hilgay, Downham Market, PE38 0JU | Director | 30 November 1993 | Active |
88 Stonegate, Spalding, PE11 2PQ | Director | - | Active |
16, Eller Drive, West Winch, King's Lynn, England, PE33 0NN | Director | 30 January 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Accounts | Change account reference date company current extended. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Appoint person secretary company with name date. | Download |
2018-12-18 | Officers | Termination secretary company with name termination date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Officers | Change person director company with change date. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.