This company is commonly known as Frazer Nash Car Club Limited. The company was founded 18 years ago and was given the registration number 05628056. The firm's registered office is in DUDLEY. You can find them at No 4 Castle Court 2, Castlegate Way, Dudley, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FRAZER NASH CAR CLUB LIMITED |
---|---|---|
Company Number | : | 05628056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 4 Castle Court 2, Castlegate Way, Dudley, DY1 4RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Curzon Road, London, England, W5 1NF | Secretary | 12 December 2015 | Active |
16, Curzon Road, London, England, W5 1NF | Director | 12 December 2015 | Active |
No 4, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH | Director | 10 December 2022 | Active |
No 4, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH | Director | 10 December 2022 | Active |
Unit 2 Brights Court, Tenbury Wells Business Park, Tenbury Wells, United Kingdom, WR15 8FG | Director | 09 December 2023 | Active |
No 4, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH | Director | 08 December 2018 | Active |
Longstone Tyres, Hudsons Yard, Bawtry, United Kingdom, DN10 6NX | Director | 14 December 2019 | Active |
West End Farm, Stainburn, Otley, LS21 2QW | Director | 09 December 2006 | Active |
133, Saffron Road, South Wigston, United Kingdom, LE18 4UP | Director | 14 December 2019 | Active |
No 4 Castle Court, 2 Castlegate Way, Dudley, United Kingdom, DY1 4RH | Director | 10 December 2022 | Active |
Tanyard Farm, Mill Lane, Millthorpe, Holmesfield, United Kingdom, S18 7WL | Director | 12 December 2015 | Active |
33 Old Heath Road, Colchester, United Kingdom, CI1 2ES | Director | 09 December 2023 | Active |
43 Eardiston, Tenbury Wells, WR15 8JJ | Director | 11 December 2005 | Active |
No 4, Castle Court 2, Castlegate Way, Dudley, DY1 4RH | Director | 12 December 2015 | Active |
The Rookery Chedworth, Cheltenham, Gloucestershire, GL54 4AJ | Secretary | 18 November 2005 | Active |
Thorn Hanger, The Common, Marlborough, SN8 1DL | Secretary | 08 December 2012 | Active |
22, Prideaux Road, Eastbourne, United Kingdom, BN21 2NB | Director | 08 May 2015 | Active |
25 Gawthorpe Lane, Kirkheaton, Huddersfield, HD5 0NY | Director | 11 December 2005 | Active |
No 4, Castle Court 2, Castlegate Way, Dudley, DY1 4RH | Director | 13 December 2014 | Active |
No 4 Castle Court, 2 Castlegate Way, Dudley, United Kingdom, DY1 4RH | Director | 10 December 2011 | Active |
44 Avenue Road, Dorridge, Solihull, B93 8LA | Director | 18 November 2005 | Active |
Castle Court, 2 Castlegate Way, Dudley, United Kingdom, DY1 4RH | Director | 11 December 2010 | Active |
4 Holmefield Croft, Scrooby, Doncaster, DN10 6BS | Director | 08 December 2007 | Active |
No 4, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH | Director | 08 December 2018 | Active |
29 Butler Road, Harrow, HA1 4DS | Director | 11 December 2005 | Active |
2, Besley Street, London, United Kingdom, SW16 6BD | Director | 11 December 2021 | Active |
Greville Mount, Millcote, Stratford Upon Avon, CV37 8AB | Director | 09 December 2006 | Active |
Southstoke Hall, Southstoke, Bath, BA2 7DL | Director | 09 December 2006 | Active |
Abbey Walls, Abbey Gardens, Chertsey, United Kingdom, KT16 8RQ | Director | 26 March 2014 | Active |
Crossings Cottage, Little Hereford, Ludlow, SY8 4AT | Director | 18 November 2005 | Active |
No 4, Castle Court 2, Castlegate Way, Dudley, DY1 4RH | Director | 09 December 2017 | Active |
Thorn Hanger, The Common, Marlborough, SN8 1DL | Director | 08 December 2012 | Active |
43 South Street, Pennington, Lymington, SO41 8DY | Director | 07 June 2007 | Active |
Tanyard Farm Mill Lane, Millthorpe, Holmesfield, S18 7WL | Director | 11 December 2005 | Active |
25, Shield Way, Bidford On Avon, United Kingdom, B50 4HA | Director | 14 December 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Incorporation | Memorandum articles. | Download |
2022-02-15 | Resolution | Resolution. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-17 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.