This company is commonly known as Frittenden And District Motorcycle Club Limited. The company was founded 39 years ago and was given the registration number 01829568. The firm's registered office is in HEATHFIELD. You can find them at Monkhurst House Offices, Sandy Cross Lane, Heathfield, East Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | FRITTENDEN AND DISTRICT MOTORCYCLE CLUB LIMITED |
---|---|---|
Company Number | : | 01829568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monkhurst House Offices, Sandy Cross Lane, Heathfield, East Sussex, TN21 8QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Gwyneth Grove, Bexhill On Sea, TN40 2SZ | Secretary | 01 June 2007 | Active |
23 Hornbeam, Burwash, Etchingham, TN19 7BT | Director | 31 December 2001 | Active |
23 Hornbeam, Burwash, Etchingham, TN19 7BT | Secretary | 31 December 2001 | Active |
48 Beaumont Road, Maidstone, ME16 8NQ | Secretary | 01 December 2006 | Active |
81 Blegborough Road, Streatham, London, SW16 6DL | Secretary | 01 January 2003 | Active |
Peasridge Oast, Bubhurst Lane Frittenden, Cranbrook, TN17 2BD | Secretary | - | Active |
1 Flishinghurst Cottages, Goudhurst Road, Cranbrook, TN17 4QA | Secretary | 31 December 1997 | Active |
Hollin Root Farm, Bubhurst Lane Frittenden, Cranbrook, TN17 2BD | Director | - | Active |
Hollin Root Farm, Bubhurst Lane Frittenden, Cranbrook, | Director | - | Active |
10 Mill Crest, Great Chart, Ashford, | Director | - | Active |
107 Shrubcote, Tenterden, TN30 7BG | Director | - | Active |
4 Weald View, Frittenden, Cranbrook, TN17 2DJ | Director | - | Active |
4 Weald View, Frittenden, Cranbrook, TN17 2DJ | Director | - | Active |
73 Longfellow Road, Gillingham, ME7 5QG | Director | 03 February 1994 | Active |
11 Reedmace Close, Great Chart, Ashford, TN23 5GE | Director | 08 February 1996 | Active |
Hazeldene Coopers Croft, Herstmonceux, Hailsham, BN27 1QL | Director | 03 February 1994 | Active |
51 Chantry Road, Marden, Tonbridge, TN12 9HU | Director | 03 February 1994 | Active |
1 Middle Close, Great Chart, Ashford, TN23 3BQ | Director | 08 February 1996 | Active |
1 Middle Close, Great Chart, Ashford, TN23 3BQ | Director | - | Active |
54 Watercress House, Hillbrow Lane, Ashford, | Director | - | Active |
194 Nine Acres, Kennington, Ashford, TN24 9JS | Director | - | Active |
13 The Paddocks, Great Chart, Ashford, TN23 3BE | Director | 08 February 1996 | Active |
7 Kither Road, Ashford, TN23 4NW | Director | - | Active |
1 Gills Leigh Villa, Hawkhurst, Cranbrook, TN17 5EJ | Director | 09 February 1995 | Active |
58 Swan Road, Mailsham, | Director | - | Active |
Mr Richard Edward Colvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Address | : | Monkhurst House Offices, Sandy Cross Lane, Heathfield, TN21 8QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-31 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-11 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-15 | Address | Change registered office address company with date old address new address. | Download |
2014-09-02 | Address | Change registered office address company with date old address new address. | Download |
2014-02-14 | Annual return | Annual return company with made up date no member list. | Download |
2013-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-02 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.