This company is commonly known as Hants & Berks Motor Club Limited. The company was founded 36 years ago and was given the registration number 02180026. The firm's registered office is in READING. You can find them at 283 Loddon Bridge Road, Woodley, Reading, Berks. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | HANTS & BERKS MOTOR CLUB LIMITED |
---|---|---|
Company Number | : | 02180026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 283 Loddon Bridge Road, Woodley, Reading, Berks, RG5 4BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Beech Road, Clanfield, Waterlooville, England, PO8 0LH | Secretary | 28 March 2024 | Active |
283 Loddon Bridge Road, Woodley, Reading, RG5 4BE | Director | - | Active |
18, Morval Close, Farnborough, England, GU14 0JF | Director | 28 March 2019 | Active |
3, Beech Road, Clanfield, Waterlooville, England, PO8 0LH | Director | 28 March 2024 | Active |
39, Fosters Lane, Woodley, Reading, England, RG5 4HH | Director | 28 March 2019 | Active |
39, Fosters Lane, Woodley, Reading, England, RG5 4HH | Director | 27 April 2001 | Active |
133, Haslemere Road, Liphook, England, GU30 7BX | Director | 02 April 2024 | Active |
133, Haslemere Road, Liphook, England, GU30 7BX | Director | 23 March 2020 | Active |
283 Loddon Bridge Road, Woodley, Reading, RG5 4BE | Secretary | - | Active |
283, Loddon Bridge Road, Woodley, Reading, England, RG5 4BE | Director | 19 August 2022 | Active |
283 Loddon Bridge Road, Woodley, Reading, RG5 4BE | Director | - | Active |
1 Hornbeams, The Street, Swallowfield, RG7 1QY | Director | 30 April 2004 | Active |
15 Eddington Road, Bracknell, | Director | - | Active |
19 Belmont Heights, Basingstoke, RG22 4RW | Director | 27 April 2001 | Active |
Harcourt Orchehill Avenue, Gerrards Cross, SL9 8QG | Director | - | Active |
8 Wrecclesham Hill, Farnham, GU10 4JW | Director | 25 April 1997 | Active |
1 Trunk House, Trunk Road, Farnborough, GU14 9SW | Director | 01 January 1993 | Active |
41 Pinewood Avenue, Crowthorne, RG45 6RR | Director | 25 April 1997 | Active |
Kelso Sandheath Road, Hindhead, GU26 6RU | Director | 03 January 1994 | Active |
Haygarth House Church Lane, Kings Worthy, Winchester, SO23 7QS | Director | 22 September 1995 | Active |
51 Pinewood Avenue, Crowthorne, RG45 6RR | Director | 11 April 1999 | Active |
8 Walnut Grove, Winchester, SO22 5HR | Director | 26 April 2002 | Active |
30 Curl Way, Wokingham, RG41 2TJ | Director | - | Active |
1, Alfred Close, Fleet, England, GU51 1ES | Director | 08 May 2017 | Active |
38, Martins Drive, Ferndown, England, BH22 9SQ | Director | 04 July 1994 | Active |
133 Haslemere Road, Liphook, GU30 7BX | Director | 27 March 2008 | Active |
133 Haslemere Road, Liphook, GU30 7BX | Director | - | Active |
10 Bonners Field, Bentley, Farnham, GU10 5LH | Director | 28 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2024-04-05 | Officers | Appoint person secretary company with name date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-03-29 | Officers | Termination secretary company with name termination date. | Download |
2024-03-29 | Officers | Termination director company with name termination date. | Download |
2023-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Address | Change registered office address company with date old address new address. | Download |
2023-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.