This company is commonly known as North East Motorcycle Racing Club (1962) Ltd. The company was founded 11 years ago and was given the registration number 08654989. The firm's registered office is in DURHAM. You can find them at 8 Waltons Buildings, Ushaw Moor, Durham, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | NORTH EAST MOTORCYCLE RACING CLUB (1962) LTD |
---|---|---|
Company Number | : | 08654989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2013 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Waltons Buildings, Ushaw Moor, Durham, England, DH7 7PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Waltons Buildings, Ushaw Moor, Durham, England, DH7 7PL | Secretary | 14 December 2018 | Active |
7, Goschen Street, Blyth, United Kingdom, NE24 1NJ | Director | 10 December 2019 | Active |
12, Windsor Road, Monkseaton, Whitley Bay, England, NE25 8EE | Director | 14 December 2018 | Active |
2, Grange Cottages, Longhirst, Morpeth, England, NE61 3LG | Director | 14 December 2018 | Active |
42, Ashburn Road, Hadrian Park, Wallsend, United Kingdom, NE28 9UN | Director | 19 August 2013 | Active |
Tynemouth And District Motor Club, Billy Mill Lane, North Shields, United Kingdom, NE29 8LP | Director | 19 August 2013 | Active |
1, Bowes Lea, Shiney Row, Houghton Le Spring, United Kingdom, DH4 4PP | Director | 19 August 2013 | Active |
8, Waltons Buildings, Ushaw Moor, Durham, England, DH7 7PL | Director | 14 December 2018 | Active |
23, Ashwood Close, Cramlington, United Kingdom, NE23 3GT | Director | 19 August 2013 | Active |
Mrs Donna Davison | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Goschen Street, Blyth, United Kingdom, NE24 1NJ |
Nature of control | : |
|
Mr Michael Minns | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Waltons Buildings, Durham, England, DH7 7PL |
Nature of control | : |
|
Mr David Michael Mallon | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Grange Cottages, Morpeth, England, NE61 3LG |
Nature of control | : |
|
Mr Mark Richard Henderson | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Windsor Road, Whitley Bay, England, NE25 8EE |
Nature of control | : |
|
Mr Kenneth Gavin Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Waltons Buildings, Durham, England, DH7 7PL |
Nature of control | : |
|
Mr Richard Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Waltons Buildings, Durham, England, DH7 7PL |
Nature of control | : |
|
Mr Matthew Barkess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Address | : | 20, Glenesk Road, Sunderland, SR2 9BN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.