This company is commonly known as Privilege Car Club Ltd. The company was founded 6 years ago and was given the registration number 10826920. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | PRIVILEGE CAR CLUB LTD |
---|---|---|
Company Number | : | 10826920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26a Florence Road, Sutton Coldfield, England, B73 5NG | Secretary | 20 June 2017 | Active |
26 Florence Road, Sutton Coldfield, England, B73 5NG | Secretary | 20 June 2017 | Active |
25 Wellington Road, Ellesmere Port, England, CH65 0BX | Director | 20 June 2017 | Active |
26a Florence Road, Sutton Coldfield, England, B73 5NG | Director | 20 June 2017 | Active |
23 Marnel Drive, Marnel Drive, Pentre, Deeside, Wales, CH5 2AE | Director | 20 February 2018 | Active |
26 Florence Road, Sutton Coldfield, England, B73 5NG | Director | 20 June 2017 | Active |
Lord Maurice Frederick Brookes | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Wellington Road, Ellesmere Port, England, CH65 0BX |
Nature of control | : |
|
Ms Nadia Lebbakh | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | Moroccan |
Country of residence | : | England |
Address | : | 26a Florence Road, Sutton Coldfield, England, B73 5NG |
Nature of control | : |
|
Mr Andrew Colin Wall | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 26 Florence Road, Sutton Coldfield, England, B73 5NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-05 | Resolution | Resolution. | Download |
2018-03-03 | Officers | Appoint person director company with name date. | Download |
2018-01-27 | Address | Change registered office address company with date old address new address. | Download |
2017-06-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.