This company is commonly known as Railton Owners Club Limited(the). The company was founded 67 years ago and was given the registration number 00574562. The firm's registered office is in BEWDLEY. You can find them at Abberley Cottage, 7 Dowles Road, Bewdley, Worcestershire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | RAILTON OWNERS CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 00574562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1956 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abberley Cottage, 7 Dowles Road, Bewdley, Worcestershire, DY12 2EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abberley Cottage, 7 Dowles Road, Bewdley, United Kingdom, DY12 2EJ | Secretary | 06 October 2013 | Active |
Abberley Cottage, 7 Dowles Road, Bewdley, United Kingdom, DY12 2EJ | Director | 06 October 2013 | Active |
The Barn, Boulters Lane, Maidenhead, England, SL6 8TJ | Director | 26 October 2017 | Active |
Ridgewood Grange, Chilton Road, Upton, United Kingdom, OX11 9JL | Director | 16 January 2023 | Active |
Longbeach, Beach Way, Blyth, England, NE24 3PG | Secretary | 06 October 2003 | Active |
Fairmiles Barnes Hall Road, Burncross, Sheffield, S35 1RF | Secretary | - | Active |
1 Temeside Caravan Park, Stanford Bridge, Worcester, WR6 6RU | Director | 22 October 2005 | Active |
Little Fleming Farm Fleming Road, Woodnesborough, Sandwich, CT13 0PX | Director | - | Active |
103 Westoning Road, Harlington, Dunstable, LU5 6PA | Director | 10 January 1995 | Active |
12 Hillside Mansions, Jacksons Lane Highgate, London, N6 5SS | Director | 02 October 1993 | Active |
Longbeach, Beach Way, Blyth, England, NE24 3PG | Director | 06 October 2003 | Active |
Avalon, Hill Lane, Hathersage, Hope Valley, S32 1AY | Director | 22 September 2001 | Active |
Fairmiles Barnes Hall Road, Burncross, Sheffield, S35 1RF | Director | - | Active |
Moorhays, Rhos Goch, Builth Wells, LD2 3JY | Director | - | Active |
Arbour Grange, Sandy Holt, Fairmile Avenue, Cobham, Gb-Gbr, KT11 2TT | Director | 01 February 2013 | Active |
Ridgewood Grange Chilton Road, Upton, Didcot, OX11 9JL | Director | 05 October 1996 | Active |
Claremont, The Meads, Stansted, CM24 8QA | Director | 28 September 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Resolution | Resolution. | Download |
2021-10-11 | Incorporation | Memorandum articles. | Download |
2021-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-18 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-29 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.