This company is commonly known as Saab Owners Club Of Great Britain Limited (the). The company was founded 49 years ago and was given the registration number 01189665. The firm's registered office is in MARYPORT. You can find them at Longview Central Road, Dearham, Maryport, Cumbria. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE) |
---|---|---|
Company Number | : | 01189665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Longview Central Road, Dearham, Maryport, Cumbria, CA15 7ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, York Place, Coalville, England, LE67 4TH | Secretary | 15 October 2023 | Active |
10, Duxford Close, Redditch, England, B97 5BY | Director | 12 May 2013 | Active |
330, Manchester Road, Tyldesley, Manchester, England, M29 8NN | Director | 26 October 2013 | Active |
17, York Place, Coalville, England, LE67 4TH | Director | 30 October 2022 | Active |
142, Colcot Road, Barry, Wales, CF62 8UH | Director | 26 October 2020 | Active |
20, Caernarvon Court, Hendredenny,, Caerphilly, Wales, CF83 2UB | Director | 24 October 2015 | Active |
43 Towbury Close, Oakenshaw South, Redditch, B98 7YZ | Director | 21 January 2007 | Active |
Longview, Central Road, Dearham, Maryport, United Kingdom, CA15 7ER | Secretary | 12 May 2013 | Active |
Cobble End Cottage, Pennygate, Norwich, NR12 8BG | Secretary | 15 October 2006 | Active |
Gorseyfield House, The Gorses Birtle, Bury, BL9 6UD | Secretary | 02 March 1991 | Active |
Gorseyfield House, The Gorses Birtle, Bury, BL9 6UD | Secretary | - | Active |
236 Straight Road, Colchester, CO3 9DU | Secretary | 26 October 2003 | Active |
197 Corneville Road, Stoke On Trent, ST2 9ET | Director | 23 January 2005 | Active |
27 Lilac Avenue, Widnes, WA8 6SX | Director | 31 August 2003 | Active |
Longview, Central Road, Dearham, Maryport, United Kingdom, CA15 7ER | Director | 05 October 2008 | Active |
160, Ardath Road, Kings Norton, Birmingham, Great Britain, B38 9PE | Director | 29 October 2011 | Active |
55 The Avenue, Leagrave, Luton, LU4 9AF | Director | 13 July 2003 | Active |
113 Burgh Road, Carlisle, CA2 7NB | Director | 07 July 2002 | Active |
Cobble End Cottage, Pennygate, Norwich, NR12 8BG | Director | 18 January 2004 | Active |
4 Abbot Close, Keyworth, NG12 5JG | Director | 25 September 1993 | Active |
15, Golden Riddy, Leighton Buzzard, England, LU7 2RH | Director | 27 October 2012 | Active |
The Quarls, 9 Wheatcroft Hadfield, Glossop, SK13 2EN | Director | 31 October 1998 | Active |
17 Kedleston Green, Offerton, Stockport, SK2 5DQ | Director | - | Active |
78 Foxglove Road, Eastbourne, BN23 8BX | Director | 18 July 2004 | Active |
19 Mossbank, Rosyth, Scotland, KY11 2NW | Director | 19 October 1996 | Active |
99 Mcgrigor Road, Rosyth, Dunfermline, KY11 2AF | Director | - | Active |
Gorseyfield House, The Gorses Birtle, Bury, BL9 6UD | Director | - | Active |
31 Seafield Crescent, Aberdeen, AB1 7XD | Director | - | Active |
66 Alloway Crescent, Bonnybridge, FK4 1EZ | Director | - | Active |
The Coach House, 306 Dobbin Hill, Sheffield, S11 7JG | Director | - | Active |
Linnaeus, Norwich Road, Scole, Diss, England, IP21 4DY | Director | 27 October 2012 | Active |
330 Manchester Road, Tyldesley, Manchester, M29 8NN | Director | 26 January 1992 | Active |
12 Hurst Road, Horsham, RH12 2ER | Director | 31 October 1998 | Active |
Nant Orman, Cemaes Bay, LL67 0DA | Director | 30 October 1999 | Active |
Longview, Central Road, Dearham, Maryport, CA15 7ER | Director | 19 January 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Incorporation | Memorandum articles. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-21 | Officers | Termination director company with name termination date. | Download |
2023-10-21 | Officers | Termination secretary company with name termination date. | Download |
2023-10-21 | Officers | Appoint person secretary company with name date. | Download |
2023-10-21 | Officers | Termination director company with name termination date. | Download |
2023-10-21 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.