This company is commonly known as The Ford Rs Owners Club (1990) Limited. The company was founded 33 years ago and was given the registration number 02580622. The firm's registered office is in LONDON. You can find them at International House, 776- 778 Barking Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE FORD RS OWNERS CLUB (1990) LIMITED |
---|---|---|
Company Number | : | 02580622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 776- 778 Barking Road, London, E13 9PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, 776- 778 Barking Road, London, E13 9PJ | Secretary | 01 March 2015 | Active |
International House, 776- 778 Barking Road, London, E13 9PJ | Director | 16 October 2016 | Active |
International House, 776- 778 Barking Road, London, E13 9PJ | Director | 19 February 2017 | Active |
International House, 776- 778 Barking Road, London, E13 9PJ | Director | 14 March 2023 | Active |
International House, 776- 778 Barking Road, London, E13 9PJ | Director | 21 March 2021 | Active |
International House, 776- 778 Barking Road, London, E13 9PJ | Director | 03 March 2024 | Active |
International House, 776- 778 Barking Road, London, E13 9PJ | Director | 01 November 2018 | Active |
International House, 776- 778 Barking Road, London, E13 9PJ | Director | 19 February 2017 | Active |
International House, 776- 778 Barking Road, London, E13 9PJ | Director | 05 March 2022 | Active |
International House, 776- 778 Barking Road, London, E13 9PJ | Director | 01 July 2015 | Active |
Origin Two, 106 High Street, Crawley, England, RH10 1BF | Secretary | 23 February 2014 | Active |
Court Chambers, High Street, Tenby, SA70 7EU | Secretary | 06 February 2000 | Active |
Innovis House, 108 High Street, Crawley, England, RH10 1AS | Secretary | 04 February 2013 | Active |
8 Heron Close, Lower Halstow, Sittingbourne, ME9 7EF | Secretary | 12 December 1993 | Active |
12 Albert Close, Grays, RM16 2RB | Secretary | 10 December 2006 | Active |
Grosvenorhouse 3 Grosvenor Road, Seaford, BN25 2BL | Secretary | - | Active |
Innovis House, 108 High Street, Crawley, England, RH10 1AS | Corporate Secretary | 29 April 2007 | Active |
International House, 776- 778 Barking Road, London, E13 9PJ | Director | 14 May 2018 | Active |
144 Loughborough Road, Bunny, NG11 6QS | Director | 29 October 2000 | Active |
224 Station Road, Burton Latimer, Kettering, NN15 5NT | Director | 03 November 2002 | Active |
34 Hall Orchards Avenue, Wetherby, LS22 6SN | Director | 28 October 2001 | Active |
International House, 776- 778 Barking Road, London, E13 9PJ | Director | 07 February 2016 | Active |
International House, 776- 778 Barking Road, London, E13 9PJ | Director | 14 December 2018 | Active |
Origin Two, 106 High Street, Crawley, RH10 1BF | Director | 06 July 2015 | Active |
87 Ladygrove, Pixton Way, Croydon, CR0 9LT | Director | - | Active |
48 Hampstead Close, Woodlands Park, Blyth, NE24 3XE | Director | 28 November 2004 | Active |
International House, 776- 778 Barking Road, London, E13 9PJ | Director | 18 May 2023 | Active |
97 Faraday Avenue, Sidcup, DA14 4JB | Director | 29 October 2000 | Active |
30 The High Street, Two Mile Ash, Milton Keynes, MK8 8EA | Director | 05 November 2006 | Active |
Origin Two, 106 High Street, Crawley, England, RH10 1BF | Director | 23 February 2014 | Active |
63 Lakeside Gardens, Merthyr Tydfil, CF48 1EW | Director | 13 April 1997 | Active |
International House, 776- 778 Barking Road, London, E13 9PJ | Director | 14 May 2018 | Active |
21 Oakfield Street, Aberfan, Merthyr Tydfil, CF48 4QB | Director | 30 October 1994 | Active |
9 Melton Gardens, Edwalton, Nottingham, NG12 4BJ | Director | 14 December 2008 | Active |
35 Punchards Down, Follaton, Totnes, TQ9 5FD | Director | 26 October 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-04 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2022-05-06 | Gazette | Gazette filings brought up to date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-06-20 | Officers | Termination director company with name termination date. | Download |
2021-06-19 | Officers | Appoint person director company with name date. | Download |
2021-06-19 | Officers | Appoint person director company with name date. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-08 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.