This company is commonly known as The Morgan Three-wheeler Club Ltd. The company was founded 44 years ago and was given the registration number 01488714. The firm's registered office is in WORCESTER. You can find them at 20 Sansome Walk, , Worcester, Worcestershire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE MORGAN THREE-WHEELER CLUB LTD |
---|---|---|
Company Number | : | 01488714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Sansome Walk, Worcester, Worcestershire, WR1 1LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Britannia Court, 5 Moor Street, Worcester, England, WR1 3DB | Secretary | 19 October 2014 | Active |
Britannia Court, 5 Moor Street, Worcester, England, WR1 3DB | Director | 29 September 2019 | Active |
Britannia Court, 5 Moor Street, Worcester, England, WR1 3DB | Director | 20 September 2015 | Active |
176, Crowmarsh Hill, Crowmarsh Gifford, Wallingford, England, OX10 8BG | Director | 18 September 2022 | Active |
Britannia Court, 5 Moor Street, Worcester, England, WR1 3DB | Director | 29 September 2019 | Active |
Bramblecombe, Newtown Common, Newbury, RG20 9DD | Secretary | - | Active |
Dolphin House, Durford Wood, Petersfield, GU31 5AW | Secretary | 01 October 2000 | Active |
Clissetts Stanley Hill, Bosbury, Ledbury, HR8 1HE | Director | 26 September 1999 | Active |
Arnwood Coton In The Clay, Sudbury, Ashbourne, DE6 5GY | Director | 27 September 1998 | Active |
Bower Farm House, Bower Lane, Eynsford, Dartford, DA4 0HN | Director | 07 October 2007 | Active |
20, Sansome Walk, Worcester, WR1 1LR | Director | 20 September 2015 | Active |
6 Rookery Lane, Stoke Bruerne, Towcester, NN12 7SJ | Director | 24 September 1995 | Active |
39 Crownlee, Penwortham, Preston, PR1 0PA | Director | - | Active |
20, Sansome Walk, Worcester, United Kingdom, WR1 1LR | Director | 29 September 2013 | Active |
Woodlands The Holloway, Droitwich, WR9 7AH | Director | 26 September 1999 | Active |
Woodlands The Holloway, Droitwich, WR9 7AH | Director | - | Active |
20, Sansome Walk, Worcester, WR1 1LR | Director | 18 October 2014 | Active |
20, Sansome Walk, Worcester, United Kingdom, WR1 1LR | Director | 03 October 2010 | Active |
The Reverend Adrian Murray-Leslie | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | 20, Sansome Walk, Worcester, WR1 1LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Resolution | Resolution. | Download |
2023-10-16 | Incorporation | Memorandum articles. | Download |
2023-04-04 | Incorporation | Memorandum articles. | Download |
2023-04-04 | Resolution | Resolution. | Download |
2022-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Incorporation | Memorandum articles. | Download |
2020-10-08 | Resolution | Resolution. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.