This company is commonly known as Vintage Sports Car Club Limited. The company was founded 76 years ago and was given the registration number 00446083. The firm's registered office is in CHIPPING NORTON. You can find them at The Old Post Office, West Street, Chipping Norton, Oxfordshire. This company's SIC code is 93199 - Other sports activities.
Name | : | VINTAGE SPORTS CAR CLUB LIMITED |
---|---|---|
Company Number | : | 00446083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1947 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Post Office, West Street, Chipping Norton, Oxfordshire, OX7 5EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 The Alders, Aldrington Road, London, England, SW16 1TP | Director | 02 September 2021 | Active |
Unit 1, Hockley Court 2401 Stratford Road, Hockley Heath, Solihull, England, B94 6NW | Director | 22 March 2020 | Active |
Abbey Walls, Abbey Gardens, Chertsey, United Kingdom, KT16 8RQ | Director | 30 April 2022 | Active |
Bedford House, Chorley New Road, Bolton, England, BL1 4DA | Director | 26 April 2023 | Active |
Bodfish Lodge, Braybrooke Road, Great Oxendon, Market Harborough, England, LE16 8LX | Director | 18 February 2021 | Active |
Unit 1, Hockley Court 2401 Stratford Road, Hockley Heath, Solihull, England, B94 6NW | Director | 07 April 2018 | Active |
Unit 1, Hockley Court 2401 Stratford Road, Hockley Heath, Solihull, England, B94 6NW | Director | 19 March 2016 | Active |
Unit 1, Hockley Court 2401 Stratford Road, Hockley Heath, Solihull, England, B94 6NW | Director | 19 March 2016 | Active |
Pit Farm, Laughton, Lutterworth, United Kingdom, LE17 6QD | Director | 21 June 2023 | Active |
The Old Post Office, West Street, Chipping Norton, OX7 5EL | Secretary | 01 April 2017 | Active |
Oak Farm, Naseby, NN6 6BX | Secretary | 09 March 2005 | Active |
Bear Place Farm, Hare Hatch, Reading, RG10 9TA | Secretary | - | Active |
The Old Post Office, West Street, Chipping Norton, OX7 5EL | Secretary | 10 December 2019 | Active |
117 Milson Road, London, W14 0LA | Director | - | Active |
The Old Post Office, West Street, Chipping Norton, OX7 5EL | Director | 31 March 2004 | Active |
178 Gloucester Road, Patchway, Bristol, BS12 5BD | Director | 03 March 1999 | Active |
The Old Post Office, West Street, Chipping Norton, OX7 5EL | Director | 23 March 2013 | Active |
Lilac Cottage Middletown, Sambourne, Studley, B80 7PJ | Director | 04 March 1998 | Active |
Gooselands, Aldbourne Road, Baydon, Marlborough, England, SN8 2HZ | Director | 19 November 2020 | Active |
The Old Post Office, West Street, Chipping Norton, OX7 5EL | Director | 25 March 2009 | Active |
The Long House, Wood Green, Fordingbridge, SP6 2QY | Director | - | Active |
Cagebrook Mill, Clehonger, Hereford, HR2 9TQ | Director | - | Active |
The Old Post Office, West Street, Chipping Norton, OX7 5EL | Director | 22 March 2014 | Active |
The Old Post Office, West Street, Chipping Norton, OX7 5EL | Director | 28 March 2007 | Active |
The Old Post Office, West Street, Chipping Norton, OX7 5EL | Director | 25 March 2008 | Active |
21a Church Hill, Wroughton, Swindon, SN4 9JR | Director | 03 March 1993 | Active |
The Old Post Office, West Street, Chipping Norton, OX7 5EL | Director | 31 March 2010 | Active |
Oak Farm, Naseby, NN6 6BX | Director | 17 January 2006 | Active |
Bollitree Castle, Weston-U-Penyard, Ross-On-Wye, HR9 | Director | - | Active |
The Old Post Office, West Street, Chipping Norton, OX7 5EL | Director | 29 March 2006 | Active |
The Old Post Office, West Street, Chipping Norton, OX7 5EL | Director | 22 March 2020 | Active |
The Old Post Office, West Street, Chipping Norton, OX7 5EL | Director | 23 October 2014 | Active |
The Old Post Office, West Street, Chipping Norton, OX7 5EL | Director | 25 March 2008 | Active |
The Eighth House Vernon Avenue, Oxford, OX2 9AU | Director | 09 March 2005 | Active |
Bear Place Farm, Hare Hatch, Reading, RG10 9TA | Director | - | Active |
Mr David Ross Salmon | ||
Notified on | : | 03 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | The Old Post Office, Chipping Norton, OX7 5EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Change of name | Certificate change of name company. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Incorporation | Memorandum articles. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.