EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE)
COCKERMOUTH

Hellopages » Cumbria » Allerdale » CA13 0PN

Company number 01676927
Status Active
Incorporation Date 10 November 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BEECH GARTH, DOVENBY, COCKERMOUTH, CUMBRIA, CA13 0PN
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 November 2015 no member list. The most likely internet sites of EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE) are www.eastcumbriamotorcycleclub.co.uk, and www.east-cumbria-motor-cycle-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Flimby Rail Station is 4.6 miles; to Aspatria Rail Station is 5.8 miles; to Workington North Temporary Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Cumbria Motor Cycle Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01676927. East Cumbria Motor Cycle Club Limited The has been working since 10 November 1982. The present status of the company is Active. The registered address of East Cumbria Motor Cycle Club Limited The is Beech Garth Dovenby Cockermouth Cumbria Ca13 0pn. . LAWSON, Kathleen Donovan is a Secretary of the company. HAIL, David George is a Director of the company. LAWSON, Kathleen Donovan is a Director of the company. Secretary GLEED, Leonard Wilson has been resigned. Secretary LAWSON, Kathleen Donovan has been resigned. Secretary WILDEY, Elizabeth Margaret has been resigned. Director BELL, Hilary has been resigned. Director BENSON, Alan has been resigned. Director BETHWAITE, Kevin has been resigned. Director BORTHWICK, Linda Frances has been resigned. Director GLEED, Leonard Wilson has been resigned. Director GOWLAND, Kathleen Lynda has been resigned. Director HORSEMAN, Jack has been resigned. Director IRVING, Jacqueline Mildred has been resigned. Director LAWSON, Kathleen Donovan has been resigned. Director MILLER, Ian Joseph has been resigned. Director MURRAY, James Martin has been resigned. Director RICHARDSON, John Joseph has been resigned. Director WILDEY, Elizabeth Margaret has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
LAWSON, Kathleen Donovan
Appointed Date: 01 December 1999

Director
HAIL, David George
Appointed Date: 01 March 2005
59 years old

Director
LAWSON, Kathleen Donovan
Appointed Date: 01 December 1999
67 years old

Resigned Directors

Secretary
GLEED, Leonard Wilson
Resigned: 05 January 1994

Secretary
LAWSON, Kathleen Donovan
Resigned: 07 December 1994
Appointed Date: 05 January 1994

Secretary
WILDEY, Elizabeth Margaret
Resigned: 30 November 1999
Appointed Date: 07 December 1994

Director
BELL, Hilary
Resigned: 28 February 2005
Appointed Date: 30 November 2001
68 years old

Director
BENSON, Alan
Resigned: 01 January 2005
Appointed Date: 30 November 2001
60 years old

Director
BETHWAITE, Kevin
Resigned: 20 February 2001
Appointed Date: 25 November 1998
57 years old

Director
BORTHWICK, Linda Frances
Resigned: 12 February 2012
Appointed Date: 01 March 2005
64 years old

Director
GLEED, Leonard Wilson
Resigned: 05 January 1994
77 years old

Director
GOWLAND, Kathleen Lynda
Resigned: 30 November 2001
Appointed Date: 11 December 1996
66 years old

Director
HORSEMAN, Jack
Resigned: 09 May 2005
96 years old

Director
IRVING, Jacqueline Mildred
Resigned: 27 November 1996
Appointed Date: 07 December 1994
64 years old

Director
LAWSON, Kathleen Donovan
Resigned: 07 December 1994
Appointed Date: 05 January 1994
67 years old

Director
MILLER, Ian Joseph
Resigned: 20 November 1998
Appointed Date: 07 December 1994
68 years old

Director
MURRAY, James Martin
Resigned: 05 January 1994
80 years old

Director
RICHARDSON, John Joseph
Resigned: 07 December 1994
Appointed Date: 05 January 1994
88 years old

Director
WILDEY, Elizabeth Margaret
Resigned: 30 November 1999
Appointed Date: 07 December 1994
72 years old

Persons With Significant Control

Mrs Kathleen Lawson
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE) Events

25 Nov 2016
Confirmation statement made on 20 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Nov 2015
Annual return made up to 20 November 2015 no member list
12 Aug 2015
Total exemption full accounts made up to 30 November 2014
21 Nov 2014
Annual return made up to 20 November 2014 no member list
...
... and 83 more events
30 May 1989
Annual return made up to 20/11/86

30 May 1989
Annual return made up to 20/11/86

22 Apr 1987
Return made up to 20/11/85; full list of members

02 Jan 1987
Director resigned

11 Nov 1986
Secretary resigned;new secretary appointed