WIGTON MOTOR CLUB LIMITED
COCKERMOUTH

Hellopages » Cumbria » Allerdale » CA13 0QP

Company number 01515003
Status Active
Incorporation Date 1 September 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CLINTS COTTAGE, BLINDCRAKE, COCKERMOUTH, CUMBRIA, CA13 0QP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 April 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WIGTON MOTOR CLUB LIMITED are www.wigtonmotorclub.co.uk, and www.wigton-motor-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Wigton Motor Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01515003. Wigton Motor Club Limited has been working since 01 September 1980. The present status of the company is Active. The registered address of Wigton Motor Club Limited is Clints Cottage Blindcrake Cockermouth Cumbria Ca13 0qp. . FORRESTER, Graeme is a Secretary of the company. AGNEW, David William is a Director of the company. FORRESTER, Graeme is a Director of the company. GILLIGAN, Paul is a Director of the company. GRAHAM, Andrew John is a Director of the company. GRAHAM, Lynda is a Director of the company. JACKSON, Alan Edward is a Director of the company. LEECE, John Christopher is a Director of the company. MACTAVISH, Graeme Alistair is a Director of the company. O'NEILL, James Richard is a Director of the company. RUSHTON, David Ellis is a Director of the company. Director ARMSTRONG, Andrew Joseph has been resigned. Director ASKEW, Steven Robert has been resigned. Director ATKINSON, Brian Thomas has been resigned. Director BARKER, John has been resigned. Director CECCHINI, Paul has been resigned. Director CLARKE, Kay has been resigned. Director CROZIER, Andrew has been resigned. Director FORRESTER, Jim has been resigned. Director GRAHAM, John Meldrum has been resigned. Director HALLINGTON, Philip Joseph has been resigned. Director HEMINGWAY, Mark Adrian has been resigned. Director JOHNSTONE, Jillian Louise has been resigned. Director KIRKPATRICK, William James has been resigned. Director LUCKING, Heather Victoria has been resigned. Director LUCKING, Julien Edward has been resigned. Director MOUNSEY, Malcolm Alfred has been resigned. Director PALMER, Ronald John has been resigned. Director POPE, Roger Clive has been resigned. Director RUMNEY, Graeme Alastair has been resigned. Director RUSHTON, Deborah Ann has been resigned. Director RUTHERFIELD, George has been resigned. Director SAGGERSON, Edward has been resigned. Director SAGGERSON, Olive Megan has been resigned. Director THOMLINSON, Geoff has been resigned. Director THORNLEY, David has been resigned. Director TURNBULL, John David has been resigned. Director TURNER, Andrew has been resigned. Director TURNER, Julie Majorie has been resigned. Director VEEVERS, Cp has been resigned. Director WESTGARTH, Bob has been resigned. Director WILLIS, Irene Alice has been resigned. Director WILLIS, John Martin has been resigned. The company operates in "Other sports activities".


Current Directors


Director
AGNEW, David William
Appointed Date: 26 April 1999
75 years old

Director
FORRESTER, Graeme

77 years old

Director
GILLIGAN, Paul
Appointed Date: 19 April 2014
75 years old

Director
GRAHAM, Andrew John
Appointed Date: 18 May 2010
45 years old

Director
GRAHAM, Lynda
Appointed Date: 03 April 1996
73 years old

Director
JACKSON, Alan Edward
Appointed Date: 03 April 1996
64 years old

Director
LEECE, John Christopher
Appointed Date: 18 May 2010
67 years old

Director
MACTAVISH, Graeme Alistair
Appointed Date: 02 June 2004
59 years old

Director
O'NEILL, James Richard
Appointed Date: 14 May 2006
60 years old

Director
RUSHTON, David Ellis
Appointed Date: 02 June 2004
65 years old

Resigned Directors

Director
ARMSTRONG, Andrew Joseph
Resigned: 12 April 2006
74 years old

Director
ASKEW, Steven Robert
Resigned: 30 June 2004
Appointed Date: 01 April 1995
54 years old

Director
ATKINSON, Brian Thomas
Resigned: 24 July 1992
76 years old

Director
BARKER, John
Resigned: 19 July 2004
Appointed Date: 03 April 1996
65 years old

Director
CECCHINI, Paul
Resigned: 01 May 1997
62 years old

Director
CLARKE, Kay
Resigned: 14 October 1991
67 years old

Director
CROZIER, Andrew
Resigned: 11 December 1995
Appointed Date: 01 August 1992
61 years old

Director
FORRESTER, Jim
Resigned: 30 June 2003
Appointed Date: 01 January 1983
105 years old

Director
GRAHAM, John Meldrum
Resigned: 21 February 2008
74 years old

Director
HALLINGTON, Philip Joseph
Resigned: 20 May 2009
Appointed Date: 30 September 2002
73 years old

Director
HEMINGWAY, Mark Adrian
Resigned: 14 May 2006
Appointed Date: 19 May 2004
52 years old

Director
JOHNSTONE, Jillian Louise
Resigned: 05 April 2000
59 years old

Director
KIRKPATRICK, William James
Resigned: 20 May 2009
Appointed Date: 19 May 2004
64 years old

Director
LUCKING, Heather Victoria
Resigned: 10 May 1995
Appointed Date: 13 April 1994
55 years old

Director
LUCKING, Julien Edward
Resigned: 05 April 2000
Appointed Date: 13 April 1994
87 years old

Director
MOUNSEY, Malcolm Alfred
Resigned: 21 February 2008
Appointed Date: 26 April 1999
75 years old

Director
PALMER, Ronald John
Resigned: 16 January 2014
Appointed Date: 14 May 2006
82 years old

Director
POPE, Roger Clive
Resigned: 16 January 2014
Appointed Date: 30 July 2010
73 years old

Director
RUMNEY, Graeme Alastair
Resigned: 18 April 2000
Appointed Date: 01 August 1992
56 years old

Director
RUSHTON, Deborah Ann
Resigned: 01 May 2013
Appointed Date: 02 June 2004
61 years old

Director
RUTHERFIELD, George
Resigned: 05 April 2000
Appointed Date: 01 April 1997
79 years old

Director
SAGGERSON, Edward
Resigned: 13 April 1994
98 years old

Director
SAGGERSON, Olive Megan
Resigned: 13 April 1994
97 years old

Director
THOMLINSON, Geoff
Resigned: 25 July 1992
79 years old

Director
THORNLEY, David
Resigned: 12 April 2006
Appointed Date: 13 April 1994
73 years old

Director
TURNBULL, John David
Resigned: 13 September 1993
74 years old

Director
TURNER, Andrew
Resigned: 01 June 2004
73 years old

Director
TURNER, Julie Majorie
Resigned: 01 June 2004
Appointed Date: 03 April 1996
69 years old

Director
VEEVERS, Cp
Resigned: 13 April 1994

Director
WESTGARTH, Bob
Resigned: 13 April 1995
Appointed Date: 12 March 1993
71 years old

Director
WILLIS, Irene Alice
Resigned: 13 April 1994
Appointed Date: 12 March 1993
71 years old

Director
WILLIS, John Martin
Resigned: 13 April 1994
Appointed Date: 12 March 1993
75 years old

WIGTON MOTOR CLUB LIMITED Events

09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 18 April 2016 no member list
28 May 2015
Total exemption small company accounts made up to 31 December 2014
12 May 2015
Annual return made up to 18 April 2015 no member list
16 Jun 2014
Appointment of Mr Paul Gilligan as a director
...
... and 118 more events
07 Sep 1988
Registered office changed on 07/09/88 from: ullswater house duke street penrith cumbria

29 Feb 1988
Full accounts made up to 31 December 1986

29 Feb 1988
Full accounts made up to 31 December 1985

07 Jul 1986
Annual return made up to 14/07/84

07 Jun 1985
Full accounts made up to 31 December 1984