CIVIL SERVICE MOTORING ASSOCIATION,LIMITED(THE)
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 4DE

Company number 00252734
Status Active
Incorporation Date 13 December 1930
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRITANNIA HOUSE, 21 STATION STREET, BRIGHTON, EAST SUSSEX, BN1 4DE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of CIVIL SERVICE MOTORING ASSOCIATION,LIMITED(THE) are www.civilservicemotoring.co.uk, and www.civil-service-motoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and ten months. Civil Service Motoring Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00252734. Civil Service Motoring Association Limited The has been working since 13 December 1930. The present status of the company is Active. The registered address of Civil Service Motoring Association Limited The is Britannia House 21 Station Street Brighton East Sussex Bn1 4de. . SLINN, Colin John is a Secretary of the company. FILLERY, Carl is a Director of the company. GLANVILLE, Heather is a Director of the company. GRUBB, Madeleine is a Director of the company. HIGGINS, Christine Anne is a Director of the company. HOWE, Thomas John is a Director of the company. HUNTER, Martin George is a Director of the company. SLINN, Colin John is a Director of the company. STEWARD, Glenn Bradley is a Director of the company. THURBON, Alan Charles is a Director of the company. Secretary MURRAY, Christine Kathy has been resigned. Secretary SKINNER, Charles Peter has been resigned. Director BROWN, Andrew Martin has been resigned. Director DAVIES, Anthony Royston has been resigned. Director DAVIS, Michael Clifford has been resigned. Director DENNY, Peter has been resigned. Director DEVEREUX, Ian Frank has been resigned. Director EASOM, Elaine Joyce has been resigned. Director ETESON, Geoffrey Brian has been resigned. Director ETESON, Geoffrey Brian has been resigned. Director FARRIS, David has been resigned. Director FARRIS, David has been resigned. Director GRUBB, Malcolm John Harry has been resigned. Director HALL, Derrick Arthur has been resigned. Director HERINGTON, John Frederick has been resigned. Director HUGHES, Alan has been resigned. Director HUNTER, Martin George has been resigned. Director JOHNSON, Thomas James has been resigned. Director JONES, Lawrence Peter has been resigned. Director JONES, Lawrence Peter has been resigned. Director KENYON, Jeffrey Ernest has been resigned. Director LOCKWOOD, Geoffrey Charles has been resigned. Director MAIDMENT, Ian Rhoderick has been resigned. Director MATHESON, Nicholas Charles Niels has been resigned. Director NELSON, Philip has been resigned. Director NICHOL, Richard Allan has been resigned. Director RICHARDSON, Tony Raymond has been resigned. Director ROTHERY, Mark John has been resigned. Director SAMPSON, David has been resigned. Director WHITE, Stephen John has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
SLINN, Colin John
Appointed Date: 03 June 2006

Director
FILLERY, Carl
Appointed Date: 30 April 2014
59 years old

Director
GLANVILLE, Heather
Appointed Date: 20 November 2014
76 years old

Director
GRUBB, Madeleine
Appointed Date: 12 January 2016
74 years old

Director
HIGGINS, Christine Anne
Appointed Date: 01 March 2015
66 years old

Director
HOWE, Thomas John
Appointed Date: 01 February 2015
70 years old

Director
HUNTER, Martin George
Appointed Date: 15 November 2008
73 years old

Director
SLINN, Colin John
Appointed Date: 01 January 2008
58 years old

Director
STEWARD, Glenn Bradley
Appointed Date: 04 October 2013
68 years old

Director
THURBON, Alan Charles
Appointed Date: 05 April 2011
76 years old

Resigned Directors

Secretary
MURRAY, Christine Kathy
Resigned: 03 June 2006
Appointed Date: 16 May 2003

Secretary
SKINNER, Charles Peter
Resigned: 16 May 2003

Director
BROWN, Andrew Martin
Resigned: 31 December 2014
Appointed Date: 28 February 2008
70 years old

Director
DAVIES, Anthony Royston
Resigned: 01 March 2006
85 years old

Director
DAVIS, Michael Clifford
Resigned: 31 December 2014
Appointed Date: 28 February 2008
71 years old

Director
DENNY, Peter
Resigned: 01 January 2008
Appointed Date: 20 October 2000
81 years old

Director
DEVEREUX, Ian Frank
Resigned: 01 January 2008
Appointed Date: 13 November 2004
79 years old

Director
EASOM, Elaine Joyce
Resigned: 01 January 2007
Appointed Date: 15 November 2003
77 years old

Director
ETESON, Geoffrey Brian
Resigned: 05 October 2012
Appointed Date: 14 January 2006
83 years old

Director
ETESON, Geoffrey Brian
Resigned: 16 October 1992
83 years old

Director
FARRIS, David
Resigned: 02 October 2015
Appointed Date: 06 October 2006
72 years old

Director
FARRIS, David
Resigned: 14 January 2006
Appointed Date: 18 October 2002
72 years old

Director
GRUBB, Malcolm John Harry
Resigned: 20 November 2014
Appointed Date: 15 November 2012
74 years old

Director
HALL, Derrick Arthur
Resigned: 13 November 2004
92 years old

Director
HERINGTON, John Frederick
Resigned: 13 November 2004
Appointed Date: 04 September 1992
76 years old

Director
HUGHES, Alan
Resigned: 18 October 1996
85 years old

Director
HUNTER, Martin George
Resigned: 18 October 2002
Appointed Date: 18 October 1996
73 years old

Director
JOHNSON, Thomas James
Resigned: 28 June 2003
94 years old

Director
JONES, Lawrence Peter
Resigned: 01 January 2008
Appointed Date: 14 January 2006
88 years old

Director
JONES, Lawrence Peter
Resigned: 16 November 2005
88 years old

Director
KENYON, Jeffrey Ernest
Resigned: 15 November 2003
78 years old

Director
LOCKWOOD, Geoffrey Charles
Resigned: 02 December 2009
Appointed Date: 13 November 2004
85 years old

Director
MAIDMENT, Ian Rhoderick
Resigned: 04 October 2013
Appointed Date: 08 October 2010
68 years old

Director
MATHESON, Nicholas Charles Niels
Resigned: 01 January 2011
Appointed Date: 02 December 2009
81 years old

Director
NELSON, Philip
Resigned: 01 January 2008
Appointed Date: 14 January 2006
78 years old

Director
NICHOL, Richard Allan
Resigned: 15 November 2008
Appointed Date: 11 November 2006
80 years old

Director
RICHARDSON, Tony Raymond
Resigned: 20 October 2000
96 years old

Director
ROTHERY, Mark John
Resigned: 25 April 2014
Appointed Date: 12 May 2008
64 years old

Director
SAMPSON, David
Resigned: 08 October 2010
77 years old

Director
WHITE, Stephen John
Resigned: 14 January 2006
Appointed Date: 15 November 2003
54 years old

CIVIL SERVICE MOTORING ASSOCIATION,LIMITED(THE) Events

28 Oct 2016
Confirmation statement made on 19 October 2016 with updates
15 Sep 2016
Group of companies' accounts made up to 31 December 2015
24 Jun 2016
Memorandum and Articles of Association
29 Apr 2016
Memorandum and Articles of Association
22 Jan 2016
Appointment of Mrs Madeleine Grubb as a director on 12 January 2016
...
... and 191 more events
25 Oct 1985
Accounts made up to 31 December 1984
16 Nov 1984
Accounts made up to 31 December 1983
22 Oct 1983
Accounts made up to 31 December 1982
22 Oct 1981
Accounts made up to 31 December 1981
13 Dec 1930
Certificate of incorporation