SPADEADAM MOTOR CLUB LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1BJ

Company number 02687828
Status Active
Incorporation Date 11 February 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 31 LONSDALE STREET, CARLISLE, CUMBRIA, CA1 1BJ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 February 2016 no member list. The most likely internet sites of SPADEADAM MOTOR CLUB LIMITED are www.spadeadammotorclub.co.uk, and www.spadeadam-motor-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Spadeadam Motor Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02687828. Spadeadam Motor Club Limited has been working since 11 February 1992. The present status of the company is Active. The registered address of Spadeadam Motor Club Limited is 31 Lonsdale Street Carlisle Cumbria Ca1 1bj. . THOMSON, Richard is a Secretary of the company. LINDSAY, Michael John is a Director of the company. RITCHIE, Eric Neil is a Director of the company. ROBINSON, David George is a Director of the company. Secretary BEATY, Lorraine Janet has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEATY, Lorraine Janet has been resigned. Director HETTRICK, Jeremy David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
THOMSON, Richard
Appointed Date: 05 January 2006

Director
LINDSAY, Michael John
Appointed Date: 11 February 1992
76 years old

Director
RITCHIE, Eric Neil
Appointed Date: 15 January 2015
75 years old

Director
ROBINSON, David George
Appointed Date: 11 February 1992
78 years old

Resigned Directors

Secretary
BEATY, Lorraine Janet
Resigned: 31 December 2005
Appointed Date: 11 February 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 February 1992
Appointed Date: 11 February 1992

Director
BEATY, Lorraine Janet
Resigned: 31 December 2005
Appointed Date: 11 February 1992
69 years old

Director
HETTRICK, Jeremy David
Resigned: 15 January 2015
Appointed Date: 05 January 2006
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 February 1992
Appointed Date: 11 February 1992

SPADEADAM MOTOR CLUB LIMITED Events

27 Feb 2017
Confirmation statement made on 11 February 2017 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 11 February 2016 no member list
09 Apr 2015
Total exemption small company accounts made up to 31 December 2014
20 Mar 2015
Annual return made up to 11 February 2015 no member list
...
... and 59 more events
19 Feb 1992
Registered office changed on 19/02/92 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Feb 1992
New director appointed

19 Feb 1992
New secretary appointed;new director appointed

19 Feb 1992
New director appointed

11 Feb 1992
Incorporation