SOUTH WEST MOTOCROSS CLUB LIMITED
EXMOUTH

Hellopages » Devon » East Devon » EX8 1RL

Company number 04135294
Status Active
Incorporation Date 4 January 2001
Company Type Private Limited Company
Address SOUTHON & CO, 6 THE PARADE, EXMOUTH, DEVON, EX8 1RL
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mr Richard Paul Birch as a director on 15 October 2015. The most likely internet sites of SOUTH WEST MOTOCROSS CLUB LIMITED are www.southwestmotocrossclub.co.uk, and www.south-west-motocross-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. South West Motocross Club Limited is a Private Limited Company. The company registration number is 04135294. South West Motocross Club Limited has been working since 04 January 2001. The present status of the company is Active. The registered address of South West Motocross Club Limited is Southon Co 6 The Parade Exmouth Devon Ex8 1rl. . BIRCH, Richard Paul is a Director of the company. PARRY, Caroline Mary is a Director of the company. WATTS, Russell John is a Director of the company. Secretary SANDFORD, Graham George has been resigned. Secretary SNOW, David Thomas has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROOKS, Frederick John has been resigned. Director BROOKS, Tracey has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DARE, Graham has been resigned. Director DENISON, Michael David has been resigned. Director GILL, Nickolas John has been resigned. Director HAMPTON, John has been resigned. Director HOOPER, Raymond James has been resigned. Director O'BRIAN, Richard has been resigned. Director PALMER, Stephen Kevin has been resigned. Director PALMER, Stephen Kevin has been resigned. Director PARKER, Amanda Jane has been resigned. Director POLL, Michael Neil has been resigned. Director PRYER, Vincent John has been resigned. Director ROWE, Mark Thomas has been resigned. Director SANDFORD, Graham George has been resigned. Director SNOW, David Thomas has been resigned. Director STUART, Ross has been resigned. Director TAKEL, Andrew Paul has been resigned. Director TARR, Jonathan has been resigned. Director WILLS, Mervyn has been resigned. Director YELLAND, Michael John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Director
BIRCH, Richard Paul
Appointed Date: 15 October 2015
59 years old

Director
PARRY, Caroline Mary
Appointed Date: 15 October 2015
69 years old

Director
WATTS, Russell John
Appointed Date: 29 November 2012
49 years old

Resigned Directors

Secretary
SANDFORD, Graham George
Resigned: 25 June 2014
Appointed Date: 21 February 2006

Secretary
SNOW, David Thomas
Resigned: 07 January 2004
Appointed Date: 04 January 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 January 2001
Appointed Date: 04 January 2001

Director
BROOKS, Frederick John
Resigned: 07 January 2004
Appointed Date: 01 December 2001
77 years old

Director
BROOKS, Tracey
Resigned: 15 October 2015
Appointed Date: 22 October 2010
56 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 January 2001
Appointed Date: 04 January 2001
35 years old

Director
DARE, Graham
Resigned: 29 November 2004
Appointed Date: 06 January 2004
56 years old

Director
DENISON, Michael David
Resigned: 04 November 2008
Appointed Date: 22 January 2007
60 years old

Director
GILL, Nickolas John
Resigned: 22 October 2010
Appointed Date: 22 November 2007
62 years old

Director
HAMPTON, John
Resigned: 29 November 2004
Appointed Date: 06 January 2004
53 years old

Director
HOOPER, Raymond James
Resigned: 02 August 2005
Appointed Date: 23 February 2005
59 years old

Director
O'BRIAN, Richard
Resigned: 30 November 2006
Appointed Date: 21 February 2006
57 years old

Director
PALMER, Stephen Kevin
Resigned: 24 January 2014
Appointed Date: 23 December 2011
63 years old

Director
PALMER, Stephen Kevin
Resigned: 23 February 2005
Appointed Date: 06 January 2004
63 years old

Director
PARKER, Amanda Jane
Resigned: 29 November 2012
Appointed Date: 22 November 2007
54 years old

Director
POLL, Michael Neil
Resigned: 02 November 2009
Appointed Date: 04 November 2008
67 years old

Director
PRYER, Vincent John
Resigned: 21 February 2006
Appointed Date: 23 February 2005
61 years old

Director
ROWE, Mark Thomas
Resigned: 22 November 2007
Appointed Date: 21 February 2006
67 years old

Director
SANDFORD, Graham George
Resigned: 30 November 2006
Appointed Date: 23 February 2005
71 years old

Director
SNOW, David Thomas
Resigned: 21 February 2006
Appointed Date: 04 January 2001
68 years old

Director
STUART, Ross
Resigned: 07 January 2004
Appointed Date: 04 January 2001
78 years old

Director
TAKEL, Andrew Paul
Resigned: 23 December 2011
Appointed Date: 02 November 2009
63 years old

Director
TARR, Jonathan
Resigned: 27 September 2007
Appointed Date: 30 November 2006
56 years old

Director
WILLS, Mervyn
Resigned: 22 November 2007
Appointed Date: 30 November 2006
63 years old

Director
YELLAND, Michael John
Resigned: 30 November 2001
Appointed Date: 04 January 2001
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 January 2001
Appointed Date: 04 January 2001

Persons With Significant Control

Mr Russell John Watts
Notified on: 4 January 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Mary Parry
Notified on: 4 January 2017
69 years old
Nature of control: Has significant influence or control

Mr Richard Paul Birch
Notified on: 4 January 2017
59 years old
Nature of control: Has significant influence or control

SOUTH WEST MOTOCROSS CLUB LIMITED Events

19 Jan 2017
Confirmation statement made on 4 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 January 2016
23 Mar 2016
Appointment of Mr Richard Paul Birch as a director on 15 October 2015
23 Mar 2016
Termination of appointment of Tracey Brooks as a director on 15 October 2015
23 Mar 2016
Appointment of Mrs Caroline Mary Parry as a director on 15 October 2015
...
... and 78 more events
29 Jan 2001
New director appointed
29 Jan 2001
New director appointed
29 Jan 2001
New secretary appointed;new director appointed
29 Jan 2001
Registered office changed on 29/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
04 Jan 2001
Incorporation