THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED
LITTLE WEIGHTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU20 3UT

Company number 04342021
Status Active
Incorporation Date 18 December 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OWLSHOOT 20, WALKINGTON ROAD, LITTLE WEIGHTON, EAST YORKSHIRE, HU20 3UT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 February 2016 no member list. The most likely internet sites of THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED are www.thesteamcarclubofgreatbritain.co.uk, and www.the-steam-car-club-of-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Ferriby Rail Station is 5.2 miles; to Brough Rail Station is 5.5 miles; to Barton-on-Humber Rail Station is 7.5 miles; to Barrow Haven Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Steam Car Club of Great Britain Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04342021. The Steam Car Club of Great Britain Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of The Steam Car Club of Great Britain Limited is Owlshoot 20 Walkington Road Little Weighton East Yorkshire Hu20 3ut. . BELL, Harold is a Director of the company. HERBERT, Barry, Director is a Director of the company. THOMSON, Arthur James is a Director of the company. Secretary BUSK, Christopher Hugh has been resigned. Secretary DAVIES, Joy Elizabeth has been resigned. Secretary DOD, Sally Ann Charlotte has been resigned. Secretary GODDARD, Diana Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Michael Lawler has been resigned. Director CRASKE, Basil Andrew has been resigned. Director DAVIES, John Haydn has been resigned. Director DYKE, Robert Radcliffe has been resigned. Director GRAY, Stuart James has been resigned. Director GRIFFITHS, Alun David has been resigned. Director HERBERT, Barry, Director has been resigned. Director JONES, David Gareth has been resigned. Director MUTTERS, Michael Christopher has been resigned. Director RICH, Eric William has been resigned. Director STONEMAN, Aubrey Gerald has been resigned. Director THEOBALD, Jeffrey Stanley has been resigned. Director WALKER, Gregory George has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BELL, Harold
Appointed Date: 14 March 2015
77 years old

Director
HERBERT, Barry, Director
Appointed Date: 20 February 2012
87 years old

Director
THOMSON, Arthur James
Appointed Date: 15 March 2015
86 years old

Resigned Directors

Secretary
BUSK, Christopher Hugh
Resigned: 19 February 2009
Appointed Date: 23 February 2008

Secretary
DAVIES, Joy Elizabeth
Resigned: 23 February 2008
Appointed Date: 28 February 2004

Secretary
DOD, Sally Ann Charlotte
Resigned: 05 May 2009
Appointed Date: 02 March 2009

Secretary
GODDARD, Diana Mary
Resigned: 28 February 2004
Appointed Date: 18 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Director
CLARK, Michael Lawler
Resigned: 15 March 2015
Appointed Date: 20 February 2012
88 years old

Director
CRASKE, Basil Andrew
Resigned: 07 February 2009
Appointed Date: 23 February 2008
79 years old

Director
DAVIES, John Haydn
Resigned: 05 May 2009
Appointed Date: 07 February 2009
70 years old

Director
DYKE, Robert Radcliffe
Resigned: 23 February 2008
Appointed Date: 18 December 2001
80 years old

Director
GRAY, Stuart James
Resigned: 05 May 2009
Appointed Date: 07 February 2009
73 years old

Director
GRIFFITHS, Alun David
Resigned: 30 January 2003
Appointed Date: 18 December 2001
91 years old

Director
HERBERT, Barry, Director
Resigned: 16 July 2011
Appointed Date: 07 May 2009
87 years old

Director
JONES, David Gareth
Resigned: 05 May 2009
Appointed Date: 07 February 2009
76 years old

Director
MUTTERS, Michael Christopher
Resigned: 15 March 2015
Appointed Date: 20 February 2012
81 years old

Director
RICH, Eric William
Resigned: 07 February 2009
Appointed Date: 18 December 2001
90 years old

Director
STONEMAN, Aubrey Gerald
Resigned: 05 May 2009
Appointed Date: 23 February 2008
89 years old

Director
THEOBALD, Jeffrey Stanley
Resigned: 07 February 2009
Appointed Date: 18 December 2001
82 years old

Director
WALKER, Gregory George
Resigned: 20 February 2012
Appointed Date: 07 May 2009
77 years old

Persons With Significant Control

Director Barry Herbert
Notified on: 30 April 2016
87 years old
Nature of control: Has significant influence or control

THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED Events

27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
11 Mar 2016
Accounts for a dormant company made up to 31 December 2015
20 Feb 2016
Annual return made up to 20 February 2016 no member list
21 Mar 2015
Appointment of Mr Arthur James Thomson as a director on 15 March 2015
20 Mar 2015
Termination of appointment of Michael Lawler Clark as a director on 15 March 2015
...
... and 71 more events
14 Feb 2003
Director resigned
31 Dec 2002
Annual return made up to 18/12/02
01 Oct 2002
Accounting reference date shortened from 31/12/02 to 30/10/02
24 Dec 2001
Secretary resigned
18 Dec 2001
Incorporation