SOUTHAMPTON & DISTRICT MOTOR CYCLE CLUB
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 5HT

Company number 05298090
Status Active
Incorporation Date 26 November 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CRANBURY CENTRE, CRANBURY ROAD, EASTLEIGH, HAMPSHIRE, SO50 5HT
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Secretary's details changed for Mrs Amanda Jane Grattan on 15 December 2016; Secretary's details changed for Mrs Amanda Jane Pearce on 15 December 2016. The most likely internet sites of SOUTHAMPTON & DISTRICT MOTOR CYCLE CLUB are www.southamptondistrictmotorcycle.co.uk, and www.southampton-district-motor-cycle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Shawford Rail Station is 4.1 miles; to Redbridge Rail Station is 5.9 miles; to Romsey Rail Station is 6.2 miles; to Swanwick Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southampton District Motor Cycle Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05298090. Southampton District Motor Cycle Club has been working since 26 November 2004. The present status of the company is Active. The registered address of Southampton District Motor Cycle Club is Cranbury Centre Cranbury Road Eastleigh Hampshire So50 5ht. . GRATTAN, Amanda Jane is a Secretary of the company. GRATTAN, Stuart John is a Director of the company. KENWARD, Anthony James is a Director of the company. LEWIS, Carol is a Director of the company. MATHIESON, Irene Marie is a Director of the company. MOORHEN, Mark Harry is a Director of the company. Secretary BODEN, Edna Frances has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BODEN, Brian has been resigned. Director BOND, Simon has been resigned. Director BOYCE, Sandra has been resigned. Director CAMPBELL-BEST, Terence has been resigned. Director CUMMINS, Joan Marie has been resigned. Director DAVIS, Alan Stephen has been resigned. Director DAVIS, Denise has been resigned. Director DEAR, Fred has been resigned. Director FARLEY, Bill has been resigned. Director GARLICK, Nicolas Robert has been resigned. Director GOSLIN, Louise Elaine has been resigned. Director HOLMES, Katherine Alison has been resigned. Director HUMPHREY, Lynne has been resigned. Director HUMPHREY, Raymond John has been resigned. Director JELLEY, Raymond Bernard has been resigned. Director KENWARD, Jacqueline Angela has been resigned. Director KINGSTON, Philip John has been resigned. Director LEWIS, Carol has been resigned. Director LEWIS, Kevin has been resigned. Director MATHIESON, Irene Marie has been resigned. Director MATHIESON, Trevor Ian has been resigned. Director MORGAN, Clifford Nigel has been resigned. Director RALPH, Colin Stanley has been resigned. Director RICHARDSON, Brett Lance has been resigned. Director SKELTON, Andrew David has been resigned. Director SNELL, Frank Walter has been resigned. Director YOUNG, Graham Neil has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
GRATTAN, Amanda Jane
Appointed Date: 21 November 2012

Director
GRATTAN, Stuart John
Appointed Date: 26 November 2004
59 years old

Director
KENWARD, Anthony James
Appointed Date: 26 November 2004
62 years old

Director
LEWIS, Carol
Appointed Date: 25 September 2008
64 years old

Director
MATHIESON, Irene Marie
Appointed Date: 25 September 2008
60 years old

Director
MOORHEN, Mark Harry
Appointed Date: 22 February 2008
63 years old

Resigned Directors

Secretary
BODEN, Edna Frances
Resigned: 21 November 2012
Appointed Date: 26 November 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Director
BODEN, Brian
Resigned: 27 January 2012
Appointed Date: 22 January 2005
86 years old

Director
BOND, Simon
Resigned: 15 February 2006
Appointed Date: 26 November 2004
72 years old

Director
BOYCE, Sandra
Resigned: 18 October 2006
Appointed Date: 15 February 2006
73 years old

Director
CAMPBELL-BEST, Terence
Resigned: 15 February 2006
Appointed Date: 26 November 2004
70 years old

Director
CUMMINS, Joan Marie
Resigned: 22 January 2005
Appointed Date: 26 November 2004
67 years old

Director
DAVIS, Alan Stephen
Resigned: 18 February 2009
Appointed Date: 09 February 2005
73 years old

Director
DAVIS, Denise
Resigned: 18 February 2009
Appointed Date: 22 January 2005
72 years old

Director
DEAR, Fred
Resigned: 15 May 2009
Appointed Date: 22 February 2008
69 years old

Director
FARLEY, Bill
Resigned: 01 October 2014
Appointed Date: 26 November 2004
61 years old

Director
GARLICK, Nicolas Robert
Resigned: 18 October 2006
Appointed Date: 23 March 2005
63 years old

Director
GOSLIN, Louise Elaine
Resigned: 25 September 2008
Appointed Date: 27 January 2007
60 years old

Director
HOLMES, Katherine Alison
Resigned: 22 February 2008
Appointed Date: 15 February 2006
60 years old

Director
HUMPHREY, Lynne
Resigned: 15 December 2016
Appointed Date: 26 November 2004
72 years old

Director
HUMPHREY, Raymond John
Resigned: 19 October 2005
Appointed Date: 26 November 2004
73 years old

Director
JELLEY, Raymond Bernard
Resigned: 15 February 2006
Appointed Date: 22 January 2005
80 years old

Director
KENWARD, Jacqueline Angela
Resigned: 10 December 2013
Appointed Date: 26 November 2004
69 years old

Director
KINGSTON, Philip John
Resigned: 27 January 2012
Appointed Date: 27 January 2007
54 years old

Director
LEWIS, Carol
Resigned: 14 July 2006
Appointed Date: 09 February 2005
64 years old

Director
LEWIS, Kevin
Resigned: 14 July 2006
Appointed Date: 26 November 2004
68 years old

Director
MATHIESON, Irene Marie
Resigned: 24 November 2006
Appointed Date: 26 November 2004
60 years old

Director
MATHIESON, Trevor Ian
Resigned: 12 August 2007
Appointed Date: 26 November 2004
62 years old

Director
MORGAN, Clifford Nigel
Resigned: 24 February 2010
Appointed Date: 15 February 2006
65 years old

Director
RALPH, Colin Stanley
Resigned: 22 January 2005
Appointed Date: 26 November 2004
63 years old

Director
RICHARDSON, Brett Lance
Resigned: 01 October 2010
Appointed Date: 15 February 2006
66 years old

Director
SKELTON, Andrew David
Resigned: 15 December 2016
Appointed Date: 26 April 2006
71 years old

Director
SNELL, Frank Walter
Resigned: 04 November 2010
Appointed Date: 26 November 2004
91 years old

Director
YOUNG, Graham Neil
Resigned: 22 February 2008
Appointed Date: 27 January 2007
62 years old

Persons With Significant Control

Mr Anthony James Kenward
Notified on: 16 December 2016
63 years old
Nature of control: Has significant influence or control

SOUTHAMPTON & DISTRICT MOTOR CYCLE CLUB Events

30 Dec 2016
Confirmation statement made on 20 December 2016 with updates
29 Dec 2016
Secretary's details changed for Mrs Amanda Jane Grattan on 15 December 2016
29 Dec 2016
Secretary's details changed for Mrs Amanda Jane Pearce on 15 December 2016
28 Dec 2016
Termination of appointment of Andrew David Skelton as a director on 15 December 2016
28 Dec 2016
Termination of appointment of Lynne Humphrey as a director on 15 December 2016
...
... and 90 more events
07 Feb 2005
Director resigned
07 Feb 2005
New director appointed
07 Feb 2005
New director appointed
07 Dec 2004
Secretary resigned
26 Nov 2004
Incorporation