PRESTON & DISTRICT VINTAGE CAR CLUB LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 04617481
Status Active
Incorporation Date 13 December 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O FREEMAN RICH, 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 November 2015 no member list. The most likely internet sites of PRESTON & DISTRICT VINTAGE CAR CLUB LIMITED are www.prestondistrictvintagecarclub.co.uk, and www.preston-district-vintage-car-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Preston District Vintage Car Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04617481. Preston District Vintage Car Club Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Preston District Vintage Car Club Limited is C O Freeman Rich 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . BOOTH, Peter James is a Secretary of the company. BOOTH, Peter James is a Director of the company. JELLEY, Martin Richard is a Director of the company. LAWSON, David Alexander is a Director of the company. PREST, Richard Bentley is a Director of the company. Secretary MILNE-TAYLOR, Philip James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BICKERSTAFF, Jane Pauline Louise has been resigned. Director CRAVEN, Andrew Townley has been resigned. Director CRAVEN, Anthony Townley has been resigned. Director EVANS, John Russell has been resigned. Director FORT, John Alan has been resigned. Director HARDMAN, Patricia has been resigned. Director HILTON, Ian has been resigned. Director HINDLE, Julian Charles has been resigned. Director HOLLINGWORTH, Cyril has been resigned. Director JELLEY, Martin Richard has been resigned. Director MILNE-TAYLOR, Philip James has been resigned. Director MOORE, Stuart has been resigned. Director NEWBOULD, Edward has been resigned. Director SHARPLES, Thomas has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BOOTH, Peter James
Appointed Date: 31 January 2012

Director
BOOTH, Peter James
Appointed Date: 10 January 2006
77 years old

Director
JELLEY, Martin Richard
Appointed Date: 31 January 2012
66 years old

Director
LAWSON, David Alexander
Appointed Date: 13 December 2002
82 years old

Director
PREST, Richard Bentley
Appointed Date: 13 December 2002
71 years old

Resigned Directors

Secretary
MILNE-TAYLOR, Philip James
Resigned: 31 January 2012
Appointed Date: 13 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Director
BICKERSTAFF, Jane Pauline Louise
Resigned: 26 February 2008
Appointed Date: 13 December 2002
57 years old

Director
CRAVEN, Andrew Townley
Resigned: 26 February 2008
Appointed Date: 13 December 2002
51 years old

Director
CRAVEN, Anthony Townley
Resigned: 26 February 2008
Appointed Date: 13 December 2002
82 years old

Director
EVANS, John Russell
Resigned: 26 February 2008
Appointed Date: 30 November 2004
79 years old

Director
FORT, John Alan
Resigned: 26 February 2008
Appointed Date: 09 January 2007
78 years old

Director
HARDMAN, Patricia
Resigned: 26 February 2008
Appointed Date: 13 December 2002
86 years old

Director
HILTON, Ian
Resigned: 26 February 2008
Appointed Date: 13 December 2002
77 years old

Director
HINDLE, Julian Charles
Resigned: 09 January 2007
Appointed Date: 10 January 2006
54 years old

Director
HOLLINGWORTH, Cyril
Resigned: 26 February 2008
Appointed Date: 09 January 2007
88 years old

Director
JELLEY, Martin Richard
Resigned: 26 February 2008
Appointed Date: 13 December 2002
66 years old

Director
MILNE-TAYLOR, Philip James
Resigned: 31 January 2012
Appointed Date: 13 December 2002
73 years old

Director
MOORE, Stuart
Resigned: 08 February 2005
Appointed Date: 13 December 2002
75 years old

Director
NEWBOULD, Edward
Resigned: 26 February 2008
Appointed Date: 13 December 2002
102 years old

Director
SHARPLES, Thomas
Resigned: 20 April 2006
Appointed Date: 30 November 2004
96 years old

PRESTON & DISTRICT VINTAGE CAR CLUB LIMITED Events

12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 May 2016
Total exemption full accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 30 November 2015 no member list
03 Dec 2015
Director's details changed for Mr Martin Richard Jelley on 30 November 2015
26 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 64 more events
17 Feb 2004
Total exemption full accounts made up to 30 September 2003
07 Jan 2004
Annual return made up to 13/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/04
  • 363(353) ‐ Location of register of members address changed

13 May 2003
Accounting reference date shortened from 31/12/03 to 30/09/03
20 Dec 2002
Secretary resigned
13 Dec 2002
Incorporation