EASTERN COUNTIES MOTOR CLUB LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 4JR

Company number 00510701
Status Active
Incorporation Date 20 August 1952
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 DALES COURT, DALES ROAD, IPSWICH, IP1 4JR
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 February 2016 no member list. The most likely internet sites of EASTERN COUNTIES MOTOR CLUB LIMITED are www.easterncountiesmotorclub.co.uk, and www.eastern-counties-motor-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and two months. Eastern Counties Motor Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00510701. Eastern Counties Motor Club Limited has been working since 20 August 1952. The present status of the company is Active. The registered address of Eastern Counties Motor Club Limited is 5 Dales Court Dales Road Ipswich Ip1 4jr. . BAKER, Bernard Godfrey is a Secretary of the company. BAKER, Bernard Godfrey is a Director of the company. BURCHNALL, Anthony Francis is a Director of the company. SMITH, Roy James is a Director of the company. Secretary BAKER, Bernard Godfrey has been resigned. Secretary COOLEDGE, Louise Ann has been resigned. Director COLLINS, Jennifer Ruth has been resigned. Director COOLEDGE, Louise Ann has been resigned. Director DUDDRIDGE, Clive Barr has been resigned. Director FIDDY, Timothy John has been resigned. Director HALSEY, Bryan George has been resigned. Director HOLT, John has been resigned. Director JAY, Paul has been resigned. Director LEESON, Alan Geoffrey has been resigned. Director MARJORAM, Neil Edward has been resigned. Director MCMANUS, Paul Brain has been resigned. Director POMROY, Mark Adrian has been resigned. Director PORTER, Frank Henry has been resigned. Director SKUSE, Nicholas George has been resigned. Director SLAUGHTER, David Thomas has been resigned. Director SMITH, Simon James has been resigned. Director TAYLOR, Hilary Ann has been resigned. Director TAYLOR, Russell has been resigned. Director THOMPSON, Peter has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
BAKER, Bernard Godfrey
Appointed Date: 15 June 1999

Director
BAKER, Bernard Godfrey
Appointed Date: 30 January 1996
80 years old

Director
BURCHNALL, Anthony Francis
Appointed Date: 30 January 1996
75 years old

Director
SMITH, Roy James

92 years old

Resigned Directors

Secretary
BAKER, Bernard Godfrey
Resigned: 07 March 1995

Secretary
COOLEDGE, Louise Ann
Resigned: 31 May 1999
Appointed Date: 30 January 1996

Director
COLLINS, Jennifer Ruth
Resigned: 15 February 2003
66 years old

Director
COOLEDGE, Louise Ann
Resigned: 31 May 1999
Appointed Date: 30 January 1996
57 years old

Director
DUDDRIDGE, Clive Barr
Resigned: 30 October 1993
70 years old

Director
FIDDY, Timothy John
Resigned: 04 March 1997
Appointed Date: 02 March 1993
54 years old

Director
HALSEY, Bryan George
Resigned: 21 October 1993
60 years old

Director
HOLT, John
Resigned: 02 June 1992
74 years old

Director
JAY, Paul
Resigned: 04 March 1997
Appointed Date: 04 April 1995
51 years old

Director
LEESON, Alan Geoffrey
Resigned: 01 February 2014
73 years old

Director
MARJORAM, Neil Edward
Resigned: 31 January 1995
Appointed Date: 04 February 1992
57 years old

Director
MCMANUS, Paul Brain
Resigned: 31 January 1995
Appointed Date: 31 October 1993
58 years old

Director
POMROY, Mark Adrian
Resigned: 31 January 1995
62 years old

Director
PORTER, Frank Henry
Resigned: 31 May 1999
Appointed Date: 02 March 1993
81 years old

Director
SKUSE, Nicholas George
Resigned: 31 May 1999
Appointed Date: 31 January 1995
68 years old

Director
SLAUGHTER, David Thomas
Resigned: 08 January 2003
75 years old

Director
SMITH, Simon James
Resigned: 31 October 1993
Appointed Date: 02 June 1992
59 years old

Director
TAYLOR, Hilary Ann
Resigned: 05 January 1993
67 years old

Director
TAYLOR, Russell
Resigned: 05 January 1993
68 years old

Director
THOMPSON, Peter
Resigned: 17 February 2015
83 years old

Persons With Significant Control

Mr Bernard Godfrey Baker
Notified on: 1 January 2017
80 years old
Nature of control: Has significant influence or control

EASTERN COUNTIES MOTOR CLUB LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
03 May 2016
Total exemption small company accounts made up to 31 October 2015
15 Feb 2016
Annual return made up to 14 February 2016 no member list
11 Jun 2015
Total exemption small company accounts made up to 31 October 2014
18 Feb 2015
Annual return made up to 14 February 2015 no member list
...
... and 101 more events
12 Aug 1987
Secretary resigned;new secretary appointed

06 Apr 1987
Annual return made up to 31/01/86

02 Apr 1987
Full accounts made up to 31 October 1986

02 Apr 1987
Return made up to 31/01/87; full list of members

10 Dec 1986
Full accounts made up to 31 October 1985