HUDDERSFIELD MOTOR CLUB LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD7 4EU

Company number 02082379
Status Active
Incorporation Date 10 December 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 UPPER WELLHOUSE ROAD, GOLCAR, HUDDERSFIELD, WEST YORKSHIRE, HD7 4EU
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 April 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HUDDERSFIELD MOTOR CLUB LIMITED are www.huddersfieldmotorclub.co.uk, and www.huddersfield-motor-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Huddersfield Motor Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02082379. Huddersfield Motor Club Limited has been working since 10 December 1986. The present status of the company is Active. The registered address of Huddersfield Motor Club Limited is 18 Upper Wellhouse Road Golcar Huddersfield West Yorkshire Hd7 4eu. . HOLLAND, Stuart is a Secretary of the company. DAVIS, Richard Mark is a Director of the company. WILSON, Timothy John is a Director of the company. Secretary BAKER, Stephen Martin has been resigned. Secretary BARKER, Lisa has been resigned. Secretary KITSON, Sharon has been resigned. Secretary SELLARS, Deborah Catherine has been resigned. Secretary SENIOR, Deborah has been resigned. Director BAKER, Stephen Martin has been resigned. Director HOLDROYD, Gerrald has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HOLLAND, Stuart
Appointed Date: 14 May 2007

Director
DAVIS, Richard Mark
Appointed Date: 14 May 2007
52 years old

Director
WILSON, Timothy John

66 years old

Resigned Directors

Secretary
BAKER, Stephen Martin
Resigned: 14 May 2007
Appointed Date: 09 October 2000

Secretary
BARKER, Lisa
Resigned: 11 March 1994
Appointed Date: 14 March 1992

Secretary
KITSON, Sharon
Resigned: 01 April 1992
Appointed Date: 12 August 1991

Secretary
SELLARS, Deborah Catherine
Resigned: 12 August 1991

Secretary
SENIOR, Deborah
Resigned: 29 October 2000
Appointed Date: 11 March 1994

Director
BAKER, Stephen Martin
Resigned: 14 May 2007
Appointed Date: 08 September 1997
71 years old

Director
HOLDROYD, Gerrald
Resigned: 07 September 1997
71 years old

HUDDERSFIELD MOTOR CLUB LIMITED Events

26 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 6 April 2016 no member list
10 Jun 2015
Total exemption small company accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 6 April 2015 no member list
22 May 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 65 more events
01 Aug 1988
Annual return made up to 21/04/88

17 Jun 1988
Full accounts made up to 31 December 1987

17 Jun 1988
Registered office changed on 17/06/88 from: 20 shepley mount mirfield west yorkshire WF14 oax

07 Jul 1987
Accounting reference date notified as 31/12

10 Dec 1986
Certificate of Incorporation