THE LONDON DOUGLAS MOTOR CYCLE CLUB LTD
MALDON

Hellopages » Essex » Maldon » CM9 5PN

Company number 03285946
Status Active
Incorporation Date 2 December 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 40-42 HIGH STREET, MALDON, ESSEX, CM9 5PN
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Second filing of AP03 previously delivered to Companies House ANNOTATION Clarification a second filed AP03 for Roy Reginald Staunton . The most likely internet sites of THE LONDON DOUGLAS MOTOR CYCLE CLUB LTD are www.thelondondouglasmotorcycleclub.co.uk, and www.the-london-douglas-motor-cycle-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The London Douglas Motor Cycle Club Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03285946. The London Douglas Motor Cycle Club Ltd has been working since 02 December 1996. The present status of the company is Active. The registered address of The London Douglas Motor Cycle Club Ltd is 40 42 High Street Maldon Essex Cm9 5pn. . STAUNTON, Roy Reginald is a Secretary of the company. COOMBES, Alan Frederick is a Director of the company. LAWRENCE, David Frederick is a Director of the company. MILLA, Peter John is a Director of the company. Secretary COOMBES, Alan Frederick has been resigned. Secretary GIBBARD, Roger William has been resigned. Secretary HARRINGTON, Michael has been resigned. Secretary PHILLIPPS, Janine Marie has been resigned. Secretary TURNER, Margaret Olive has been resigned. Director DENMAN, Brian Colin has been resigned. Director MEINERTZHAGEN, Malcolm has been resigned. Director WRIGHT, Christopher John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
STAUNTON, Roy Reginald
Appointed Date: 23 March 2015

Director
COOMBES, Alan Frederick
Appointed Date: 16 October 2008
95 years old

Director
LAWRENCE, David Frederick
Appointed Date: 23 March 2015
83 years old

Director
MILLA, Peter John
Appointed Date: 23 March 2014
84 years old

Resigned Directors

Secretary
COOMBES, Alan Frederick
Resigned: 17 February 2008
Appointed Date: 01 December 1997

Secretary
GIBBARD, Roger William
Resigned: 25 March 2012
Appointed Date: 17 February 2008

Secretary
HARRINGTON, Michael
Resigned: 02 December 1996
Appointed Date: 02 December 1996

Secretary
PHILLIPPS, Janine Marie
Resigned: 01 December 1997
Appointed Date: 02 December 1996

Secretary
TURNER, Margaret Olive
Resigned: 23 March 2014
Appointed Date: 25 March 2012

Director
DENMAN, Brian Colin
Resigned: 23 March 2014
Appointed Date: 16 October 2008
87 years old

Director
MEINERTZHAGEN, Malcolm
Resigned: 16 October 2008
Appointed Date: 02 December 1996
83 years old

Director
WRIGHT, Christopher John
Resigned: 23 March 2014
Appointed Date: 16 October 2008
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 December 1996
Appointed Date: 02 December 1996

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 02 December 1996
Appointed Date: 02 December 1996

Persons With Significant Control

Mr Roy Reginald Staunton
Notified on: 17 April 2016
78 years old
Nature of control: Has significant influence or control

THE LONDON DOUGLAS MOTOR CYCLE CLUB LTD Events

07 Dec 2016
Confirmation statement made on 2 December 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP03 for Roy Reginald Staunton

08 Dec 2015
Annual return made up to 2 December 2015 no member list
07 Dec 2015
Appointment of Mr Roy Reginald Staunton as a secretary on 23 March 2015
...
... and 63 more events
04 Dec 1996
Director resigned
04 Dec 1996
Director resigned
04 Dec 1996
New director appointed
04 Dec 1996
New secretary appointed
02 Dec 1996
Incorporation