SEVEN-FIFTY MOTOR CLUB LIMITED(THE)
DERBY

Hellopages » Leicestershire » North West Leicestershire » DE74 2RP

Company number 00552948
Status Active
Incorporation Date 4 August 1955
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WESTERN PADDOCK DONINGTON PARK, CASTLE DONINGTON, DERBY, ENGLAND, DE74 2RP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Registered office address changed from The Conservatory Suite Donington Park Castle Donington Derby DE74 2RP to Western Paddock Donington Park Castle Donington Derby DE74 2RP on 11 February 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SEVEN-FIFTY MOTOR CLUB LIMITED(THE) are www.sevenfiftymotorclub.co.uk, and www.seven-fifty-motor-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and two months. The distance to to Long Eaton Rail Station is 5.2 miles; to Peartree Rail Station is 6.2 miles; to Derby Rail Station is 7 miles; to Attenborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seven Fifty Motor Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00552948. Seven Fifty Motor Club Limited The has been working since 04 August 1955. The present status of the company is Active. The registered address of Seven Fifty Motor Club Limited The is Western Paddock Donington Park Castle Donington Derby England De74 2rp. . CHALK, Paul Andrew is a Secretary of the company. AYRES, Vivien Ruth is a Director of the company. CHALK, Paul Andrew is a Director of the company. CHAPMAN, Colin Michael, Dr is a Director of the company. DAVIS, Gillian Christine is a Director of the company. HARDING, Alan is a Director of the company. HOVERD, Timothy Stephen is a Director of the company. ROBINSON, Stephen Christopher is a Director of the company. SOWMAN, Ian is a Director of the company. Secretary CHALK, Paul Andrew has been resigned. Secretary MOORE, John has been resigned. Secretary NICHOLL, Edward James has been resigned. Secretary SPENCE, Susan has been resigned. Secretary VACY ASH, Charles Gilbert has been resigned. Director ABBOTT, Philip Reuben has been resigned. Director AYRES, Vivien Ruth has been resigned. Director BENNETT, Kevin has been resigned. Director BLUMSON, Darren John has been resigned. Director BOTT, Michael, Dr has been resigned. Director BOVE, Peter John has been resigned. Director BROOM, Anthony has been resigned. Director CHAMBERS, Graham John has been resigned. Director CLARK, Stephen Daniel has been resigned. Director COOKE, Kenneth Alexander has been resigned. Director DEXTER, Gary has been resigned. Director EDROFF, David Michael has been resigned. Director EYRE, Martin Francis has been resigned. Director FEATHERSTONHAUGH, Colin Michael has been resigned. Director FLOYD, Julian has been resigned. Director FRANKLIN-SMITH, Terry John has been resigned. Director GASKING, John David has been resigned. Director GLASSWELL, Stephen Paul has been resigned. Director GOUGH, Christopher James Anthony has been resigned. Director GREGORY, William Andrew has been resigned. Director KEEVILL, Paul Frederick has been resigned. Director MARTIN, Barry has been resigned. Director MARTIN, Kenneth Alan has been resigned. Director MARTIN, Lorna Maureen has been resigned. Director MESSER, Keith Francis has been resigned. Director MESSER, Keith Francis has been resigned. Director MINHINNICK, Erle Jackson has been resigned. Director MINHINNICK, Erle Jackson has been resigned. Director MOORE, John has been resigned. Director MOORE, John has been resigned. Director MORGAN, David has been resigned. Director MORGAN, David has been resigned. Director MORRIS, Paul Nigel has been resigned. Director MORTELL, Patrick Allen Charles has been resigned. Director MURPHY, James Robert has been resigned. Director NEEDHAM, Leslie Norman has been resigned. Director NOTT, Graham Peter has been resigned. Director OWEN, Andrew has been resigned. Director PAYNE, Nigel David has been resigned. Director RICHARDS, Peter has been resigned. Director SMITH, Brian has been resigned. Director SPENCE, Andrew James has been resigned. Director SPENCE, Susan has been resigned. Director STEGGLES, Trevor Graham has been resigned. Director STORER, Andrew Ronald has been resigned. Director STORER, Andrew Ronald has been resigned. Director TAYLOR, Stephen has been resigned. Director TOPP, Mike has been resigned. Director TOWNSHED, John Graham has been resigned. Director WHATLEY, Michael has been resigned. Director WHITTLE, Graham Roger has been resigned. Director WICKHAM, Alan Charles has been resigned. Director WINDLEY, Roger has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
CHALK, Paul Andrew
Appointed Date: 07 February 2012

Director
AYRES, Vivien Ruth
Appointed Date: 09 April 1995
75 years old

Director
CHALK, Paul Andrew
Appointed Date: 04 June 2008
72 years old

Director
CHAPMAN, Colin Michael, Dr
Appointed Date: 26 May 2011
68 years old

Director
DAVIS, Gillian Christine
Appointed Date: 03 July 2012
78 years old

Director
HARDING, Alan
Appointed Date: 11 May 2004
69 years old

Director
HOVERD, Timothy Stephen
Appointed Date: 07 May 2013
71 years old

Director
ROBINSON, Stephen Christopher
Appointed Date: 26 May 2011
73 years old

Director
SOWMAN, Ian
Appointed Date: 09 August 2012
46 years old

Resigned Directors

Secretary
CHALK, Paul Andrew
Resigned: 03 October 2007
Appointed Date: 02 November 1993

Secretary
MOORE, John
Resigned: 01 February 2008
Appointed Date: 12 October 2007

Secretary
NICHOLL, Edward James
Resigned: 02 December 2008
Appointed Date: 01 February 2008

Secretary
SPENCE, Susan
Resigned: 02 November 1993

Secretary
VACY ASH, Charles Gilbert
Resigned: 07 February 2012
Appointed Date: 02 December 2008

Director
ABBOTT, Philip Reuben
Resigned: 25 April 1999
Appointed Date: 27 April 1997
69 years old

Director
AYRES, Vivien Ruth
Resigned: 10 April 1994
75 years old

Director
BENNETT, Kevin
Resigned: 20 March 2002
Appointed Date: 02 January 2001
83 years old

Director
BLUMSON, Darren John
Resigned: 07 June 2005
Appointed Date: 06 May 2003
60 years old

Director
BOTT, Michael, Dr
Resigned: 25 April 1999
Appointed Date: 14 April 1996
93 years old

Director
BOVE, Peter John
Resigned: 04 May 2011
Appointed Date: 14 May 2002
69 years old

Director
BROOM, Anthony
Resigned: 05 April 1992
79 years old

Director
CHAMBERS, Graham John
Resigned: 06 July 2007
Appointed Date: 07 June 2005
71 years old

Director
CLARK, Stephen Daniel
Resigned: 25 April 1999
Appointed Date: 27 April 1997
66 years old

Director
COOKE, Kenneth Alexander
Resigned: 05 May 2009
Appointed Date: 04 June 2008
93 years old

Director
DEXTER, Gary
Resigned: 05 December 2000
Appointed Date: 19 April 1998
57 years old

Director
EDROFF, David Michael
Resigned: 06 February 2006
Appointed Date: 10 April 1994
86 years old

Director
EYRE, Martin Francis
Resigned: 07 May 2000
Appointed Date: 10 January 1995
81 years old

Director
FEATHERSTONHAUGH, Colin Michael
Resigned: 12 February 1998
Appointed Date: 10 April 1994
92 years old

Director
FLOYD, Julian
Resigned: 06 July 2007
Appointed Date: 03 June 2003
62 years old

Director
FRANKLIN-SMITH, Terry John
Resigned: 11 May 2004
Appointed Date: 07 May 2000
74 years old

Director
GASKING, John David
Resigned: 07 September 2011
Appointed Date: 19 February 2010
89 years old

Director
GLASSWELL, Stephen Paul
Resigned: 04 November 2008
Appointed Date: 04 June 2008
63 years old

Director
GOUGH, Christopher James Anthony
Resigned: 10 April 1994
61 years old

Director
GREGORY, William Andrew
Resigned: 04 May 2010
Appointed Date: 14 May 2002
68 years old

Director
KEEVILL, Paul Frederick
Resigned: 27 April 1997
Appointed Date: 09 April 1995
74 years old

Director
MARTIN, Barry
Resigned: 06 December 1994
86 years old

Director
MARTIN, Kenneth Alan
Resigned: 09 April 1995
Appointed Date: 01 June 1993
82 years old

Director
MARTIN, Lorna Maureen
Resigned: 14 April 1996
Appointed Date: 01 June 1993
78 years old

Director
MESSER, Keith Francis
Resigned: 08 November 2010
Appointed Date: 07 May 2000
82 years old

Director
MESSER, Keith Francis
Resigned: 22 November 1994
82 years old

Director
MINHINNICK, Erle Jackson
Resigned: 19 April 1998
Appointed Date: 09 April 1995
73 years old

Director
MINHINNICK, Erle Jackson
Resigned: 18 April 1993
73 years old

Director
MOORE, John
Resigned: 09 August 2015
Appointed Date: 07 June 2005
72 years old

Director
MOORE, John
Resigned: 09 January 1995
Appointed Date: 05 April 1992
72 years old

Director
MORGAN, David
Resigned: 11 May 2004
Appointed Date: 19 April 1998
84 years old

Director
MORGAN, David
Resigned: 27 April 1997
Appointed Date: 10 April 1994
84 years old

Director
MORRIS, Paul Nigel
Resigned: 04 May 2010
Appointed Date: 04 June 2008
75 years old

Director
MORTELL, Patrick Allen Charles
Resigned: 19 April 2013
Appointed Date: 05 July 2011
49 years old

Director
MURPHY, James Robert
Resigned: 04 July 2012
Appointed Date: 26 May 2011
67 years old

Director
NEEDHAM, Leslie Norman
Resigned: 09 April 1995
Appointed Date: 06 December 1994
76 years old

Director
NOTT, Graham Peter
Resigned: 09 April 1995
Appointed Date: 10 January 1995
66 years old

Director
OWEN, Andrew
Resigned: 08 July 2007
Appointed Date: 19 April 1998
78 years old

Director
PAYNE, Nigel David
Resigned: 05 April 1992
78 years old

Director
RICHARDS, Peter
Resigned: 06 September 1994
Appointed Date: 05 April 1992
77 years old

Director
SMITH, Brian
Resigned: 09 April 1995
77 years old

Director
SPENCE, Andrew James
Resigned: 18 April 1993
82 years old

Director
SPENCE, Susan
Resigned: 18 April 1993

Director
STEGGLES, Trevor Graham
Resigned: 31 August 2012
Appointed Date: 02 November 2010
74 years old

Director
STORER, Andrew Ronald
Resigned: 18 April 1993
73 years old

Director
STORER, Andrew Ronald
Resigned: 04 June 2008
73 years old

Director
TAYLOR, Stephen
Resigned: 07 May 2000
Appointed Date: 27 April 1997
72 years old

Director
TOPP, Mike
Resigned: 07 March 2007
Appointed Date: 07 May 2000
72 years old

Director
TOWNSHED, John Graham
Resigned: 26 January 2015
Appointed Date: 04 June 2008
52 years old

Director
WHATLEY, Michael
Resigned: 02 March 2004
Appointed Date: 09 April 1995
81 years old

Director
WHITTLE, Graham Roger
Resigned: 27 April 1997
Appointed Date: 05 April 1992
78 years old

Director
WICKHAM, Alan Charles
Resigned: 05 April 1992
84 years old

Director
WINDLEY, Roger
Resigned: 05 September 2011
Appointed Date: 09 June 2006
90 years old

SEVEN-FIFTY MOTOR CLUB LIMITED(THE) Events

01 Apr 2017
Confirmation statement made on 1 April 2017 with updates
11 Feb 2017
Registered office address changed from The Conservatory Suite Donington Park Castle Donington Derby DE74 2RP to Western Paddock Donington Park Castle Donington Derby DE74 2RP on 11 February 2017
01 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 May 2016
Auditor's resignation
10 May 2016
Accounts for a small company made up to 31 October 2015
...
... and 189 more events
19 Nov 1986
Registered office changed on 19/11/86 from: 1 hurst cottages roothill lane great brockhamhurst betchworth surrey RA3 7AS

08 Jul 1986
Accounts for a small company made up to 31 October 1985

08 Jul 1986
Annual return made up to 20/04/86

08 Jul 1986
Director resigned;new director appointed

04 Aug 1955
Incorporation