FELL SIDE AUTO CLUB LIMITED
WHITLEY BAY

Hellopages » Northumberland » Northumberland » NE25 0BZ

Company number 03324267
Status Active
Incorporation Date 26 February 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 THE PADDOCK, SEATON DELAVAL, WHITLEY BAY, TYNE AND WEAR, NE25 0BZ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 26 February 2016 no member list. The most likely internet sites of FELL SIDE AUTO CLUB LIMITED are www.fellsideautoclub.co.uk, and www.fell-side-auto-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Brockley Whins Rail Station is 7.8 miles; to Newcastle Rail Station is 8.1 miles; to Dunston Rail Station is 9.6 miles; to Seaburn Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fell Side Auto Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03324267. Fell Side Auto Club Limited has been working since 26 February 1997. The present status of the company is Active. The registered address of Fell Side Auto Club Limited is 9 The Paddock Seaton Delaval Whitley Bay Tyne and Wear Ne25 0bz. The company`s financial liabilities are £6.12k. It is £2.11k against last year. And the total assets are £6.12k, which is £2.11k against last year. REYNOLDS, Derek James is a Secretary of the company. MILLS, Frederick William is a Director of the company. POCOCK, Myke is a Director of the company. Secretary SAGGERSON, Andrew Edward Paul has been resigned. Secretary WILLIS, John Martin has been resigned. Director BREEN, Christopher has been resigned. Director VEEVERS, Diane Judith has been resigned. Director WILLIS, John Martin has been resigned. The company operates in "Activities of sport clubs".


fell side auto club Key Finiance

LIABILITIES £6.12k
+52%
CASH n/a
TOTAL ASSETS £6.12k
+52%
All Financial Figures

Current Directors

Secretary
REYNOLDS, Derek James
Appointed Date: 02 December 2008

Director
MILLS, Frederick William
Appointed Date: 02 December 2008
80 years old

Director
POCOCK, Myke
Appointed Date: 06 November 2002
74 years old

Resigned Directors

Secretary
SAGGERSON, Andrew Edward Paul
Resigned: 01 September 1999
Appointed Date: 26 February 1997

Secretary
WILLIS, John Martin
Resigned: 02 December 2008
Appointed Date: 01 September 1999

Director
BREEN, Christopher
Resigned: 06 November 2002
Appointed Date: 07 October 1998
76 years old

Director
VEEVERS, Diane Judith
Resigned: 02 December 2008
Appointed Date: 26 February 1997
71 years old

Director
WILLIS, John Martin
Resigned: 07 October 1998
Appointed Date: 26 February 1997
75 years old

Persons With Significant Control

Mr Frederick William Mills
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Derek James Reynolds
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Michael David Pocock
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

FELL SIDE AUTO CLUB LIMITED Events

02 Mar 2017
Confirmation statement made on 26 February 2017 with updates
14 Dec 2016
Micro company accounts made up to 28 February 2016
21 Mar 2016
Annual return made up to 26 February 2016 no member list
26 Nov 2015
Micro company accounts made up to 28 February 2015
27 Apr 2015
Annual return made up to 26 February 2015 no member list
...
... and 43 more events
15 Mar 1999
New director appointed
15 Mar 1999
Annual return made up to 26/02/99
  • 363(288) ‐ Director resigned

11 Feb 1999
Full accounts made up to 28 February 1998
25 Feb 1998
Annual return made up to 26/02/98
  • 363(288) ‐ Director's particulars changed

26 Feb 1997
Incorporation