Company number 01368913
Status Active
Incorporation Date 16 May 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O SHEPPARDS 22 THE SQUARE, THE MILLFIELDS, PLYMOUTH, PL1 3JX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Termination of appointment of Michael David Perkin as a director on 7 March 2017; Termination of appointment of Alfred Leslie Chanter as a director on 7 March 2017; Termination of appointment of Lynn Marie Palmer as a director on 7 March 2017. The most likely internet sites of PLYMOUTH MOTOR CLUB LIMITED are www.plymouthmotorclub.co.uk, and www.plymouth-motor-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Plymouth Motor Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 01368913. Plymouth Motor Club Limited has been working since 16 May 1978.
The present status of the company is Active. The registered address of Plymouth Motor Club Limited is C O Sheppards 22 The Square The Millfields Plymouth Pl1 3jx. . TOMES, Alan John is a Secretary of the company. ELLISON, James Arthur is a Director of the company. PEARCE, Christine Margaret is a Director of the company. Secretary BENSON, Beverley Ann has been resigned. Secretary LOCKE, Peter Clifford has been resigned. Secretary PEARCE, Andrew has been resigned. Director BENSON, Beverley Ann has been resigned. Director BENSON, Brian has been resigned. Director BLACKALLER, Rhys David has been resigned. Director BULL, Helen Claire has been resigned. Director CHANTER, Alfred Leslie has been resigned. Director CROCKER, Charles William has been resigned. Director GRIMSHAW, Wayne Geoffrey has been resigned. Director JORY, Chris has been resigned. Director LOCKE, Jennifer has been resigned. Director LOCKE, Peter Clifford has been resigned. Director PALMER, Howard Raymond has been resigned. Director PALMER, Lynn Marie has been resigned. Director PEARCE, Andrew has been resigned. Director PERKIN, Michael David has been resigned. Director PERKIN, Michael David has been resigned. Director SHARP, David John has been resigned. Director SLUMAN, John Derek has been resigned. Director SLUMAN, John Derek has been resigned. Director SNELL, Richard Frederick John has been resigned. Director STEVENS, Darren Jon has been resigned. Director STEVENS, Darren Jon has been resigned. Director SYMONS, Timothy has been resigned. Director TOMES, Alan John has been resigned. Director TUPPEN, Malcolm John has been resigned. Director VICKERY, Stephen Keith has been resigned. The company operates in "Activities of other membership organizations n.e.c.".
Current Directors
Resigned Directors
Secretary
PEARCE, Andrew
Resigned: 23 February 2007
Appointed Date: 18 February 2005
Director
BULL, Helen Claire
Resigned: 31 December 2009
Appointed Date: 23 February 2007
58 years old
Director
JORY, Chris
Resigned: 03 January 2017
Appointed Date: 17 January 2003
66 years old
Director
LOCKE, Jennifer
Resigned: 03 January 2017
Appointed Date: 07 March 2014
36 years old
Director
PEARCE, Andrew
Resigned: 14 January 2014
Appointed Date: 22 January 1993
67 years old
Director
SHARP, David John
Resigned: 26 January 2001
Appointed Date: 22 January 1993
85 years old
Director
SYMONS, Timothy
Resigned: 07 March 2014
Appointed Date: 30 January 2004
47 years old
Director
TOMES, Alan John
Resigned: 03 January 2017
Appointed Date: 30 January 2004
72 years old
Persons With Significant Control
Mr Peter Clifford Locke
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control
Mr James Arthur Ellison
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control
Ms Lynn Marie Palmer
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control
Mr Darren Jon Stevens
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control
Mr John Derek Sluman
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
PLYMOUTH MOTOR CLUB LIMITED Events
09 Mar 2017
Termination of appointment of Michael David Perkin as a director on 7 March 2017
09 Mar 2017
Termination of appointment of Alfred Leslie Chanter as a director on 7 March 2017
09 Mar 2017
Termination of appointment of Lynn Marie Palmer as a director on 7 March 2017
09 Mar 2017
Termination of appointment of Darren Jon Stevens as a director on 7 March 2017
09 Mar 2017
Termination of appointment of Wayne Geoffrey Grimshaw as a director on 7 March 2017
...
... and 126 more events
27 Sep 1988
Annual return made up to 05/02/88
19 May 1987
Full accounts made up to 31 October 1986
19 May 1987
Return made up to 06/02/87; full list of members
14 Oct 1986
Full accounts made up to 31 October 1985
02 Oct 1986
Annual return made up to 07/02/86