PLYMOUTH MOTOR CLUB LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 3JX
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

Secretary
TOMES, Alan John
Appointed Date: 23 February 2007

Director
ELLISON, James Arthur
Appointed Date: 17 January 2003
58 years old

Director
PEARCE, Christine Margaret
Appointed Date: 26 January 2001
73 years old

Resigned Directors

Secretary
BENSON, Beverley Ann
Resigned: 19 January 1996

Secretary
LOCKE, Peter Clifford
Resigned: 18 February 2005
Appointed Date: 19 January 1996

Secretary
PEARCE, Andrew
Resigned: 23 February 2007
Appointed Date: 18 February 2005

Director
BENSON, Beverley Ann
Resigned: 19 January 1996
73 years old

Director
BENSON, Brian
Resigned: 12 March 2010
77 years old

Director
BLACKALLER, Rhys David
Resigned: 03 January 2017
Appointed Date: 25 January 2002
65 years old

Director
BULL, Helen Claire
Resigned: 31 December 2009
Appointed Date: 23 February 2007
58 years old

Director
CHANTER, Alfred Leslie
Resigned: 07 March 2017
Appointed Date: 27 February 2009
59 years old

Director
CROCKER, Charles William
Resigned: 22 January 1993
106 years old

Director
GRIMSHAW, Wayne Geoffrey
Resigned: 07 March 2017
Appointed Date: 26 January 2001
64 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
LOCKE, Peter Clifford
Resigned: 07 March 2017
Appointed Date: 28 January 2000
68 years old

Director
PALMER, Howard Raymond
Resigned: 29 February 2008
Appointed Date: 20 January 1995
68 years old

Director
PALMER, Lynn Marie
Resigned: 07 March 2017
Appointed Date: 18 February 2005
69 years old

Director
PEARCE, Andrew
Resigned: 14 January 2014
Appointed Date: 22 January 1993
67 years old

Director
PERKIN, Michael David
Resigned: 07 March 2017
Appointed Date: 12 March 2010
61 years old

Director
PERKIN, Michael David
Resigned: 25 January 2003
Appointed Date: 29 January 2000
61 years old

Director
SHARP, David John
Resigned: 26 January 2001
Appointed Date: 22 January 1993
85 years old

Director
SLUMAN, John Derek
Resigned: 07 March 2017
Appointed Date: 29 February 2008
63 years old

Director
SLUMAN, John Derek
Resigned: 30 January 2004
Appointed Date: 26 January 2001
63 years old

Director
SNELL, Richard Frederick John
Resigned: 22 January 1993
109 years old

Director
STEVENS, Darren Jon
Resigned: 07 March 2017
Appointed Date: 29 February 2008
52 years old

Director
STEVENS, Darren Jon
Resigned: 18 February 2005
Appointed Date: 25 January 2002
52 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

Director
TUPPEN, Malcolm John
Resigned: 26 January 2001
78 years old

Director
VICKERY, Stephen Keith
Resigned: 06 March 2015
Appointed Date: 13 March 2010
47 years old

Persons With Significant Control

Mr Alfred Leslie Chanter
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Peter Clifford Locke
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs Christine Margaret Pearce
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Wayne Geoffrey Grimshaw
Notified on: 6 April 2016
64 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