MIDLAND OIL ENGINE CLUB LIMITED
NEWTOWN

Hellopages » Powys » Powys » SY16 2NY

Company number 01822901
Status Active
Incorporation Date 7 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CROSS CHAMBERS, 9 HIGH STREET, NEWTOWN, POWYS, SY16 2NY
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MIDLAND OIL ENGINE CLUB LIMITED are www.midlandoilengineclub.co.uk, and www.midland-oil-engine-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Caersws Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Oil Engine Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01822901. Midland Oil Engine Club Limited has been working since 07 June 1984. The present status of the company is Active. The registered address of Midland Oil Engine Club Limited is Cross Chambers 9 High Street Newtown Powys Sy16 2ny. . MINSHALL, Rupert William is a Director of the company. MORGAN, George Edward is a Director of the company. Secretary BANKS, Susan has been resigned. Secretary EVANS, Vera Ann has been resigned. Secretary HARRIS, Kenneth Charles has been resigned. Secretary JENKINS, Hugh Martin has been resigned. Director HARRIS, Kenneth Charles has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director

Director

Resigned Directors

Secretary
BANKS, Susan
Resigned: 26 January 2005
Appointed Date: 31 January 2001

Secretary
EVANS, Vera Ann
Resigned: 28 January 2009
Appointed Date: 26 January 2005

Secretary
HARRIS, Kenneth Charles
Resigned: 23 February 1994

Secretary
JENKINS, Hugh Martin
Resigned: 31 January 2001
Appointed Date: 23 February 1994

Director
HARRIS, Kenneth Charles
Resigned: 30 January 1993
91 years old

Persons With Significant Control

Mr George Edward Morgan
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Rupert William Minshall
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

MIDLAND OIL ENGINE CLUB LIMITED Events

13 Feb 2017
Total exemption full accounts made up to 31 December 2016
30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 30 January 2016 no member list
06 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
21 Apr 1988
Registered office changed on 21/04/88 from: the lodons grendon court bromyard hereford HR7 4SD

21 Apr 1988
Annual return made up to 03/02/88

10 Mar 1988
Accounts made up to 31 December 1987

03 Mar 1987
Annual return made up to 29/01/87

02 Feb 1987
Accounts made up to 31 December 1986