SHEFFIELD & HALLAMSHIRE MOTOR CLUB LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 7RT
Company number 00497331
Status Active
Incorporation Date 6 July 1951
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 24 MEADOWHEAD AVENUE, MEADOW HEAD AVENUE, SHEFFIELD, ENGLAND, S8 7RT
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 May 2016 no member list; Registered office address changed from C/O Tingle Ashmore Ltd Enterprise House Broadfield Court Sheffield S8 0XF to 24 Meadowhead Avenue Meadow Head Avenue Sheffield S8 7RT on 24 May 2016. The most likely internet sites of SHEFFIELD & HALLAMSHIRE MOTOR CLUB LIMITED are www.sheffieldhallamshiremotorclub.co.uk, and www.sheffield-hallamshire-motor-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eight months. The distance to to Dronfield Rail Station is 2 miles; to Sheffield Rail Station is 3.4 miles; to Darnall Rail Station is 4.7 miles; to Rotherham Central Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffield Hallamshire Motor Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00497331. Sheffield Hallamshire Motor Club Limited has been working since 06 July 1951. The present status of the company is Active. The registered address of Sheffield Hallamshire Motor Club Limited is 24 Meadowhead Avenue Meadow Head Avenue Sheffield England S8 7rt. . HEALY, Dermot Michael is a Secretary of the company. ASQUITH, Robert John is a Director of the company. MOREWOOD, Gillian is a Director of the company. SCREATON, Matthew David is a Director of the company. Secretary OWEN, Jean has been resigned. Secretary WOFFENDEN, Brian has been resigned. Director ASQUITH, Chrystina has been resigned. Director CORK, Simon John Enock has been resigned. Director HEALY, Michael has been resigned. Director HEALY, Michael has been resigned. Director HEATH, Barry Herbert has been resigned. Director HOWGATE, Peter David has been resigned. Director JONES, Anthony David has been resigned. Director JONES, Michael Peter has been resigned. Director JONES, Muriel Anne Mackenzie has been resigned. Director KING, Richard Crebbin has been resigned. Director MCALLISTER, Keith William has been resigned. Director MOREWOOD, Robin Charles has been resigned. Director RANSOM, Steven Mark has been resigned. Director SCREATON, Paul Nigel has been resigned. Director WILLEY, Roger Leslie has been resigned. Director WOFFENDEN, Brian has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
HEALY, Dermot Michael
Appointed Date: 16 April 2013

Director
ASQUITH, Robert John
Appointed Date: 03 April 2006
76 years old

Director
MOREWOOD, Gillian
Appointed Date: 12 April 2010
54 years old

Director
SCREATON, Matthew David
Appointed Date: 02 April 2015
40 years old

Resigned Directors

Secretary
OWEN, Jean
Resigned: 01 April 1996

Secretary
WOFFENDEN, Brian
Resigned: 15 April 2013
Appointed Date: 01 April 1996

Director
ASQUITH, Chrystina
Resigned: 15 April 2013
Appointed Date: 02 April 2012
75 years old

Director
CORK, Simon John Enock
Resigned: 09 April 2003
Appointed Date: 08 April 2002
74 years old

Director
HEALY, Michael
Resigned: 04 April 2005
Appointed Date: 09 April 2003
75 years old

Director
HEALY, Michael
Resigned: 03 April 1995
Appointed Date: 05 April 1993
75 years old

Director
HEATH, Barry Herbert
Resigned: 01 April 1996
89 years old

Director
HOWGATE, Peter David
Resigned: 11 May 2009
Appointed Date: 06 April 2008
71 years old

Director
JONES, Anthony David
Resigned: 04 April 2011
Appointed Date: 12 April 2010
53 years old

Director
JONES, Michael Peter
Resigned: 06 April 1998
Appointed Date: 07 April 1997
82 years old

Director
JONES, Muriel Anne Mackenzie
Resigned: 01 April 2015
Appointed Date: 16 April 2013
81 years old

Director
KING, Richard Crebbin
Resigned: 01 September 2007
Appointed Date: 01 April 1996
72 years old

Director
MCALLISTER, Keith William
Resigned: 01 April 1996
Appointed Date: 03 April 1995
65 years old

Director
MOREWOOD, Robin Charles
Resigned: 02 April 2001
Appointed Date: 06 April 1998
57 years old

Director
RANSOM, Steven Mark
Resigned: 04 June 1997
Appointed Date: 01 April 1996
66 years old

Director
SCREATON, Paul Nigel
Resigned: 02 April 2012
Appointed Date: 04 April 2011
71 years old

Director
WILLEY, Roger Leslie
Resigned: 03 April 2006
Appointed Date: 04 April 2005
74 years old

Director
WOFFENDEN, Brian
Resigned: 06 April 2008
Appointed Date: 07 April 1997
74 years old

SHEFFIELD & HALLAMSHIRE MOTOR CLUB LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 18 May 2016 no member list
24 May 2016
Registered office address changed from C/O Tingle Ashmore Ltd Enterprise House Broadfield Court Sheffield S8 0XF to 24 Meadowhead Avenue Meadow Head Avenue Sheffield S8 7RT on 24 May 2016
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Jun 2015
Annual return made up to 18 May 2015 no member list
...
... and 103 more events
24 Jul 1987
Annual return made up to 04/03/85

24 Jul 1987
Annual return made up to 05/03/84

24 Jul 1987
Annual return made up to 05/03/84

16 May 1987
Full accounts made up to 31 December 1986

16 May 1987
Annual return made up to 07/04/87