NATIONAL MOTORCYCLE MUSEUM (SERVICES) LIMITED(THE)
SOLIHULL

Hellopages » West Midlands » Solihull » B91 2TH

Company number 01828907
Status Active
Incorporation Date 29 June 1984
Company Type Private Limited Company
Address 86,HENWOOD LANE, CATHERINE DE BARNES, SOLIHULL, WEST MIDLANDS, B91 2TH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 56210 - Event catering activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of NATIONAL MOTORCYCLE MUSEUM (SERVICES) LIMITED(THE) are www.nationalmotorcyclemuseumservices.co.uk, and www.national-motorcycle-museum-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. National Motorcycle Museum Services Limited The is a Private Limited Company. The company registration number is 01828907. National Motorcycle Museum Services Limited The has been working since 29 June 1984. The present status of the company is Active. The registered address of National Motorcycle Museum Services Limited The is 86 Henwood Lane Catherine De Barnes Solihull West Midlands B91 2th. . MURPHY, Julian Guy is a Secretary of the company. HARTLAND, Nicholas Alan is a Director of the company. HARTLAND, Simon is a Director of the company. MURPHY, Julian Guy is a Director of the company. RICHARDS, Christine Faith is a Director of the company. Secretary RICHARDS, Bernadette Mary has been resigned. Secretary RUSSELL, Stephen Clark has been resigned. Secretary WELLINGS, Trevor Frederick has been resigned. Director GOLDSMITH, David Leonard has been resigned. Director RICHARDS, Bernadette Mary has been resigned. Director RICHARDS, William Roy has been resigned. Director RUSSELL, Stephen Clark has been resigned. Director WELLINGS, Trevor Frederick has been resigned. Director WELLINGS, Trevor Frederick has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MURPHY, Julian Guy
Appointed Date: 02 July 2004

Director
HARTLAND, Nicholas Alan
Appointed Date: 15 April 2008
61 years old

Director
HARTLAND, Simon
Appointed Date: 15 April 2008
58 years old

Director
MURPHY, Julian Guy
Appointed Date: 02 July 2004
62 years old

Director
RICHARDS, Christine Faith
Appointed Date: 29 November 2007
84 years old

Resigned Directors

Secretary
RICHARDS, Bernadette Mary
Resigned: 08 January 1993

Secretary
RUSSELL, Stephen Clark
Resigned: 02 July 2004
Appointed Date: 06 July 1995

Secretary
WELLINGS, Trevor Frederick
Resigned: 07 July 1995

Director
GOLDSMITH, David Leonard
Resigned: 07 July 1995
82 years old

Director
RICHARDS, Bernadette Mary
Resigned: 08 January 1993
89 years old

Director
RICHARDS, William Roy
Resigned: 29 March 2008
94 years old

Director
RUSSELL, Stephen Clark
Resigned: 02 July 2004
Appointed Date: 15 June 1995
71 years old

Director
WELLINGS, Trevor Frederick
Resigned: 04 July 2000
Appointed Date: 07 August 1996
96 years old

Director
WELLINGS, Trevor Frederick
Resigned: 07 July 1995
96 years old

NATIONAL MOTORCYCLE MUSEUM (SERVICES) LIMITED(THE) Events

09 Oct 2016
Full accounts made up to 31 December 2015
23 May 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000

15 Jul 2015
Full accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000

06 Oct 2014
Full accounts made up to 31 December 2013
...
... and 89 more events
13 May 1987
Return made up to 31/12/85; full list of members

13 May 1987
Return made up to 31/12/85; full list of members

13 May 1987
Return made up to 31/12/86; full list of members

13 May 1987
Return made up to 31/12/86; full list of members

29 Oct 1984
Company name changed\certificate issued on 29/10/84

NATIONAL MOTORCYCLE MUSEUM (SERVICES) LIMITED(THE) Charges

21 May 1996
Mortgage debenture
Delivered: 25 May 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 July 1995
Fixed and floating charge
Delivered: 11 July 1995
Status: Satisfied on 25 June 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 1984
Charge
Delivered: 18 December 1984
Status: Satisfied on 25 June 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts now & from time to…