CLASSIC RACING MOTORCYCLE CLUB LIMITED
STRATFORD-UPON-AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 7NS
Company number 02102654
Status Active
Incorporation Date 23 February 1987
Company Type Private Limited Company
Address HOUNDSHILL COTTAGE BANBURY ROAD, ETTINGTON, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7NS
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Second filing of Confirmation Statement dated 20/02/2017; Confirmation statement made on 20 February 2017 with updates ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 12/04/2017 ; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of CLASSIC RACING MOTORCYCLE CLUB LIMITED are www.classicracingmotorcycleclub.co.uk, and www.classic-racing-motorcycle-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Claverdon Rail Station is 9.2 miles; to Warwick Parkway Rail Station is 9.5 miles; to Warwick Rail Station is 9.7 miles; to Hatton (Warks) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Classic Racing Motorcycle Club Limited is a Private Limited Company. The company registration number is 02102654. Classic Racing Motorcycle Club Limited has been working since 23 February 1987. The present status of the company is Active. The registered address of Classic Racing Motorcycle Club Limited is Houndshill Cottage Banbury Road Ettington Stratford Upon Avon Warwickshire Cv37 7ns. . RUSSELL, Sally is a Secretary of the company. DAVIDSON, John is a Director of the company. FINCH, Anthony Dale is a Director of the company. GEORGE, Mark Stephen is a Director of the company. Secretary BOUSTEAD, Leslie has been resigned. Secretary BOUSTEAD, Melvyn has been resigned. Secretary BRYANT, Cindy Jean has been resigned. Secretary COLIN, Michael Harry has been resigned. Secretary GILL, Angela Joy has been resigned. Secretary PICK, Philip Martin has been resigned. Director BOUSTEAD, Leslie has been resigned. Director BOUSTEAD, Melvyn has been resigned. Director BROWN, Keith has been resigned. Director BRYANT, Cindy Jean has been resigned. Director BRYANT, Ernest Roger has been resigned. Director COLIN, Michael Harry has been resigned. Director CREW, Peter Graham has been resigned. Director GILL, Angela Joy has been resigned. Director HILTON, Alan has been resigned. Director JOHNSON, Ian Malcolm has been resigned. Director MILLAR, Brenda has been resigned. Director MURDEN, Rupert Charles Henry has been resigned. Director PICK, Philip Martin has been resigned. Director ROBSON, Brian has been resigned. Director RUSSELL, Gordon James has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
RUSSELL, Sally
Appointed Date: 08 December 2012

Director
DAVIDSON, John
Appointed Date: 07 December 2013
75 years old

Director
FINCH, Anthony Dale
Appointed Date: 08 December 2012
76 years old

Director
GEORGE, Mark Stephen
Appointed Date: 09 February 2009
64 years old

Resigned Directors

Secretary
BOUSTEAD, Leslie
Resigned: 19 April 1992
Appointed Date: 02 March 1992

Secretary
BOUSTEAD, Melvyn
Resigned: 10 December 1995
Appointed Date: 17 May 1992

Secretary
BRYANT, Cindy Jean
Resigned: 18 December 2004
Appointed Date: 10 February 2002

Secretary
COLIN, Michael Harry
Resigned: 12 March 1992

Secretary
GILL, Angela Joy
Resigned: 08 December 2012
Appointed Date: 18 December 2004

Secretary
PICK, Philip Martin
Resigned: 10 February 2002
Appointed Date: 10 December 1995

Director
BOUSTEAD, Leslie
Resigned: 19 April 1992
Appointed Date: 02 March 1992
88 years old

Director
BOUSTEAD, Melvyn
Resigned: 10 December 1995
Appointed Date: 17 May 1992
80 years old

Director
BROWN, Keith
Resigned: 06 December 2008
Appointed Date: 29 November 2003
63 years old

Director
BRYANT, Cindy Jean
Resigned: 18 December 2004
Appointed Date: 10 February 2002
73 years old

Director
BRYANT, Ernest Roger
Resigned: 04 December 2010
Appointed Date: 26 November 2005
80 years old

Director
COLIN, Michael Harry
Resigned: 12 March 1992
81 years old

Director
CREW, Peter Graham
Resigned: 10 February 2002
Appointed Date: 08 January 1995
76 years old

Director
GILL, Angela Joy
Resigned: 08 December 2012
Appointed Date: 18 December 2004
65 years old

Director
HILTON, Alan
Resigned: 11 January 1995
80 years old

Director
JOHNSON, Ian Malcolm
Resigned: 07 December 2013
Appointed Date: 08 December 2011
70 years old

Director
MILLAR, Brenda
Resigned: 10 February 2002
Appointed Date: 29 December 1995
76 years old

Director
MURDEN, Rupert Charles Henry
Resigned: 29 December 1995
Appointed Date: 29 March 1992
77 years old

Director
PICK, Philip Martin
Resigned: 29 November 2003
Appointed Date: 10 December 1995
69 years old

Director
ROBSON, Brian
Resigned: 28 December 2011
Appointed Date: 04 December 2010
79 years old

Director
RUSSELL, Gordon James
Resigned: 26 November 2005
Appointed Date: 10 February 2002
79 years old

Persons With Significant Control

Mr Mark Stephen George
Notified on: 10 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Hudson
Notified on: 10 December 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLASSIC RACING MOTORCYCLE CLUB LIMITED Events

12 Apr 2017
Second filing of Confirmation Statement dated 20/02/2017
20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 12/04/2017

11 Nov 2016
Total exemption small company accounts made up to 31 October 2016
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

22 Nov 2015
Total exemption small company accounts made up to 31 October 2015
...
... and 98 more events
06 Jun 1989
Return made up to 31/10/87; full list of members

06 Jun 1989
Accounting reference date shortened from 31/03 to 31/10

13 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Feb 1987
Certificate of Incorporation

23 Feb 1987
Incorporation