TORBAY MOTOR CLUB LIMITED
PAIGNTON

Hellopages » Devon » Torbay » TQ3 1EW
Company number 00972943
Status Active
Incorporation Date 19 February 1970
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 154 DUCHY DRIVE, PRESTON, PAIGNTON, DEVON, TQ3 1EW
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 8 March 2017 with updates; Termination of appointment of Richard Graham Knight as a director on 5 August 2016. The most likely internet sites of TORBAY MOTOR CLUB LIMITED are www.torbaymotorclub.co.uk, and www.torbay-motor-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. Torbay Motor Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00972943. Torbay Motor Club Limited has been working since 19 February 1970. The present status of the company is Active. The registered address of Torbay Motor Club Limited is 154 Duchy Drive Preston Paignton Devon Tq3 1ew. . HARVEY, Sheila Lesley is a Secretary of the company. BARKER, Rupert Paul is a Director of the company. GOODE, Colin Norman is a Director of the company. HARVEY, Rodger John is a Director of the company. SIMS, David John is a Director of the company. YEO, Jan Gabriel is a Director of the company. Secretary CROCKER, Nicholas has been resigned. Secretary THORNE, Karen has been resigned. Secretary TUCKER, Phillip has been resigned. Director BUTLER, Frank has been resigned. Director CONNETT, Leslie William has been resigned. Director CROCKER, Nicholas has been resigned. Director FENWICK, Calvin has been resigned. Director HILL, John Frederick has been resigned. Director HILL, John Frederick has been resigned. Director HODGSON, Roger Stuart Frank has been resigned. Director KNIGHT, Richard Graham has been resigned. Director NEVILLE, Graham John has been resigned. Director PEDRICK, Angela Maria has been resigned. Director PEDRICK, Simon Charles has been resigned. Director SMITH, Philippe Jerrold has been resigned. Director TUCKER, Phillip has been resigned. Director TUCKER, Stephen Allen has been resigned. Director VOWDEN, Arthur has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
HARVEY, Sheila Lesley
Appointed Date: 01 June 2005

Director
BARKER, Rupert Paul
Appointed Date: 28 March 2014
75 years old

Director
GOODE, Colin Norman
Appointed Date: 26 August 1999
81 years old

Director
HARVEY, Rodger John
Appointed Date: 15 February 2001
76 years old

Director
SIMS, David John
Appointed Date: 06 June 2013
46 years old

Director
YEO, Jan Gabriel
Appointed Date: 06 June 2013
40 years old

Resigned Directors

Secretary
CROCKER, Nicholas
Resigned: 13 January 1994

Secretary
THORNE, Karen
Resigned: 31 May 2005
Appointed Date: 29 August 1995

Secretary
TUCKER, Phillip
Resigned: 29 August 1995
Appointed Date: 13 January 1994

Director
BUTLER, Frank
Resigned: 05 August 2016
Appointed Date: 06 September 2006
78 years old

Director
CONNETT, Leslie William
Resigned: 15 February 2001
Appointed Date: 29 August 1995
85 years old

Director
CROCKER, Nicholas
Resigned: 26 August 1999
Appointed Date: 05 July 1995
68 years old

Director
FENWICK, Calvin
Resigned: 26 August 1999
75 years old

Director
HILL, John Frederick
Resigned: 05 August 2016
Appointed Date: 06 September 2006
87 years old

Director
HILL, John Frederick
Resigned: 26 August 1999
Appointed Date: 29 August 1995
87 years old

Director
HODGSON, Roger Stuart Frank
Resigned: 10 March 2014
Appointed Date: 26 August 1999
92 years old

Director
KNIGHT, Richard Graham
Resigned: 05 August 2016
Appointed Date: 06 September 2006
91 years old

Director
NEVILLE, Graham John
Resigned: 15 February 2001
Appointed Date: 09 September 1993
64 years old

Director
PEDRICK, Angela Maria
Resigned: 13 January 1994
59 years old

Director
PEDRICK, Simon Charles
Resigned: 26 August 1999
Appointed Date: 13 January 1994
64 years old

Director
SMITH, Philippe Jerrold
Resigned: 29 August 1995
102 years old

Director
TUCKER, Phillip
Resigned: 31 December 1992
73 years old

Director
TUCKER, Stephen Allen
Resigned: 26 August 1999
Appointed Date: 29 August 1995
72 years old

Director
VOWDEN, Arthur
Resigned: 29 August 1995
88 years old

Persons With Significant Control

Mr Rodger John Harvey
Notified on: 8 March 2017
76 years old
Nature of control: Right to appoint and remove directors

TORBAY MOTOR CLUB LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 31 December 2016
10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
05 Aug 2016
Termination of appointment of Richard Graham Knight as a director on 5 August 2016
05 Aug 2016
Termination of appointment of John Frederick Hill as a director on 5 August 2016
05 Aug 2016
Termination of appointment of Frank Butler as a director on 5 August 2016
...
... and 104 more events
25 Jul 1988
Annual return made up to 03/03/88

09 Jul 1987
Accounts made up to 31 December 1986

09 Jul 1987
03/03/87 nsc

29 May 1987
Director resigned;new director appointed

19 Sep 1986
Director's particulars changed