LIVERPOOL MOTOR CLUB LIMITED(THE)
SALE

Hellopages » Greater Manchester » Trafford » M33 5DX

Company number 01882319
Status Active
Incorporation Date 1 February 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 67 DORRINGTON ROAD, SALE, CHESHIRE, ENGLAND, M33 5DX
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Register inspection address has been changed from 30 Windermere Drive Alderley Edge Cheshire SK9 7UP England to 42 Belgrave Street Wallasey CH44 1BR; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LIVERPOOL MOTOR CLUB LIMITED(THE) are www.liverpoolmotorclub.co.uk, and www.liverpool-motor-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Liverpool Motor Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01882319. Liverpool Motor Club Limited The has been working since 01 February 1985. The present status of the company is Active. The registered address of Liverpool Motor Club Limited The is 67 Dorrington Road Sale Cheshire England M33 5dx. . MAINE, Geoffrey Owen is a Secretary of the company. HARDEN, John Eric is a Director of the company. HUNT, Joseph Ronald Angus is a Director of the company. Secretary BRAYFORD, David Peter has been resigned. Secretary MACPHERSON, James Howard has been resigned. Secretary SILVER, Alan has been resigned. Director BEBBY, James has been resigned. Director BEBBY, James has been resigned. Director BRAYFORD, David has been resigned. Director BUCK, David has been resigned. Director COOK, David has been resigned. Director EDMONDS, Colin has been resigned. Director EDMUND, Nick has been resigned. Director GARNETT, John Vincent has been resigned. Director KIRKWOOD, Ian Edward has been resigned. Director PEMBERTON, Steve has been resigned. Director RODRIGUEZ, Peter has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
MAINE, Geoffrey Owen
Appointed Date: 07 November 2002

Director
HARDEN, John Eric
Appointed Date: 24 August 1998
70 years old

Director
HUNT, Joseph Ronald Angus
Appointed Date: 15 September 2015
82 years old

Resigned Directors

Secretary
BRAYFORD, David Peter
Resigned: 24 August 1998
Appointed Date: 01 April 1992

Secretary
MACPHERSON, James Howard
Resigned: 03 March 2003
Appointed Date: 11 February 2002

Secretary
SILVER, Alan
Resigned: 24 August 1998

Director
BEBBY, James
Resigned: 26 July 2015
Appointed Date: 24 August 1998
90 years old

Director
BEBBY, James
Resigned: 01 March 1997
90 years old

Director
BRAYFORD, David
Resigned: 24 August 1998
63 years old

Director
BUCK, David
Resigned: 24 August 1998
61 years old

Director
COOK, David
Resigned: 24 August 1998
61 years old

Director
EDMONDS, Colin
Resigned: 24 August 1998
62 years old

Director
EDMUND, Nick
Resigned: 24 August 1998
68 years old

Director
GARNETT, John Vincent
Resigned: 11 February 2002
Appointed Date: 18 April 2000
75 years old

Director
KIRKWOOD, Ian Edward
Resigned: 24 August 1998
69 years old

Director
PEMBERTON, Steve
Resigned: 24 August 1998
70 years old

Director
RODRIGUEZ, Peter
Resigned: 24 August 1998
61 years old

LIVERPOOL MOTOR CLUB LIMITED(THE) Events

17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
15 Feb 2017
Register inspection address has been changed from 30 Windermere Drive Alderley Edge Cheshire SK9 7UP England to 42 Belgrave Street Wallasey CH44 1BR
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Register(s) moved to registered inspection location 30 Windermere Drive Alderley Edge Cheshire SK9 7UP
15 Feb 2016
Annual return made up to 15 February 2016 no member list
...
... and 99 more events
25 Apr 1987
Annual return made up to 09/02/87

03 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Apr 1986
Full accounts made up to 31 December 1985

30 Apr 1986
Annual return made up to 27/02/86

14 Jan 1985
Incorporation