AVENGER & SUNBEAM OWNERS CLUB LTD
WORKINGTON


Company number 03597650
Status Active
Incorporation Date 14 July 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 40 STANBECK MEADOWS, WORKINGTON, CUMBRIA, CN14 3ND
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of AVENGER & SUNBEAM OWNERS CLUB LTD are www.avengersunbeamownersclub.co.uk, and www.avenger-sunbeam-owners-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Avenger Sunbeam Owners Club Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03597650. Avenger Sunbeam Owners Club Ltd has been working since 14 July 1998. The present status of the company is Active. The registered address of Avenger Sunbeam Owners Club Ltd is 40 Stanbeck Meadows Workington Cumbria Cn14 3nd. . OLIVER, Ian Geoffrey is a Secretary of the company. WOOD, Malcolm James is a Director of the company. Secretary DAWSON, Ian George Edmund has been resigned. Secretary GERRARD, Ian has been resigned. Secretary ROBERTS, John David has been resigned. Secretary WILLIAMS, Stephen Bernard has been resigned. Secretary WILSON, Andrew James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JARVIS, Gordon Heron has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
OLIVER, Ian Geoffrey
Appointed Date: 14 April 2016

Director
WOOD, Malcolm James
Appointed Date: 14 July 1998
63 years old

Resigned Directors

Secretary
DAWSON, Ian George Edmund
Resigned: 01 August 2014
Appointed Date: 25 April 2013

Secretary
GERRARD, Ian
Resigned: 25 April 2013
Appointed Date: 01 February 2011

Secretary
ROBERTS, John David
Resigned: 09 October 2006
Appointed Date: 07 November 2004

Secretary
WILLIAMS, Stephen Bernard
Resigned: 01 February 2010
Appointed Date: 09 January 2006

Secretary
WILSON, Andrew James
Resigned: 07 November 2004
Appointed Date: 14 July 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 July 1998
Appointed Date: 14 July 1998

Director
JARVIS, Gordon Heron
Resigned: 01 August 2014
Appointed Date: 09 July 2006
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 July 1998
Appointed Date: 14 July 1998

Persons With Significant Control

Mr Malcolm James Wood
Notified on: 14 July 2016
63 years old
Nature of control: Has significant influence or control

AVENGER & SUNBEAM OWNERS CLUB LTD Events

01 Mar 2017
Total exemption full accounts made up to 31 July 2016
25 Aug 2016
Confirmation statement made on 14 July 2016 with updates
07 May 2016
Total exemption full accounts made up to 31 July 2015
14 Apr 2016
Appointment of Mr Ian Geoffrey Oliver as a secretary on 14 April 2016
23 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 52 more events
25 Aug 1998
Registered office changed on 25/08/98 from: 40 stanbeck meadows workington cumbria CA14 3ND
25 Aug 1998
New secretary appointed
26 Jul 1998
Director resigned
26 Jul 1998
Secretary resigned
14 Jul 1998
Incorporation