MIDLAND WHEEL CLUB LIMITED(THE)
BIRMINGHAM

Company number 00917992
Status Active
Incorporation Date 12 October 1967
Company Type Private Limited Company
Address GENTING CLUB STAR CITY, WATSON ROAD, BIRMINGHAM, B7 5SA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr James Axelby as a director on 13 July 2016. The most likely internet sites of MIDLAND WHEEL CLUB LIMITED(THE) are www.midlandwheelclub.co.uk, and www.midland-wheel-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Midland Wheel Club Limited The is a Private Limited Company. The company registration number is 00917992. Midland Wheel Club Limited The has been working since 12 October 1967. The present status of the company is Active. The registered address of Midland Wheel Club Limited The is Genting Club Star City Watson Road Birmingham B7 5sa. . TARN, Elizabeth Jill is a Secretary of the company. AXELBY, James is a Director of the company. BROOKS, Peter Malcolm is a Director of the company. WILLCOCK, Paul Stewart is a Director of the company. Secretary GOULBOURNE, Sarah-Jane has been resigned. Secretary JACKSON, Anthony Grahame has been resigned. Secretary MILLER, Ian Leonard has been resigned. Secretary MOORE, Gillian has been resigned. Secretary NORTH, Leslie Lorraine has been resigned. Director BURNSIDE, Martin Gabriel has been resigned. Director CARTER, Barry David has been resigned. Director CHILD, Colin Charles has been resigned. Director EVANS, Gloria has been resigned. Director HOENIG, Otto Eduard has been resigned. Director JACKSON, Anthony Grahame has been resigned. Director KENDLE, Richard John has been resigned. Director PERRIN, Nicholas John has been resigned. Director RIDDY, Alan Michael has been resigned. Director RIDDY, Alan Michael has been resigned. Director ROATH, Alan Kirkland has been resigned. Director SALMOND, Richard Robert has been resigned. Director WIPER, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TARN, Elizabeth Jill
Appointed Date: 09 May 2008

Director
AXELBY, James
Appointed Date: 13 July 2016
53 years old

Director
BROOKS, Peter Malcolm
Appointed Date: 31 January 2007
79 years old

Director
WILLCOCK, Paul Stewart
Appointed Date: 23 March 2016
54 years old

Resigned Directors

Secretary
GOULBOURNE, Sarah-Jane
Resigned: 01 May 2006
Appointed Date: 04 July 2002

Secretary
JACKSON, Anthony Grahame
Resigned: 15 May 1992

Secretary
MILLER, Ian Leonard
Resigned: 01 December 2001

Secretary
MOORE, Gillian
Resigned: 09 May 2008
Appointed Date: 01 May 2006

Secretary
NORTH, Leslie Lorraine
Resigned: 04 July 2002
Appointed Date: 01 December 2001

Director
BURNSIDE, Martin Gabriel
Resigned: 27 January 1995
75 years old

Director
CARTER, Barry David
Resigned: 04 July 2002
79 years old

Director
CHILD, Colin Charles
Resigned: 14 February 2007
Appointed Date: 08 February 2005
68 years old

Director
EVANS, Gloria
Resigned: 16 July 2001
Appointed Date: 01 October 1995
84 years old

Director
HOENIG, Otto Eduard
Resigned: 14 January 1994
72 years old

Director
JACKSON, Anthony Grahame
Resigned: 15 May 1992
88 years old

Director
KENDLE, Richard John
Resigned: 04 July 2002
74 years old

Director
PERRIN, Nicholas John
Resigned: 14 October 2011
Appointed Date: 13 February 2008
65 years old

Director
RIDDY, Alan Michael
Resigned: 13 February 2008
Appointed Date: 14 February 2007
69 years old

Director
RIDDY, Alan Michael
Resigned: 08 February 2005
Appointed Date: 04 July 2002
69 years old

Director
ROATH, Alan Kirkland
Resigned: 08 April 2003
Appointed Date: 01 February 2002
78 years old

Director
SALMOND, Richard Robert
Resigned: 23 December 2015
Appointed Date: 17 October 2011
55 years old

Director
WIPER, Robert
Resigned: 31 January 2007
Appointed Date: 04 July 2002
71 years old

MIDLAND WHEEL CLUB LIMITED(THE) Events

23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Appointment of Mr James Axelby as a director on 13 July 2016
26 May 2016
Director's details changed for Mr Peter Malcolm Brooks on 24 May 2016
23 Mar 2016
Appointment of Paul Stewart Willcock as a director on 23 March 2016
...
... and 148 more events
17 Apr 1979
Accounts made up to 31 December 1977
26 Jul 1977
Accounts made up to 31 December 1976
27 Aug 1976
Accounts made up to 31 December 1975
24 Jan 1976
Accounts made up to 31 December 1974
24 Feb 1974
Accounts made up to 31 December 2073

MIDLAND WHEEL CLUB LIMITED(THE) Charges

13 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: 1 and 2 norfolk road edgbaston west midlands title no…
19 May 1989
Guarantee & debenture
Delivered: 2 June 1989
Status: Satisfied on 31 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1988
Guarantee & debenture
Delivered: 23 December 1988
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1988
Guarantee & debenture
Delivered: 7 July 1988
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1987
Legal charge
Delivered: 7 July 1987
Status: Satisfied
Persons entitled: Whitbread and Company PLC
Description: China palace casino 16 hurst street birmingham with all…
25 November 1985
Legal charge
Delivered: 12 December 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H property - 1 & 2 norfolk rd, edgbaston b'ham (title no…
31 October 1984
Debenture
Delivered: 9 November 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: & all heritable property & assets in scotland (see doc…