WAKEFIELD & DISTRICT MOTOR SPORTS CLUB LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 3AN

Company number 01215133
Status Active
Incorporation Date 6 June 1975
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 85 HOWARD CRESCENT, DURKAR, WAKEFIELD, WEST YORKSHIRE, WF4 3AN
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 15 March 2016 no member list. The most likely internet sites of WAKEFIELD & DISTRICT MOTOR SPORTS CLUB LIMITED are www.wakefielddistrictmotorsportsclub.co.uk, and www.wakefield-district-motor-sports-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Wakefield District Motor Sports Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01215133. Wakefield District Motor Sports Club Limited has been working since 06 June 1975. The present status of the company is Active. The registered address of Wakefield District Motor Sports Club Limited is 85 Howard Crescent Durkar Wakefield West Yorkshire Wf4 3an. . SLATER, Derek is a Secretary of the company. BRAMALL, Alison Julie is a Director of the company. LAW, Simon is a Director of the company. RYLATT, Susan Christing is a Director of the company. SLATER, Derek is a Director of the company. WADDINGTON, Guy Jonathan is a Director of the company. WARWICK, Alan is a Director of the company. Secretary BOOTHROYD, Carol has been resigned. Secretary SMITH, Stephen Paul has been resigned. Director ACKLAM, Alan has been resigned. Director ASHTON, Simon has been resigned. Director BAKER, Steven has been resigned. Director BODDY, Simon has been resigned. Director BOOTHROYD, Carol has been resigned. Director BUCKLEY, Hector has been resigned. Director CLARK, Andrew has been resigned. Director COUPLAND, Andrew has been resigned. Director FIRTH, Jamey has been resigned. Director HEMMINGWAY, David has been resigned. Director MOSS, Antony has been resigned. Director NORTH, Paula Louise has been resigned. Director ORME, Terry has been resigned. Director PARKINSON, Dennis has been resigned. Director QUINN, Kenneth has been resigned. Director ROWLEY, John has been resigned. Director RYLATT, Susan has been resigned. Director SMITH, Stephen Paul has been resigned. Director STOCKDALE, Clive has been resigned. Director WALKER, Christopher Alvin has been resigned. Director WINTER, Craig has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
SLATER, Derek
Appointed Date: 13 February 2002

Director
BRAMALL, Alison Julie
Appointed Date: 10 February 1999
62 years old

Director
LAW, Simon
Appointed Date: 23 February 2005
68 years old

Director
RYLATT, Susan Christing
Appointed Date: 23 February 2005
77 years old

Director
SLATER, Derek

83 years old

Director
WADDINGTON, Guy Jonathan
Appointed Date: 23 February 2005
55 years old

Director
WARWICK, Alan

86 years old

Resigned Directors

Secretary
BOOTHROYD, Carol
Resigned: 12 February 1992

Secretary
SMITH, Stephen Paul
Resigned: 06 March 2002

Director
ACKLAM, Alan
Resigned: 31 December 1998
104 years old

Director
ASHTON, Simon
Resigned: 06 March 2002
Appointed Date: 08 February 1995
55 years old

Director
BAKER, Steven
Resigned: 12 February 1992
71 years old

Director
BODDY, Simon
Resigned: 31 December 1998
60 years old

Director
BOOTHROYD, Carol
Resigned: 30 January 1992
72 years old

Director
BUCKLEY, Hector
Resigned: 01 October 2012
104 years old

Director
CLARK, Andrew
Resigned: 12 February 1992
60 years old

Director
COUPLAND, Andrew
Resigned: 31 December 1998
56 years old

Director
FIRTH, Jamey
Resigned: 12 February 2003
Appointed Date: 10 February 1999
54 years old

Director
HEMMINGWAY, David
Resigned: 31 December 1998
57 years old

Director
MOSS, Antony
Resigned: 08 February 1995
64 years old

Director
NORTH, Paula Louise
Resigned: 18 February 2004
Appointed Date: 10 February 1999
50 years old

Director
ORME, Terry
Resigned: 05 June 2011
87 years old

Director
PARKINSON, Dennis
Resigned: 18 February 2004
110 years old

Director
QUINN, Kenneth
Resigned: 31 December 1998
61 years old

Director
ROWLEY, John
Resigned: 31 December 1998
Appointed Date: 08 August 1991
57 years old

Director
RYLATT, Susan
Resigned: 31 December 1998
77 years old

Director
SMITH, Stephen Paul
Resigned: 06 March 2002
65 years old

Director
STOCKDALE, Clive
Resigned: 02 February 2000
84 years old

Director
WALKER, Christopher Alvin
Resigned: 06 March 2002
Appointed Date: 02 February 2000
71 years old

Director
WINTER, Craig
Resigned: 08 February 1995
55 years old

Persons With Significant Control

Mr Derek Slater
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

WAKEFIELD & DISTRICT MOTOR SPORTS CLUB LIMITED Events

27 Mar 2017
Confirmation statement made on 15 March 2017 with updates
06 Mar 2017
Total exemption full accounts made up to 31 December 2016
06 Apr 2016
Annual return made up to 15 March 2016 no member list
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2015
Annual return made up to 15 March 2015 no member list
...
... and 82 more events
02 Mar 1988
Full accounts made up to 31 December 1987

02 Mar 1988
Annual return made up to 11/02/88

12 Feb 1988
Full accounts made up to 31 December 1986

07 Oct 1987
Annual return made up to 12/02/87

11 Sep 1986
Annual return made up to 13/02/86