CLASSIC SPORTS CAR CLUB LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 9FY

Company number 04908972
Status Active
Incorporation Date 23 September 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 MASONS WHARF, CORSHAM, WILTSHIRE, SN13 9FY
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 September 2015 no member list. The most likely internet sites of CLASSIC SPORTS CAR CLUB LIMITED are www.classicsportscarclub.co.uk, and www.classic-sports-car-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Bradford-on-Avon Rail Station is 6 miles; to Avoncliff Rail Station is 7 miles; to Trowbridge Rail Station is 7.2 miles; to Freshford Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Classic Sports Car Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04908972. Classic Sports Car Club Limited has been working since 23 September 2003. The present status of the company is Active. The registered address of Classic Sports Car Club Limited is 1 Masons Wharf Corsham Wiltshire Sn13 9fy. . HOLDER, Hugo is a Secretary of the company. HOLDER, Hugo Richard is a Director of the company. SMITHERAM, David James is a Director of the company. Secretary CULVERHOUSE, Richard John has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CULVERHOUSE, Richard John has been resigned. Director HUTCHISON, Sarah Jane has been resigned. Director TAYLOR, Stephanie Brenda has been resigned. Director WOS, Richard John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
HOLDER, Hugo
Appointed Date: 08 November 2011

Director
HOLDER, Hugo Richard
Appointed Date: 17 September 2009
63 years old

Director
SMITHERAM, David James
Appointed Date: 30 July 2014
47 years old

Resigned Directors

Secretary
CULVERHOUSE, Richard John
Resigned: 08 November 2011
Appointed Date: 08 October 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Director
CULVERHOUSE, Richard John
Resigned: 08 November 2011
Appointed Date: 08 October 2003
77 years old

Director
HUTCHISON, Sarah Jane
Resigned: 21 May 2008
Appointed Date: 06 June 2006
68 years old

Director
TAYLOR, Stephanie Brenda
Resigned: 13 July 2004
Appointed Date: 08 October 2003
79 years old

Director
WOS, Richard John
Resigned: 19 November 2014
Appointed Date: 08 October 2003
75 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Persons With Significant Control

Mr Hugo Richard Holder
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr David James Smitheram
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

CLASSIC SPORTS CAR CLUB LIMITED Events

25 Sep 2016
Confirmation statement made on 23 September 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Sep 2015
Annual return made up to 23 September 2015 no member list
01 Sep 2015
Total exemption small company accounts made up to 30 November 2014
03 Feb 2015
Memorandum and Articles of Association
...
... and 39 more events
10 Dec 2003
New secretary appointed;new director appointed
01 Oct 2003
Secretary resigned
01 Oct 2003
Director resigned
01 Oct 2003
Registered office changed on 01/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
23 Sep 2003
Incorporation

CLASSIC SPORTS CAR CLUB LIMITED Charges

30 September 2009
Legal mortgage
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 1 masons wharf corsham commercial…
17 August 2009
Debenture
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…