HANTS & BERKS MOTOR CLUB LIMITED
READING

Hellopages » Berkshire » Wokingham » RG5 4BE
Company number 02180026
Status Active
Incorporation Date 19 October 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 283 LODDON BRIDGE ROAD, WOODLEY, READING, BERKS, RG5 4BE
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of HANTS & BERKS MOTOR CLUB LIMITED are www.hantsberksmotorclub.co.uk, and www.hants-berks-motor-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Hants Berks Motor Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02180026. Hants Berks Motor Club Limited has been working since 19 October 1987. The present status of the company is Active. The registered address of Hants Berks Motor Club Limited is 283 Loddon Bridge Road Woodley Reading Berks Rg5 4be. . BONNEY, William Alan is a Secretary of the company. BONNEY, Janet is a Director of the company. BONNEY, William Alan is a Director of the company. PEARMAN, Michael Frederick is a Director of the company. ROPER, Pam Louis is a Director of the company. ROYSTON, Malcolm Douglas is a Director of the company. VASS, Raymond Norman is a Director of the company. WHITE, Ashleigh James Stewart is a Director of the company. WILSON, David William is a Director of the company. Director BOOTHER, John has been resigned. Director BYE, David John has been resigned. Director DAY, Neal Alan has been resigned. Director HADNUTT, William John Jennings has been resigned. Director HORNE, John David has been resigned. Director IBBOTSON, Stuart Jonathan has been resigned. Director LOVEGROVE, Stephen Ronald has been resigned. Director MADGWICK, David Gordon has been resigned. Director MARLOW, Alan Trevor has been resigned. Director POWELL, Douglas Herbert has been resigned. Director WHITE, Ashleigh James Stewart has been resigned. The company operates in "Activities of sport clubs".


Current Directors


Director
BONNEY, Janet

83 years old

Director
BONNEY, William Alan

82 years old

Director
PEARMAN, Michael Frederick
Appointed Date: 11 April 1999
84 years old

Director
ROPER, Pam Louis

89 years old

Director
ROYSTON, Malcolm Douglas
Appointed Date: 04 July 1994
82 years old

Director
VASS, Raymond Norman
Appointed Date: 27 April 2001
78 years old

Director
WHITE, Ashleigh James Stewart
Appointed Date: 27 March 2008
70 years old

Director
WILSON, David William
Appointed Date: 28 April 2000
89 years old

Resigned Directors

Director
BOOTHER, John
Resigned: 10 October 2008
Appointed Date: 30 April 2004
86 years old

Director
BYE, David John
Resigned: 25 April 1997
69 years old

Director
DAY, Neal Alan
Resigned: 27 March 2008
Appointed Date: 27 April 2001
70 years old

Director
HADNUTT, William John Jennings
Resigned: 31 March 1995
100 years old

Director
HORNE, John David
Resigned: 01 April 1999
Appointed Date: 25 April 1997
49 years old

Director
IBBOTSON, Stuart Jonathan
Resigned: 01 April 1999
Appointed Date: 01 January 1993
61 years old

Director
LOVEGROVE, Stephen Ronald
Resigned: 27 April 2001
Appointed Date: 25 April 1997
67 years old

Director
MADGWICK, David Gordon
Resigned: 27 April 2001
Appointed Date: 03 January 1994
70 years old

Director
MARLOW, Alan Trevor
Resigned: 26 April 2002
Appointed Date: 22 September 1995
81 years old

Director
POWELL, Douglas Herbert
Resigned: 30 April 2004
Appointed Date: 26 April 2002
82 years old

Director
WHITE, Ashleigh James Stewart
Resigned: 25 April 1997
70 years old

HANTS & BERKS MOTOR CLUB LIMITED Events

15 Feb 2017
Total exemption full accounts made up to 31 December 2016
02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
10 Mar 2016
Total exemption full accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 1 December 2015 no member list
19 Jun 2015
Director's details changed for Raymond Norman Vass on 3 June 2015
...
... and 77 more events
31 Jul 1989
Full accounts made up to 31 December 1988

31 Jul 1989
Annual return made up to 31/12/88

23 Nov 1988
Accounting reference date shortened from 31/03 to 31/12

12 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1987
Incorporation