RELIANT SABRE AND SCIMITAR OWNERS CLUB LIMITED
READING

Hellopages » Berkshire » Wokingham » RG5 3AA

Company number 01456256
Status Active
Incorporation Date 23 October 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 162 READING ROAD, WOODLEY, READING, RG5 3AA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Director's details changed for Mr Terry Rickard on 3 April 2017; Appointment of Mr John Christopher Unwin as a director on 18 March 2017; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of RELIANT SABRE AND SCIMITAR OWNERS CLUB LIMITED are www.reliantsabreandscimitarownersclub.co.uk, and www.reliant-sabre-and-scimitar-owners-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Reliant Sabre and Scimitar Owners Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01456256. Reliant Sabre and Scimitar Owners Club Limited has been working since 23 October 1979. The present status of the company is Active. The registered address of Reliant Sabre and Scimitar Owners Club Limited is 162 Reading Road Woodley Reading Rg5 3aa. The company`s financial liabilities are £63k. It is £4.68k against last year. And the total assets are £84.05k, which is £4.59k against last year. LANCELEY, David Frederick is a Secretary of the company. COOPER, Kevin Ernest is a Director of the company. RICKARD, Terence is a Director of the company. UNWIN, John Christopher is a Director of the company. Secretary ELDRIDGE, Geoffrey has been resigned. Director COLLINS, Gordon Derek has been resigned. Director COOPER, Geoffrey William has been resigned. Director ELDRIDGE, Geoffrey has been resigned. Director FINCH, Timothy John has been resigned. Director HEATH, Jaki Elaine has been resigned. Director HOWARD, Philip Andrew has been resigned. Director KING, James Thomas has been resigned. Director NEWTH-GIBBS, Nigel has been resigned. Director PLYTAS, Anthony John has been resigned. Director REE, Jeremy Michael Peter has been resigned. Director REW, Robert David has been resigned. Director RICHARDSON, Anthony Charles has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


reliant sabre and scimitar owners club Key Finiance

LIABILITIES £63k
+8%
CASH n/a
TOTAL ASSETS £84.05k
+5%
All Financial Figures

Current Directors

Secretary
LANCELEY, David Frederick
Appointed Date: 01 January 2010

Director
COOPER, Kevin Ernest
Appointed Date: 04 September 2010
65 years old

Director
RICKARD, Terence
Appointed Date: 02 July 2013
75 years old

Director
UNWIN, John Christopher
Appointed Date: 18 March 2017
75 years old

Resigned Directors

Secretary
ELDRIDGE, Geoffrey
Resigned: 30 June 2009

Director
COLLINS, Gordon Derek
Resigned: 21 December 2005
Appointed Date: 29 November 1994
80 years old

Director
COOPER, Geoffrey William
Resigned: 01 January 2017
83 years old

Director
ELDRIDGE, Geoffrey
Resigned: 30 June 2009
81 years old

Director
FINCH, Timothy John
Resigned: 31 December 2005
Appointed Date: 29 November 1994
66 years old

Director
HEATH, Jaki Elaine
Resigned: 31 December 2005
Appointed Date: 21 May 1996
76 years old

Director
HOWARD, Philip Andrew
Resigned: 01 July 2013
Appointed Date: 21 May 1996
52 years old

Director
KING, James Thomas
Resigned: 04 September 2010
Appointed Date: 24 April 2005
58 years old

Director
NEWTH-GIBBS, Nigel
Resigned: 30 November 1996
75 years old

Director
PLYTAS, Anthony John
Resigned: 31 October 1998
Appointed Date: 21 May 1996
76 years old

Director
REE, Jeremy Michael Peter
Resigned: 25 November 2001
Appointed Date: 29 November 1994
79 years old

Director
REW, Robert David
Resigned: 31 March 1995
90 years old

Director
RICHARDSON, Anthony Charles
Resigned: 31 December 1994
78 years old

RELIANT SABRE AND SCIMITAR OWNERS CLUB LIMITED Events

03 Apr 2017
Director's details changed for Mr Terry Rickard on 3 April 2017
29 Mar 2017
Appointment of Mr John Christopher Unwin as a director on 18 March 2017
21 Mar 2017
Total exemption full accounts made up to 31 December 2016
08 Jan 2017
Termination of appointment of Geoffrey William Cooper as a director on 1 January 2017
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
...
... and 107 more events
25 Jun 1986
Full accounts made up to 31 December 1984

24 Jun 1986
Full accounts made up to 31 December 1983

21 Jun 1986
Full accounts made up to 31 December 1982

21 Jun 1986
Full accounts made up to 31 December 1981

23 Oct 1979
Incorporation