RIBBLE VALLEY VINTAGE CLUB LIMITED
PRESTON

Hellopages » Lancashire » Wyre » PR3 0PZ

Company number 02933777
Status Active
Incorporation Date 27 May 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GARY COTTAM, 4 CLAUGHTON INDUSTRIAL ESTATE, BROCKHOLES WAY, CLAUGHTON-ON-BROCK, PRESTON, ENGLAND, PR3 0PZ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 June 2016 no member list; Registered office address changed from C/O Gary Cottam Accountants Limited 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB to C/O Gary Cottam 4 Claughton Industrial Estate, Brockholes Way Claughton-on-Brock Preston PR3 0PZ on 3 January 2016. The most likely internet sites of RIBBLE VALLEY VINTAGE CLUB LIMITED are www.ribblevalleyvintageclub.co.uk, and www.ribble-valley-vintage-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Ribble Valley Vintage Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02933777. Ribble Valley Vintage Club Limited has been working since 27 May 1994. The present status of the company is Active. The registered address of Ribble Valley Vintage Club Limited is Gary Cottam 4 Claughton Industrial Estate Brockholes Way Claughton On Brock Preston England Pr3 0pz. The company`s financial liabilities are £7.69k. It is £-1.1k against last year. And the total assets are £8.09k, which is £-1.12k against last year. GREGG, Roderick is a Director of the company. HOLDEN, William Richard is a Director of the company. Secretary CLOUGH, Raymond John has been resigned. Secretary DUGDALE, Richard has been resigned. Secretary DUGDALE, Richard has been resigned. Secretary REDFERN, Kenneth has been resigned. Secretary WALSH, James Harold has been resigned. Secretary WALSH, James has been resigned. Secretary WALSH, James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOLTON, Kevin John has been resigned. Director CLOUGH, Raymond John has been resigned. Director COLLIWGE, John Sagar has been resigned. Director DUGDALE, Richard has been resigned. Director GRAHAM, Roger has been resigned. Director JACKSON, Alwyn has been resigned. Director REDFERN, Kenneth has been resigned. Director STAPLES, Arnold John has been resigned. Director SYKES, Anthony has been resigned. Director WALSH, James Harold has been resigned. Director WALSH, James has been resigned. Director WOLFENDEN, Henry has been resigned. Director WOOD, William has been resigned. Director WOOD, William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


ribble valley vintage club Key Finiance

LIABILITIES £7.69k
-13%
CASH n/a
TOTAL ASSETS £8.09k
-13%
All Financial Figures

Current Directors

Director
GREGG, Roderick
Appointed Date: 05 October 1998
78 years old

Director
HOLDEN, William Richard
Appointed Date: 05 October 1997
85 years old

Resigned Directors

Secretary
CLOUGH, Raymond John
Resigned: 04 June 2013
Appointed Date: 29 June 2006

Secretary
DUGDALE, Richard
Resigned: 05 October 1998
Appointed Date: 10 November 1996

Secretary
DUGDALE, Richard
Resigned: 09 August 1995
Appointed Date: 27 May 1994

Secretary
REDFERN, Kenneth
Resigned: 15 October 2003
Appointed Date: 13 October 1999

Secretary
WALSH, James Harold
Resigned: 11 December 2005
Appointed Date: 15 October 2003

Secretary
WALSH, James
Resigned: 03 October 1999
Appointed Date: 05 October 1998

Secretary
WALSH, James
Resigned: 09 August 1995
Appointed Date: 09 August 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 May 1994
Appointed Date: 27 May 1994

Director
BOLTON, Kevin John
Resigned: 16 August 2007
Appointed Date: 03 October 1999
72 years old

Director
CLOUGH, Raymond John
Resigned: 25 September 2013
Appointed Date: 27 May 1994
88 years old

Director
COLLIWGE, John Sagar
Resigned: 25 September 2013
Appointed Date: 05 October 2008
62 years old

Director
DUGDALE, Richard
Resigned: 29 April 1996
Appointed Date: 27 May 1994
80 years old

Director
GRAHAM, Roger
Resigned: 23 August 2007
Appointed Date: 05 October 1997
75 years old

Director
JACKSON, Alwyn
Resigned: 04 November 2001
Appointed Date: 27 May 1994
79 years old

Director
REDFERN, Kenneth
Resigned: 15 October 2003
Appointed Date: 03 October 1999
81 years old

Director
STAPLES, Arnold John
Resigned: 05 October 1997
Appointed Date: 06 October 1996
90 years old

Director
SYKES, Anthony
Resigned: 05 October 1998
Appointed Date: 27 May 1994
83 years old

Director
WALSH, James Harold
Resigned: 12 May 2006
Appointed Date: 15 October 2003
83 years old

Director
WALSH, James
Resigned: 03 October 1999
Appointed Date: 01 October 1995
83 years old

Director
WOLFENDEN, Henry
Resigned: 16 August 2007
Appointed Date: 04 November 2001
85 years old

Director
WOOD, William
Resigned: 25 September 2013
Appointed Date: 04 November 2007
83 years old

Director
WOOD, William
Resigned: 05 October 1997
Appointed Date: 27 May 1994
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 May 1994
Appointed Date: 27 May 1994

RIBBLE VALLEY VINTAGE CLUB LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 4 June 2016 no member list
03 Jan 2016
Registered office address changed from C/O Gary Cottam Accountants Limited 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB to C/O Gary Cottam 4 Claughton Industrial Estate, Brockholes Way Claughton-on-Brock Preston PR3 0PZ on 3 January 2016
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 4 June 2015 no member list
...
... and 87 more events
16 Jun 1994
New director appointed

16 Jun 1994
New director appointed

16 Jun 1994
Director resigned;new director appointed

16 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

27 May 1994
Incorporation