About

Registered Number: 02462786
Date of Incorporation: 24/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: C/O Vallance Lodge & Co, Units 082-086, 555 White Hart Lane, London, N17 7RN

 

Based in 555 White Hart Lane, All Wheel Drive Club was registered on 24 January 1990, it's status is listed as "Active". We don't know the number of employees at All Wheel Drive Club. Arthur, Michael John, Goolding, Claire, Tucker, Geoff, Adair, Gwendolyn Susan, Aliperti, Roberto, Apps, Ashley John, Barnes, Peter John, Brand, Ian, Brown, Ian, Buckingham, Janet Carole, Bush, Andrew Raymond, Bush, Barbara Anne, Butler, Anthony Malcolm, Calder, Adrian, Chamberlain, Michael Colin, Coates, Diane, Couzens, John, Cox, Toby Mendelssohn, Dawson, Colin Ronald, Dungey, Brian Alexander, Dyer, Michael Philip, Facey, Peter Vaughan, Griffin, Andrew Shaun, Harvey, John Michael, Head, Lynda, Hilton, John Michael, Holloway, Jonathan Philip Richard, Hurley, Elizabeth, Kingshott, Susan, Lewis, Brian William, Madge, Roger Walter, Mitchell, Stephen Michael, Munden, Keith Leslie, Salmon, Christopher, Tigwell, Diana Maria, Trillian, Carole Ann, Ward-hastelow, Simon, Whitford, Neil Andrew John, Wilkins, Peter Andrew, Williams, Peter Glyn are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOLDING, Claire 08 February 2020 - 1
TUCKER, Geoff 10 February 2018 - 1
ADAIR, Gwendolyn Susan 22 January 2006 25 January 2014 1
ALIPERTI, Roberto N/A 02 October 1994 1
APPS, Ashley John 21 January 1994 24 January 1998 1
BARNES, Peter John 28 February 1998 23 January 1999 1
BRAND, Ian N/A 19 April 1995 1
BROWN, Ian N/A 29 July 1991 1
BUCKINGHAM, Janet Carole N/A 02 October 1994 1
BUSH, Andrew Raymond 15 April 1995 22 January 2000 1
BUSH, Barbara Anne 14 January 1996 08 June 1996 1
BUTLER, Anthony Malcolm N/A 31 October 1992 1
CALDER, Adrian 10 February 2018 01 December 2019 1
CHAMBERLAIN, Michael Colin N/A 30 January 1994 1
COATES, Diane 23 January 1993 02 October 1994 1
COUZENS, John 20 January 2002 14 September 2004 1
COX, Toby Mendelssohn 16 January 2005 31 January 2009 1
DAWSON, Colin Ronald 24 January 1998 09 June 1999 1
DUNGEY, Brian Alexander 23 January 1993 02 October 1994 1
DYER, Michael Philip 21 January 2001 29 April 2006 1
FACEY, Peter Vaughan N/A 24 January 1998 1
GRIFFIN, Andrew Shaun 31 January 2016 31 January 2018 1
HARVEY, John Michael 23 January 1993 30 September 1994 1
HEAD, Lynda 18 April 1995 11 November 1999 1
HILTON, John Michael N/A 18 January 1992 1
HOLLOWAY, Jonathan Philip Richard 31 July 1999 22 May 2000 1
HURLEY, Elizabeth N/A 30 January 1994 1
KINGSHOTT, Susan 04 December 1996 31 January 2003 1
LEWIS, Brian William 22 January 2000 21 January 2001 1
MADGE, Roger Walter 23 January 1993 02 October 1994 1
MITCHELL, Stephen Michael 14 January 2007 31 January 2018 1
MUNDEN, Keith Leslie 21 January 2001 16 January 2005 1
SALMON, Christopher 22 January 2000 21 January 2001 1
TIGWELL, Diana Maria 24 January 1998 21 January 2001 1
TRILLIAN, Carole Ann 16 January 2005 22 January 2006 1
WARD-HASTELOW, Simon 25 January 2014 31 December 2015 1
WHITFORD, Neil Andrew John 22 January 2000 25 January 2014 1
WILKINS, Peter Andrew N/A 02 October 1994 1
WILLIAMS, Peter Glyn 21 January 1994 07 April 1995 1
Secretary Name Appointed Resigned Total Appointments
ARTHUR, Michael John 25 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
AA - Annual Accounts 11 February 2020
TM01 - Termination of appointment of director 05 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 17 December 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 14 February 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 27 April 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 27 February 2016
AP01 - Appointment of director 27 February 2016
TM01 - Termination of appointment of director 27 February 2016
AR01 - Annual Return 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AA - Annual Accounts 16 January 2015
RESOLUTIONS - N/A 25 March 2014
AR01 - Annual Return 17 February 2014
MEM/ARTS - N/A 10 February 2014
AA - Annual Accounts 31 January 2014
TM02 - Termination of appointment of secretary 26 January 2014
TM01 - Termination of appointment of director 26 January 2014
AP03 - Appointment of secretary 26 January 2014
AP01 - Appointment of director 26 January 2014
AP01 - Appointment of director 26 January 2014
TM01 - Termination of appointment of director 26 January 2014
TM01 - Termination of appointment of director 26 January 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 02 March 2009
353 - Register of members 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AA - Annual Accounts 10 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
AA - Annual Accounts 23 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
363s - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363s - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288c - Notice of change of directors or secretaries or in their particulars 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
AA - Annual Accounts 26 January 2001
288b - Notice of resignation of directors or secretaries 26 May 2000
363s - Annual Return 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
AA - Annual Accounts 19 December 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 11 April 1998
363s - Annual Return 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
353 - Register of members 10 February 1998
AA - Annual Accounts 21 November 1997
AA - Annual Accounts 27 March 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
363s - Annual Return 18 February 1997
363s - Annual Return 24 January 1997
288 - N/A 14 July 1996
AA - Annual Accounts 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
363s - Annual Return 11 January 1996
288 - N/A 09 August 1995
288 - N/A 09 August 1995
288 - N/A 09 August 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 25 January 1995
288 - N/A 25 January 1995
288 - N/A 21 June 1994
288 - N/A 21 June 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 25 February 1994
288 - N/A 01 February 1994
288 - N/A 14 July 1993
AA - Annual Accounts 02 March 1993
RESOLUTIONS - N/A 01 March 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
363s - Annual Return 28 January 1993
288 - N/A 07 December 1992
288 - N/A 07 December 1992
AA - Annual Accounts 07 May 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
363s - Annual Return 22 January 1992
287 - Change in situation or address of Registered Office 29 May 1991
363a - Annual Return 13 February 1991
287 - Change in situation or address of Registered Office 01 February 1991
288 - N/A 21 November 1990
288 - N/A 27 June 1990
287 - Change in situation or address of Registered Office 18 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1990
NEWINC - New incorporation documents 24 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.