About

Registered Number: 05139940
Date of Incorporation: 27/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 13 Old Garden Court, St. Albans, Hertfordshire, AL3 4RQ,

 

Established in 2004, Beds Herts & Cambs Land Rover Club Ltd are based in St. Albans, Hertfordshire. We don't currently know the number of employees at Beds Herts & Cambs Land Rover Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARGENT, Colin James 20 February 2017 - 1
BROWN, Russell Edward Arther 01 October 2019 - 1
AVOGADRI, Mark John 27 May 2004 06 July 2005 1
BECK, Russell Jeffrey 27 May 2004 06 January 2005 1
BLACK, Russell 27 May 2004 06 January 2005 1
BROWN, Hayley Ann 27 May 2004 29 September 2005 1
BROWN, Russell Edward Arthur 27 May 2004 30 September 2005 1
BURGESS, Owen 06 January 2005 27 October 2005 1
CAMPBELL, Neill Diarmid 27 May 2004 27 October 2005 1
CHAPMAN, Michael Anthony 01 January 2014 01 December 2014 1
CLEARY, Cheryl 16 November 2015 20 February 2017 1
CULPAN, Gary 27 May 2004 24 May 2005 1
CUTHBERT, Stephen David 24 November 2011 01 January 2014 1
DENNIS, Terry William 15 December 2014 13 November 2015 1
GOWING, Stephen Richard 09 October 2007 20 June 2009 1
MARCHANT, Andrew Douglas 20 February 2017 21 January 2019 1
RALPHS, John Russell 27 May 2004 29 September 2005 1
ROBERTS, Philip Stephen 04 November 2005 08 October 2009 1
WILLIAMS, Allun David Llewelyn 27 May 2004 01 June 2006 1
YOUNG, Andrew Ian Mcleod 06 January 2005 02 October 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, John Henry 27 September 2016 - 1
GRIFFITHS, Steven John 20 June 2009 10 November 2011 1
HOLDCROFT, Laurence Nigel 07 November 2013 27 September 2016 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
AA - Annual Accounts 03 March 2020
AP01 - Appointment of director 07 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 26 February 2019
TM01 - Termination of appointment of director 22 January 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 28 May 2017
TM01 - Termination of appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP03 - Appointment of secretary 28 September 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
TM02 - Termination of appointment of secretary 28 September 2016
AD01 - Change of registered office address 28 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 09 December 2015
AA - Annual Accounts 01 December 2015
TM01 - Termination of appointment of director 17 November 2015
AP01 - Appointment of director 23 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 11 March 2015
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
RESOLUTIONS - N/A 10 July 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AD01 - Change of registered office address 26 November 2013
AP01 - Appointment of director 26 November 2013
AP03 - Appointment of secretary 11 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 07 December 2011
TM01 - Termination of appointment of director 22 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AD01 - Change of registered office address 04 September 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AAMD - Amended Accounts 04 March 2010
AP01 - Appointment of director 30 December 2009
TM01 - Termination of appointment of director 09 October 2009
AA - Annual Accounts 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
RESOLUTIONS - N/A 22 October 2007
MEM/ARTS - N/A 21 October 2007
AA - Annual Accounts 19 October 2007
CERTNM - Change of name certificate 17 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 04 November 2006
353 - Register of members 28 September 2006
363s - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
AA - Annual Accounts 09 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 02 October 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.