About

Registered Number: 05139940
Date of Incorporation: 27/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 13 Old Garden Court, St. Albans, Hertfordshire, AL3 4RQ,

 

Beds Herts & Cambs Land Rover Club Ltd was registered on 27 May 2004 and are based in Hertfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 23 directors listed for this organisation at Companies House.

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.