About

Registered Number: 01155793
Date of Incorporation: 08/01/1974 (50 years and 3 months ago)
Company Status: Active
Registered Address: 224 Bradgate Road, Anstey, Leicestershire, LE7 7FD

 

Established in 1974, Loughborough Car Club Ltd has its registered office in Leicestershire, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of the business are Egger, Patricia Janet, Stevenson-wheeler, Barry, Egger, Patricia Janet, Neal, Nicola, Almen, Sue, Bidard, Fabienne Muriel Liliane, Bint, Daniel Charles, Bint, Kay, Bint, Rod, Bint, Rodney Alan, Bint, Rois, Bradshaw, Ian Jeffrey, Cattermole, Susannah, Chesterton, Andrew John, Chesterton, David, Clamp, Tim Michael, Dakin, Jason, Dakin, Jason Michael, Dewson, David Robert, Edwards, John, Egger, Andrew Charles, Egger, Richard, Harper, Alexis Ellen, Herbert, William, Hubbard, Charles, Hughes, Clare Denise, Jones, Michelle Louise, Morgan, Michael Gruffydd, Newberry, Mary Catherine, Nunn, Graham Michael, Parlett, Michelle Claire, Pickavance, John, Pole, Jeremy William, Saucedo, Tracey, Sills, Frances Mary, Solanki, Dhiren Vijay, Thompson, Simon, Thompson, Valerie Ann, Turner, Roger, Vella, Clive Anthony Francis, Wheeler, Barry John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGER, Patricia Janet 29 April 2014 - 1
STEVENSON-WHEELER, Barry 24 April 2018 - 1
ALMEN, Sue N/A 08 March 1994 1
BIDARD, Fabienne Muriel Liliane 11 March 1997 10 March 1998 1
BINT, Daniel Charles 09 March 1999 14 March 2000 1
BINT, Kay N/A 12 March 1996 1
BINT, Rod 26 October 1993 08 March 1994 1
BINT, Rodney Alan 14 March 1995 11 March 1997 1
BINT, Rois 11 August 1992 09 March 1993 1
BRADSHAW, Ian Jeffrey N/A 14 March 1995 1
CATTERMOLE, Susannah 08 March 2005 14 March 2006 1
CHESTERTON, Andrew John 11 March 1997 10 March 1998 1
CHESTERTON, David N/A 09 March 1993 1
CLAMP, Tim Michael N/A 08 March 1994 1
DAKIN, Jason 12 March 2002 13 March 2007 1
DAKIN, Jason Michael N/A 08 March 1994 1
DEWSON, David Robert 10 March 1998 09 March 1999 1
EDWARDS, John N/A 09 March 1992 1
EGGER, Andrew Charles 10 March 2009 23 April 2013 1
EGGER, Richard 08 December 1992 11 March 1997 1
HARPER, Alexis Ellen 09 March 1999 08 March 2005 1
HERBERT, William 10 March 2009 29 April 2014 1
HUBBARD, Charles N/A 09 March 1992 1
HUGHES, Clare Denise N/A 08 March 1994 1
JONES, Michelle Louise 14 March 2000 12 March 2002 1
MORGAN, Michael Gruffydd 08 May 2007 10 March 2009 1
NEWBERRY, Mary Catherine 08 March 1994 09 March 2010 1
NUNN, Graham Michael 08 March 1994 12 March 1996 1
PARLETT, Michelle Claire N/A 26 October 1993 1
PICKAVANCE, John N/A 01 August 1992 1
POLE, Jeremy William 12 March 1996 11 March 1997 1
SAUCEDO, Tracey 10 March 1998 12 March 2002 1
SILLS, Frances Mary N/A 08 March 1994 1
SOLANKI, Dhiren Vijay 14 April 2015 29 May 2018 1
THOMPSON, Simon 14 March 1995 10 March 1998 1
THOMPSON, Valerie Ann 08 March 1994 14 March 1995 1
TURNER, Roger N/A 09 March 1992 1
VELLA, Clive Anthony Francis 14 March 2006 11 March 2008 1
WHEELER, Barry John 10 March 2009 23 April 2013 1
Secretary Name Appointed Resigned Total Appointments
EGGER, Patricia Janet 22 March 2011 29 April 2014 1
NEAL, Nicola 29 April 2014 26 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 01 May 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 01 May 2019
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 01 May 2018
AP01 - Appointment of director 01 May 2018
AA - Annual Accounts 27 April 2018
TM01 - Termination of appointment of director 23 April 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 02 May 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 30 April 2016
TM02 - Termination of appointment of secretary 30 April 2016
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AP01 - Appointment of director 07 May 2015
AA - Annual Accounts 24 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AP01 - Appointment of director 27 May 2014
AP03 - Appointment of secretary 27 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 May 2011
AP03 - Appointment of secretary 25 May 2011
CH01 - Change of particulars for director 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
TM01 - Termination of appointment of director 31 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
353 - Register of members 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 19 December 2003
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
AA - Annual Accounts 20 March 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
363s - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
AA - Annual Accounts 21 March 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 May 1994
AA - Annual Accounts 08 May 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
288 - N/A 26 November 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 17 May 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
288 - N/A 18 December 1992
288 - N/A 10 September 1992
363s - Annual Return 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
AA - Annual Accounts 21 April 1992
363a - Annual Return 10 June 1991
288 - N/A 10 June 1991
AA - Annual Accounts 16 May 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
288 - N/A 07 November 1990
AA - Annual Accounts 31 May 1990
363 - Annual Return 14 May 1990
288 - N/A 14 May 1990
288 - N/A 16 February 1990
AA - Annual Accounts 11 October 1989
288 - N/A 16 May 1989
363 - Annual Return 16 May 1989
288 - N/A 20 May 1988
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
363 - Annual Return 05 November 1987
288 - N/A 12 August 1987
AA - Annual Accounts 06 August 1987
AA - Annual Accounts 18 June 1986
363 - Annual Return 09 June 1986
288 - N/A 13 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.