About

Registered Number: 05208428
Date of Incorporation: 17/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU

 

Established in 2004, Manchester Historic Vehicle Club Ltd has its registered office in Cheadle in Cheshire. We do not know the number of employees at this organisation. The organisation has 9 directors listed as Lomas, Stuart Clive, O'connor, John Arthur, Lowe, Irene Marilyn, Priestley, Philip, Brierley, Alan, French, John Edward, Heald, Graham Frederick, Lowe, Irene Marilyn, Platt, Eric William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, John Arthur 17 August 2004 - 1
BRIERLEY, Alan 04 November 2007 07 December 2011 1
FRENCH, John Edward 17 August 2004 07 December 2011 1
HEALD, Graham Frederick 07 December 2011 23 June 2016 1
LOWE, Irene Marilyn 21 May 2018 15 April 2019 1
PLATT, Eric William 04 November 2007 07 December 2011 1
Secretary Name Appointed Resigned Total Appointments
LOMAS, Stuart Clive 22 January 2019 - 1
LOWE, Irene Marilyn 07 December 2011 21 May 2018 1
PRIESTLEY, Philip 21 May 2018 22 January 2019 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 29 May 2019
AP01 - Appointment of director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
AP03 - Appointment of secretary 23 January 2019
TM02 - Termination of appointment of secretary 23 January 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 23 May 2018
TM02 - Termination of appointment of secretary 22 May 2018
AP03 - Appointment of secretary 22 May 2018
AP01 - Appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
MA - Memorandum and Articles 12 January 2018
PSC08 - N/A 04 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 11 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 14 May 2012
TM02 - Termination of appointment of secretary 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
AP01 - Appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
AP03 - Appointment of secretary 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 21 August 2009
RESOLUTIONS - N/A 28 April 2009
MEM/ARTS - N/A 28 April 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 06 November 2007
287 - Change in situation or address of Registered Office 21 July 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 02 September 2005
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.