About

Registered Number: 05217166
Date of Incorporation: 27/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 5 Lady Winefrides Walk, Great Billing, Northampton, NN3 9EE

 

Having been setup in 2004, Rover P5 Club has its registered office in Northampton, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Newton, Melvyn, Dallimore, David John, Halling, Edward John, Lee, David John, Madden, Peter Joseph, Moorshead, Geoffrey Edward, Newton, Melvyn, Pickett, Raymond Edward, Moorshead, Geoffrey Edward, Arthur, William Geoffrey, Berry, Hamilton Kent, Collins, Diana, Collins, Peter, Kendall, Raymond Albert, Kendall, Sandra Victoria, Lee, Diane Elizabeth, Mckay, Paul, Motherwell, James Michael, Motherwell, Janet Bryony, Pearce, Ian Hamilton, Reeve, Glenn Gordon, Rigby, Graham Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALLIMORE, David John 01 October 2004 - 1
HALLING, Edward John 05 August 2018 - 1
LEE, David John 01 October 2004 - 1
MADDEN, Peter Joseph 01 October 2004 - 1
MOORSHEAD, Geoffrey Edward 01 October 2004 - 1
NEWTON, Melvyn 24 November 2012 - 1
PICKETT, Raymond Edward 25 October 2015 - 1
ARTHUR, William Geoffrey 24 November 2012 01 October 2017 1
BERRY, Hamilton Kent 25 October 2015 28 October 2018 1
COLLINS, Diana 01 October 2004 31 January 2014 1
COLLINS, Peter 01 October 2004 31 January 2014 1
KENDALL, Raymond Albert 01 October 2004 25 October 2009 1
KENDALL, Sandra Victoria 01 October 2004 30 October 2011 1
LEE, Diane Elizabeth 01 October 2004 21 October 2007 1
MCKAY, Paul 08 March 2014 04 July 2019 1
MOTHERWELL, James Michael 27 August 2004 31 October 2010 1
MOTHERWELL, Janet Bryony 10 March 2007 31 October 2010 1
PEARCE, Ian Hamilton 01 October 2004 21 October 2007 1
REEVE, Glenn Gordon 25 October 2009 25 February 2012 1
RIGBY, Graham Philip 01 October 2004 25 October 2009 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Melvyn 24 November 2012 - 1
MOORSHEAD, Geoffrey Edward 01 August 2011 24 November 2012 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 03 September 2019
TM01 - Termination of appointment of director 07 July 2019
AA - Annual Accounts 15 January 2019
TM01 - Termination of appointment of director 31 October 2018
CS01 - N/A 10 September 2018
AP01 - Appointment of director 16 August 2018
PSC08 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
PSC09 - N/A 05 March 2018
AA - Annual Accounts 07 January 2018
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 December 2016
CH01 - Change of particulars for director 08 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 September 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 12 February 2013
AD01 - Change of registered office address 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
AP03 - Appointment of secretary 21 January 2013
AP01 - Appointment of director 21 January 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AP03 - Appointment of secretary 20 August 2011
AD01 - Change of registered office address 31 July 2011
TM02 - Termination of appointment of secretary 31 July 2011
AA - Annual Accounts 10 November 2010
TM01 - Termination of appointment of director 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AP01 - Appointment of director 30 December 2009
AA - Annual Accounts 14 November 2009
TM01 - Termination of appointment of director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
363s - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 15 September 2005
225 - Change of Accounting Reference Date 14 July 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.