About

Registered Number: 08263609
Date of Incorporation: 22/10/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: ROOTES HERITAGE BUILDING, Unit 15 Apollo Park, Wroxton, Banbury, Oxfordshire, OX15 6AY,

 

Founded in 2012, Sunbeam Alpine Owners Club Ltd have registered office in Banbury, it's status is listed as "Active". The companies directors are listed as Martin, Stephen Dudley, Appleby, Alan Francis, Goldsmith, Andrew Keith, Standing, Robert, Grant, Stephen Vincent, Smith, Jack, Douglas, John Sholto, Grant, Stephen Vincent, Smith, Jack James, Werrell, Steven Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBY, Alan Francis 11 August 2013 - 1
GOLDSMITH, Andrew Keith 12 August 2018 - 1
STANDING, Robert 22 October 2012 - 1
DOUGLAS, John Sholto 22 October 2012 11 August 2013 1
GRANT, Stephen Vincent 22 October 2012 10 February 2016 1
SMITH, Jack James 25 April 2016 12 August 2018 1
WERRELL, Steven Robert 22 October 2012 11 August 2013 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Stephen Dudley 12 August 2018 - 1
GRANT, Stephen Vincent 22 October 2012 10 February 2016 1
SMITH, Jack 10 February 2016 12 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
AP03 - Appointment of secretary 16 November 2018
TM02 - Termination of appointment of secretary 16 November 2018
TM01 - Termination of appointment of director 15 November 2018
AP01 - Appointment of director 15 November 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 23 October 2017
AD01 - Change of registered office address 11 October 2017
AA - Annual Accounts 15 August 2017
AP01 - Appointment of director 19 February 2017
CS01 - N/A 27 October 2016
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 24 August 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM02 - Termination of appointment of secretary 10 February 2016
AP03 - Appointment of secretary 10 February 2016
AD01 - Change of registered office address 29 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 07 November 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 01 November 2013
TM01 - Termination of appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 23 September 2013
AA01 - Change of accounting reference date 19 September 2013
NEWINC - New incorporation documents 22 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.