About

Registered Number: 04890465
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Sterling House 501 Middleton Road, Chadderton, Oldham, Lancs, OL9 9LY

 

Tame Valley Vintage & Classic Car Club Ltd was registered on 08 September 2003 and are based in Oldham, Lancs. The companies directors are listed as Fletcher, Margaret, Ogden, Sandra Dianne, Lawrence, Brian, Moore, Peter Desmond, Rigby, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Margaret 16 February 2015 - 1
OGDEN, Sandra Dianne 22 August 2011 - 1
LAWRENCE, Brian 22 August 2011 03 April 2014 1
MOORE, Peter Desmond 08 September 2003 30 May 2011 1
RIGBY, Michael 09 February 2009 22 August 2011 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 14 September 2015
AP01 - Appointment of director 09 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 September 2014
TM01 - Termination of appointment of director 16 April 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 26 October 2011
AD01 - Change of registered office address 14 September 2011
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
AA01 - Change of accounting reference date 30 August 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 06 October 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 03 December 2008
363s - Annual Return 05 November 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 02 November 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 16 October 2006
AA - Annual Accounts 16 February 2006
287 - Change in situation or address of Registered Office 16 February 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 01 October 2004
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.