About

Registered Number: 02527362
Date of Incorporation: 02/08/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 46 High Street, Gargrave, Skipton, North Yorkshire, BD23 3RB

 

Founded in 1990, The Isetta Owners Club of Great Britain Ltd are based in Skipton in North Yorkshire, it's status in the Companies House registry is set to "Active". There are 22 directors listed as Ayriss, Michael John, Crompton, Robert Andrew, Watson, David John, Bain, Janet, Bain, Neil Edward, Barker, Roger Andrew, Beal, Frank Arthur, Dilks, Jennifer Margaret, Dilks, Ramon Andrew, Goymer, Nigel Charles, Hensley, Julie Anne, Hensley, Robert Douglas, Houghton, William Lionel, Hurn, Michael, Jackson, Graham, Potter, Graham Desmond, Skelson-reece, Adrian Ernest, Skelson-reece, Kathryn Irene, Skelson-reece, Kathryn Irene, Tozer, Alan Philip, West, Kay Christine, West, Michael John for this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRISS, Michael John N/A - 1
CROMPTON, Robert Andrew 01 January 1991 - 1
WATSON, David John 21 April 1996 - 1
BAIN, Janet 21 April 1996 16 November 2003 1
BAIN, Neil Edward 09 May 1993 16 November 2003 1
BARKER, Roger Andrew 19 May 1991 15 July 2019 1
BEAL, Frank Arthur N/A 25 January 1995 1
DILKS, Jennifer Margaret N/A 09 June 1995 1
DILKS, Ramon Andrew N/A 09 June 1995 1
GOYMER, Nigel Charles N/A 04 November 1994 1
HENSLEY, Julie Anne N/A 16 July 2000 1
HENSLEY, Robert Douglas 17 May 1992 16 July 2000 1
HOUGHTON, William Lionel N/A 26 March 2003 1
HURN, Michael 05 July 1998 20 July 2011 1
JACKSON, Graham 01 January 1991 21 May 1994 1
POTTER, Graham Desmond N/A 16 April 2005 1
SKELSON-REECE, Adrian Ernest N/A 30 November 2004 1
SKELSON-REECE, Kathryn Irene 22 October 2000 30 November 2004 1
SKELSON-REECE, Kathryn Irene N/A 21 April 1996 1
TOZER, Alan Philip 21 May 1994 21 April 1996 1
WEST, Kay Christine 21 April 1996 17 April 2004 1
WEST, Michael John 21 April 1996 03 November 2000 1

Filing History

Document Type Date
CS01 - N/A 05 July 2020
AA - Annual Accounts 04 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
CH01 - Change of particulars for director 12 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 04 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 16 July 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH03 - Change of particulars for secretary 29 July 2014
AD01 - Change of registered office address 29 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 25 July 2011
TM01 - Termination of appointment of director 23 July 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 29 August 2010
CH01 - Change of particulars for director 29 August 2010
CH01 - Change of particulars for director 29 August 2010
CH01 - Change of particulars for director 29 August 2010
CH01 - Change of particulars for director 29 August 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 03 July 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 03 October 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 31 August 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 14 July 2003
287 - Change in situation or address of Registered Office 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 12 July 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 02 August 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 02 June 1999
288a - Notice of appointment of directors or secretaries 14 October 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 17 July 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 21 July 1997
AAMD - Amended Accounts 04 March 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 17 July 1996
288 - N/A 03 June 1996
288 - N/A 02 June 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
287 - Change in situation or address of Registered Office 22 February 1996
288 - N/A 31 July 1995
363s - Annual Return 11 July 1995
288 - N/A 22 June 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
AA - Annual Accounts 25 April 1995
288 - N/A 23 February 1995
288 - N/A 29 July 1994
288 - N/A 29 July 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 16 May 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 02 August 1993
288 - N/A 02 August 1993
288 - N/A 02 August 1993
288 - N/A 02 August 1993
288 - N/A 02 August 1993
363b - Annual Return 10 September 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
AA - Annual Accounts 19 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 September 1991
363b - Annual Return 20 August 1991
363(287) - N/A 20 August 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
NEWINC - New incorporation documents 02 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.