About

Registered Number: 05983737
Date of Incorporation: 31/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: HENRY ROSENTHAL, High Lodge Whirley Lane, Henbury, Macclesfield, Cheshire, SK10 4RR,

 

The Manchester '17' Motorcycle Club Ltd was registered on 31 October 2006 with its registered office in Macclesfield in Cheshire. We don't know the number of employees at the company. There are 4 directors listed as Rosenthal, Henry, Roberts, Michael John, Beattie, Abby, Ruffley, Gordon for The Manchester '17' Motorcycle Club Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Michael John 04 June 2018 - 1
BEATTIE, Abby 31 October 2006 13 March 2008 1
RUFFLEY, Gordon 31 October 2006 04 June 2018 1
Secretary Name Appointed Resigned Total Appointments
ROSENTHAL, Henry 13 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
AAMD - Amended Accounts 25 November 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 04 November 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 04 November 2017
AA - Annual Accounts 25 November 2016
AD01 - Change of registered office address 17 November 2016
AD01 - Change of registered office address 17 November 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 09 November 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 19 November 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 04 June 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
RESOLUTIONS - N/A 12 December 2007
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.