About

Registered Number: 07847436
Date of Incorporation: 14/11/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA

 

Having been setup in 2011, The Under 17 Car Club Charitable Trust has its registered office in Nottingham. The companies directors are listed as Charsley, Anthony Murray, Charsley, Anthony Murray, Jacques, Martin James Alexander, Silverwood, Paul Richard, Singer, Christopher Mark, Goldsmith, Mark William, Peabody-rolf, Helen Rosemary, Pickstock, Hedley Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARSLEY, Anthony Murray 14 November 2011 - 1
JACQUES, Martin James Alexander 14 September 2019 - 1
SILVERWOOD, Paul Richard 14 November 2011 - 1
SINGER, Christopher Mark 21 July 2019 - 1
GOLDSMITH, Mark William 07 December 2016 30 November 2019 1
PEABODY-ROLF, Helen Rosemary 15 November 2012 01 November 2019 1
PICKSTOCK, Hedley Thomas 14 November 2011 01 November 2019 1
Secretary Name Appointed Resigned Total Appointments
CHARSLEY, Anthony Murray 19 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CH03 - Change of particulars for secretary 12 February 2020
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
CS01 - N/A 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 20 November 2017
CH01 - Change of particulars for director 20 November 2017
AA - Annual Accounts 20 February 2017
AP01 - Appointment of director 08 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 27 February 2013
AP01 - Appointment of director 21 November 2012
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 16 November 2012
AP01 - Appointment of director 27 March 2012
AP03 - Appointment of secretary 26 March 2012
NEWINC - New incorporation documents 14 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.