Established in 1990, Torridge & District Motor Cycle Club Ltd has its registered office in Bideford, it's status is listed as "Active". The company has 7 directors listed as Boycott, Allen Raymond, Luckett, John Francis, Pearce, Alan Dennis, Allen, Heather Caroline, Meredith, Elizabeth, Randall, Susan Patricia, Smith, David Wayne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUCKETT, John Francis | 26 March 2002 | - | 1 |
PEARCE, Alan Dennis | 09 February 2010 | - | 1 |
SMITH, David Wayne | 17 October 1998 | 26 March 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYCOTT, Allen Raymond | 11 February 2014 | - | 1 |
ALLEN, Heather Caroline | 26 March 2002 | 12 February 2008 | 1 |
MEREDITH, Elizabeth | 12 February 2008 | 11 February 2014 | 1 |
RANDALL, Susan Patricia | N/A | 13 January 1998 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr David Andrew Price/
1959-04 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Christopher Barber/
1956-04 |
Individual person with significant control |
British/
United Kingdom |
|
Mr John Francis Luckett/
1946-09 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 October 2019 | |
AA - Annual Accounts | 02 October 2019 | |
AD01 - Change of registered office address | 01 May 2019 | |
TM01 - Termination of appointment of director | 04 April 2019 | |
PSC01 - N/A | 10 December 2018 | |
CS01 - N/A | 20 November 2018 | |
AP01 - Appointment of director | 20 November 2018 | |
PSC07 - N/A | 20 November 2018 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 22 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 21 October 2016 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 17 October 2014 | |
CH01 - Change of particulars for director | 17 October 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AP03 - Appointment of secretary | 14 March 2014 | |
TM02 - Termination of appointment of secretary | 14 March 2014 | |
AD01 - Change of registered office address | 14 March 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 23 November 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 20 September 2010 | |
AP01 - Appointment of director | 13 April 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 23 September 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363s - Annual Return | 28 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 February 2008 | |
AA - Annual Accounts | 25 February 2008 | |
287 - Change in situation or address of Registered Office | 25 February 2008 | |
363s - Annual Return | 24 August 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363s - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 11 August 2005 | |
AA - Annual Accounts | 18 February 2005 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 16 March 2004 | |
363s - Annual Return | 16 September 2003 | |
AA - Annual Accounts | 15 April 2003 | |
225 - Change of Accounting Reference Date | 01 November 2002 | |
363s - Annual Return | 12 August 2002 | |
287 - Change in situation or address of Registered Office | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
288b - Notice of resignation of directors or secretaries | 10 April 2002 | |
288b - Notice of resignation of directors or secretaries | 10 April 2002 | |
288b - Notice of resignation of directors or secretaries | 10 April 2002 | |
AA - Annual Accounts | 14 March 2002 | |
363s - Annual Return | 14 August 2001 | |
AA - Annual Accounts | 29 January 2001 | |
363s - Annual Return | 11 August 2000 | |
AA - Annual Accounts | 08 February 2000 | |
363s - Annual Return | 18 August 1999 | |
AA - Annual Accounts | 17 March 1999 | |
287 - Change in situation or address of Registered Office | 19 November 1998 | |
288b - Notice of resignation of directors or secretaries | 26 October 1998 | |
288a - Notice of appointment of directors or secretaries | 22 October 1998 | |
363s - Annual Return | 19 October 1998 | |
288a - Notice of appointment of directors or secretaries | 19 October 1998 | |
288a - Notice of appointment of directors or secretaries | 19 October 1998 | |
288b - Notice of resignation of directors or secretaries | 19 October 1998 | |
AA - Annual Accounts | 19 November 1997 | |
363s - Annual Return | 11 August 1997 | |
AA - Annual Accounts | 17 January 1997 | |
363s - Annual Return | 28 August 1996 | |
AA - Annual Accounts | 29 December 1995 | |
363s - Annual Return | 12 September 1995 | |
AA - Annual Accounts | 10 April 1995 | |
363s - Annual Return | 11 October 1994 | |
AA - Annual Accounts | 10 September 1993 | |
363s - Annual Return | 06 September 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 April 1993 | |
AA - Annual Accounts | 01 April 1993 | |
363s - Annual Return | 01 September 1992 | |
AA - Annual Accounts | 15 February 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 February 1992 | |
363b - Annual Return | 01 October 1991 | |
CERTNM - Change of name certificate | 25 April 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 November 1990 | |
NEWINC - New incorporation documents | 08 August 1990 |