WEST OF ENGLAND MOTOR CLUB LIMITED - EXETER
Company Profile | Company Filings |
Overview
WEST OF ENGLAND MOTOR CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EXETER and has the status: Active.
WEST OF ENGLAND MOTOR CLUB LIMITED was incorporated 48 years ago on 13/11/1975 and has the registered number: 01233423. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WEST OF ENGLAND MOTOR CLUB LIMITED was incorporated 48 years ago on 13/11/1975 and has the registered number: 01233423. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WEST OF ENGLAND MOTOR CLUB LIMITED - EXETER
This company is listed in the following categories:
93120 - Activities of sport clubs
93120 - Activities of sport clubs
93199 - Other sports activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
30 MINCINGLAKE ROAD
EXETER
EX4 7DZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2023 | 01/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HAROLD JOHN HEAL | Aug 1947 | British | Director | 1995-03-01 | CURRENT |
MR ANDREW GEORGE CHEESEMAN | May 1949 | Secretary | 1997-07-08 | CURRENT | |
MR ANDREW GEORGE CHEESEMAN | May 1949 | Director | CURRENT | ||
MR ANTHONY JOHN REW | Jul 1959 | British | Director | CURRENT | |
ROBIN PETER HOARE | Aug 1950 | British | Director | 2009-05-05 | CURRENT |
MR PETER MEESON | Sep 1951 | British | Director | CURRENT | |
MR COURTNEY VINCENT GARNSWORTHY | Jan 1927 | British | Director | RESIGNED | |
MR JOHN HENRY WILLCOCKS | Aug 1940 | British | Director | 1994-03-09 UNTIL 1995-03-01 | RESIGNED |
OLIVER COOKE | Mar 1957 | British | Secretary | 1996-03-06 UNTIL 1997-07-08 | RESIGNED |
MR WILFRED TOZER ELLIS | Jul 1953 | British | Secretary | 1995-03-01 UNTIL 1996-03-06 | RESIGNED |
MISS SHEILA THOMAS | Mar 1947 | British | Secretary | RESIGNED | |
MR EMLYN ROBERT SNOOK | Oct 1941 | British | Director | RESIGNED | |
MARTIN THOMAS RELLAND | Apr 1949 | British | Director | 1997-04-08 UNTIL 2004-03-02 | RESIGNED |
STEVEN JOHN SQUIRES | Jun 1958 | British | Director | 1994-03-09 UNTIL 2000-03-01 | RESIGNED |
MISS SHEILA THOMAS | Mar 1947 | British | Director | RESIGNED | |
MR STEPHEN LOUIS EVANS | Sep 1964 | British | Director | RESIGNED | |
MARK CHRISTOPHER RELLAND | Jun 1976 | British | Director | 1997-04-08 UNTIL 2000-03-01 | RESIGNED |
MR ALBERT JOHN LENTERN | Jul 1912 | British | Director | RESIGNED | |
NICKE LAITE | Jun 1958 | English | Director | 1996-12-01 UNTIL 1997-04-08 | RESIGNED |
MR LUKE KITTO | Dec 1941 | British | Director | RESIGNED | |
MR PETER THOMAS KEEN | Feb 1935 | British | Director | RESIGNED | |
MR PETER FOX | Oct 1928 | British | Director | RESIGNED | |
MR NIGEL FAY | Oct 1957 | British | Director | RESIGNED | |
ANDREW ELLIOTT | Aug 1964 | British | Director | 1995-03-01 UNTIL 2000-03-01 | RESIGNED |
MR FRANCIS ELMS | Mar 1962 | British | Director | RESIGNED | |
MR WILFRED TOZER ELLIS | Jul 1953 | British | Director | RESIGNED | |
OLIVER COOKE | Mar 1957 | British | Director | 1995-03-01 UNTIL 1997-07-08 | RESIGNED |
MR STEPHEN JOHN BRYAN | May 1943 | British | Director | RESIGNED | |
MR CHARLES GORDON BREWER | Aug 1919 | British | Director | RESIGNED | |
MR RAYMOND CHARLES BRAUND | May 1940 | British | Director | RESIGNED | |
MRS JANET BRAUND | Jan 1940 | British | Director | RESIGNED | |
MR VICTOR JAMES ASHFORD | Dec 1939 | British | Director | RESIGNED | |
MARETH CLARE ADAMS | Mar 1966 | British | Director | 1997-04-08 UNTIL 2000-03-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
West of England Motor Club Limited - Filleted accounts | 2024-04-17 | 31-12-2023 | £77,721 Cash £101,579 equity |
WEST OF ENGLAND MOTOR CLUB LIMITED | 2023-03-21 | 31-12-2022 | £101,572 equity |
WEST OF ENGLAND MOTOR CLUB LIMITED | 2022-03-16 | 31-12-2021 | £102,152 equity |
WEST OF ENGLAND MOTOR CLUB LIMITED | 2021-03-16 | 31-12-2020 | £99,599 equity |
WEST OF ENGLAND MOTOR CLUB LIMITED | 2020-03-17 | 31-12-2019 | £104,882 equity |
WEST OF ENGLAND MOTOR CLUB LIMITED | 2019-06-12 | 31-12-2018 | £101,766 equity |
WEST OF ENGLAND MOTOR CLUB LIMITED | 2018-03-10 | 31-12-2017 | £99,439 equity |