89-91 Pall Mall
London
SW1Y 5HS
Director Name | Mr Peter Graham Read |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2013(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodcote Park Wilmerhatch Lane Epsom Surrey KT18 7EW |
Director Name | Mr Graham Peter White |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(18 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands House 66 Copsem Lane Oxshott Leatherhead Surrey KT22 0NT |
Director Name | Mrs Elizabeth Mary Ann Bishop |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Gordon George Reid Ballard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Benjamin Piers Cussons |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Director, Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lexham Gardens Mews London W8 5JQ |
Director Name | Mr Andrew Laird |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 4 South View Epsom KT19 7LA |
Director Name | Mr Laurence James Mutkin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Duncan Charles Wiltshire |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Michael Cannavina |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Professional Engineer |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr John Robert Lloyd Berriman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Secretary Name | Mrs Genevieve Louise Griffin |
---|---|
Status | Current |
Appointed | 28 March 2022(23 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Richard John Arman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Semi Retired Hospitality Consultant |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mrs Nicola June Bell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Secretary Name | Ian Gordon Ferrier Mavor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Bushwood Road Richmond Surrey TW9 3BG |
Director Name | Michael James Limb |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Beauchamps 1 Pauls Place Ashtead Surrey KT21 1HN |
Director Name | Mr James Charles Markwick |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | 1 Heath Close London NW11 7DS |
Director Name | Mr John Anderson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 6 Eagle Place Roland Way London SW7 3RG |
Director Name | Mr Timothy Gordon Keown |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cockslease Farm House Fawley Henley-On-Thames Oxfordshire RG9 6JL |
Director Name | Bernard Stuart Apter |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 2002) |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harley Gardens The Boltons London SW10 9SW |
Secretary Name | Major-General Alasdair Ian Gordon Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees Quarry Wood Road Marlow Buckinghamshire SL7 1RF |
Director Name | Mr James Dubois |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 May 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Lynwood Road Epsom Surrey KT17 4LF |
Director Name | Peter Graham Bainbridge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 May 2006) |
Role | Theatre Owner |
Correspondence Address | 58 Kensington Church Street London W8 4DB |
Director Name | John David Ledgard |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roebuck Cottage St Marks Road Binfield Berkshire RG42 4AJ |
Director Name | Dr Stephen Keith Hammerton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(3 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 20 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Lodge Trinity Road Manningtree Essex CO11 2HL |
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Malthouse Manor Lane Claverdon Warwick Warwickshire CV35 8NH |
Director Name | Susan Ann Brownson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Bell Bmw Manchester Road Wilmslow Cheshire SK9 2LE |
Director Name | Mr Benjamin Piers Cussons |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(10 years after company formation) |
Appointment Duration | 7 years (resigned 19 May 2015) |
Role | Director, Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lexham Gardens Mews London W8 5JQ |
Director Name | Major-General Alasdair Ian Gordon Kennedy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 2010) |
Role | Ceo Of A Private Members Club |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees Quarry Wood Road Marlow Buckinghamshire SL7 1RF |
Director Name | Mr Nicholas John Joce |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Old Acres The Slype Gustard Wood Wheathampstead Hertfordshire AL4 8RZ |
Director Name | Viscountess Claire Jane Viscountess Mackintosh Of Halifax |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(12 years after company formation) |
Appointment Duration | 7 years (resigned 14 June 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Alan James Gow |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2010(12 years after company formation) |
Appointment Duration | 6 years (resigned 18 May 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Secretary Name | Mr David Leslie Wilkinson |
---|---|
Status | Resigned |
Appointed | 08 December 2010(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2013) |
Role | Company Director |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Sir Stephen Mark Jeffrey Lamport |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(14 years after company formation) |
Appointment Duration | 6 years (resigned 12 June 2018) |
Role | Receiver General |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Ronald David Fox |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(14 years after company formation) |
Appointment Duration | 6 years (resigned 12 June 2018) |
Role | Solicitor Of The Senior Courts |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Secretary Name | Mr Miles William Ellis Wade |
---|---|
Status | Resigned |
Appointed | 13 September 2013(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Miss Philippa Catherine Natalia Cronk |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(18 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 July 2022) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Secretary Name | Ms Karen Margaret England |
---|---|
Status | Resigned |
Appointed | 22 June 2021(23 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 March 2022) |
Role | Company Director |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Website | www.royalautomobileclub.co.uk |
---|---|
Telephone | 01372 229600 |
Telephone region | Esher |
Registered Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £39,197,000 |
Net Worth | £74,069,000 |
Cash | £10,419,000 |
Current Liabilities | £27,429,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
3 August 2023 | Resolutions
|
---|---|
3 August 2023 | Memorandum and Articles of Association (53 pages) |
28 July 2023 | Group of companies' accounts made up to 31 December 2022 (45 pages) |
26 July 2023 | Statement of company's objects (2 pages) |
25 July 2023 | Appointment of Mr Richard Grant Noble as a director on 19 July 2023 (2 pages) |
24 July 2023 | Termination of appointment of Elizabeth Mary Ann Bishop as a director on 19 July 2023 (1 page) |
24 July 2023 | Termination of appointment of Graham Peter White as a director on 19 July 2023 (1 page) |
17 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
3 May 2023 | Appointment of Mr Paul Howard Stacey as a director on 26 April 2023 (2 pages) |
3 May 2023 | Termination of appointment of Christine Ann Gaskell as a director on 26 April 2023 (1 page) |
2 December 2022 | Appointment of Mrs Nicola June Bell as a director on 1 December 2022 (2 pages) |
25 July 2022 | Group of companies' accounts made up to 31 December 2021 (48 pages) |
22 July 2022 | Appointment of Mr Richard John Arman as a director on 20 July 2022 (2 pages) |
21 July 2022 | Termination of appointment of Philippa Catherine Natalia Cronk as a director on 20 July 2022 (1 page) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Peter Graham Read as a director on 31 March 2022 (1 page) |
28 March 2022 | Termination of appointment of Karen Margaret England as a secretary on 28 March 2022 (1 page) |
28 March 2022 | Appointment of Mrs Genevieve Louise Griffin as a secretary on 28 March 2022 (2 pages) |
19 November 2021 | Appointment of Mr John Robert Lloyd Berriman as a director on 1 October 2021 (2 pages) |
18 November 2021 | Appointment of Mr Michael Cannavina as a director on 1 October 2021 (2 pages) |
7 July 2021 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
23 June 2021 | Termination of appointment of Miles William Ellis Wade as a secretary on 22 June 2021 (1 page) |
23 June 2021 | Appointment of Ms Karen Margaret England as a secretary on 22 June 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
18 February 2021 | Appointment of Mr Duncan Charles Wiltshire as a director on 10 February 2021 (2 pages) |
4 November 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
2 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
23 July 2019 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
19 July 2019 | Appointment of Mr Laurence James Mutkin as a director on 2 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Christopher Ellis Moyle as a director on 2 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Peter Tyrie as a director on 2 July 2019 (1 page) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
25 October 2018 | Appointment of Mr Andrew Laird as a director on 9 October 2018 (2 pages) |
18 June 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
14 June 2018 | Termination of appointment of Stephen Mark Jeffrey Lamport as a director on 12 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Ronald David Fox as a director on 12 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Thomas Finlayson Grant Purves as a director on 12 June 2018 (1 page) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
5 April 2018 | Director's details changed for Mr Christopher Ellis Moyle on 5 April 2018 (2 pages) |
27 September 2017 | Appointment of Mr Benjamin Piers Cussons as a director on 20 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Benjamin Piers Cussons as a director on 20 September 2017 (2 pages) |
15 June 2017 | Termination of appointment of Claire Jane Viscountess Mackintosh of Halifax as a director on 14 June 2017 (1 page) |
15 June 2017 | Appointment of Mr Gordon George Reid Ballard as a director on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Elizabeth Mary Ann Bishop as a director on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Elizabeth Mary Ann Bishop as a director on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Gordon George Reid Ballard as a director on 14 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Claire Jane Viscountess Mackintosh of Halifax as a director on 14 June 2017 (1 page) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
19 April 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
19 April 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
23 May 2016 | Termination of appointment of Michael John Turner as a director on 18 May 2016 (1 page) |
23 May 2016 | Director's details changed for Mr Christopher Ellis Moyle on 18 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 20 May 2016 no member list (8 pages) |
23 May 2016 | Appointment of Miss Philippa Catherine Natalia Cronk as a director on 18 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Graham Peter White as a director on 18 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Alan James Gow as a director on 18 May 2016 (1 page) |
23 May 2016 | Director's details changed for Mr Christopher Ellis Moyle on 18 May 2016 (2 pages) |
23 May 2016 | Appointment of Miss Philippa Catherine Natalia Cronk as a director on 18 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Graham Peter White as a director on 18 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Alan James Gow as a director on 18 May 2016 (1 page) |
23 May 2016 | Annual return made up to 20 May 2016 no member list (8 pages) |
23 May 2016 | Termination of appointment of Michael John Turner as a director on 18 May 2016 (1 page) |
10 May 2016 | Group of companies' accounts made up to 31 December 2015 (49 pages) |
10 May 2016 | Group of companies' accounts made up to 31 December 2015 (49 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
22 May 2015 | Termination of appointment of Benjamin Piers Cussons as a director on 19 May 2015 (1 page) |
22 May 2015 | Annual return made up to 20 May 2015 no member list (8 pages) |
22 May 2015 | Termination of appointment of Benjamin Piers Cussons as a director on 19 May 2015 (1 page) |
22 May 2015 | Annual return made up to 20 May 2015 no member list (8 pages) |
23 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
23 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
6 June 2014 | Termination of appointment of Nicholas John Joce as a director on 30 April 2014 (1 page) |
6 June 2014 | Termination of appointment of Nicholas John Joce as a director on 30 April 2014 (1 page) |
6 June 2014 | Annual return made up to 20 May 2014 no member list (9 pages) |
6 June 2014 | Annual return made up to 20 May 2014 no member list (9 pages) |
4 October 2013 | Appointment of Ms Christine Ann Gaskell as a director on 3 July 2013 (2 pages) |
4 October 2013 | Appointment of Ms Christine Ann Gaskell as a director on 3 July 2013 (2 pages) |
27 September 2013 | Appointment of Mr Peter Graham Read as a director on 11 September 2013 (2 pages) |
27 September 2013 | Appointment of Mr Peter Graham Read as a director on 11 September 2013 (2 pages) |
26 September 2013 | Appointment of Mr Peter Tyrie as a director on 3 July 2013 (2 pages) |
26 September 2013 | Appointment of Mr Peter Tyrie as a director on 3 July 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Michael John Turner on 31 January 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Michael John Turner on 31 January 2013 (2 pages) |
18 September 2013 | Termination of appointment of David Leslie Wilkinson as a secretary on 9 September 2013 (1 page) |
18 September 2013 | Appointment of Mr Miles William Ellis Wade as a secretary on 13 September 2013 (1 page) |
18 September 2013 | Termination of appointment of David Leslie Wilkinson as a director on 9 September 2013 (1 page) |
18 September 2013 | Termination of appointment of David Leslie Wilkinson as a director on 9 September 2013 (1 page) |
18 September 2013 | Appointment of Mr Miles William Ellis Wade as a secretary on 13 September 2013 (1 page) |
18 September 2013 | Termination of appointment of David Leslie Wilkinson as a secretary on 9 September 2013 (1 page) |
18 September 2013 | Termination of appointment of Kieran Charles Poynter as a director on 22 May 2013 (1 page) |
18 September 2013 | Termination of appointment of Kieran Charles Poynter as a director on 22 May 2013 (1 page) |
18 September 2013 | Termination of appointment of David Leslie Wilkinson as a secretary on 9 September 2013 (1 page) |
18 September 2013 | Termination of appointment of David Leslie Wilkinson as a director on 9 September 2013 (1 page) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
25 June 2013 | Annual return made up to 20 May 2013 no member list (10 pages) |
25 June 2013 | Annual return made up to 20 May 2013 no member list (10 pages) |
24 June 2013 | Termination of appointment of Susan Ann Brownson as a director on 3 May 2013 (1 page) |
24 June 2013 | Termination of appointment of Susan Ann Brownson as a director on 3 May 2013 (1 page) |
24 June 2013 | Termination of appointment of Susan Ann Brownson as a director on 3 May 2013 (1 page) |
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
6 June 2012 | Appointment of Sir Stephen Mark Jeffrey Lamport as a director on 22 May 2012 (2 pages) |
6 June 2012 | Appointment of Mr Ronald David Fox as a director on 22 May 2012 (2 pages) |
6 June 2012 | Appointment of Mr Ronald David Fox as a director on 22 May 2012 (2 pages) |
6 June 2012 | Termination of appointment of David John Prosser as a director on 22 May 2012 (1 page) |
6 June 2012 | Appointment of Sir Stephen Mark Jeffrey Lamport as a director on 22 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 20 May 2012 no member list (12 pages) |
6 June 2012 | Termination of appointment of David John Prosser as a director on 22 May 2012 (1 page) |
6 June 2012 | Termination of appointment of Hilary Margaret Wilson as a director on 22 May 2012 (1 page) |
6 June 2012 | Termination of appointment of Hilary Margaret Wilson as a director on 22 May 2012 (1 page) |
6 June 2012 | Annual return made up to 20 May 2012 no member list (12 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
26 May 2011 | Termination of appointment of David Tucker as a director (1 page) |
26 May 2011 | Termination of appointment of David Tucker as a director (1 page) |
26 May 2011 | Appointment of Mr Christopher Ellis Moyle as a director (2 pages) |
26 May 2011 | Annual return made up to 20 May 2011 no member list (12 pages) |
26 May 2011 | Appointment of Mr Christopher Ellis Moyle as a director (2 pages) |
26 May 2011 | Annual return made up to 20 May 2011 no member list (12 pages) |
17 March 2011 | Appointment of Mr David Leslie Wilkinson as a director (2 pages) |
17 March 2011 | Appointment of Mr David Leslie Wilkinson as a secretary (1 page) |
17 March 2011 | Termination of appointment of Alasdair Kennedy as a secretary (1 page) |
17 March 2011 | Termination of appointment of Alasdair Kennedy as a director (1 page) |
17 March 2011 | Termination of appointment of Alasdair Kennedy as a secretary (1 page) |
17 March 2011 | Termination of appointment of Alasdair Kennedy as a director (1 page) |
17 March 2011 | Appointment of Mr David Leslie Wilkinson as a secretary (1 page) |
17 March 2011 | Appointment of Mr David Leslie Wilkinson as a director (2 pages) |
10 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
10 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
2 July 2010 | Director's details changed for Kieran Charles Poynter on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Kieran Charles Poynter on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Kieran Charles Poynter on 2 July 2010 (2 pages) |
17 June 2010 | Annual return made up to 20 May 2010 no member list (8 pages) |
17 June 2010 | Annual return made up to 20 May 2010 no member list (8 pages) |
17 June 2010 | Appointment of Viscountess Claire Jane Mackintosh as a director (2 pages) |
17 June 2010 | Appointment of Viscountess Claire Jane Mackintosh as a director (2 pages) |
16 June 2010 | Appointment of Mr Alan James Gow as a director (2 pages) |
16 June 2010 | Appointment of Mr Thomas Finlayson Grant Purves as a director (2 pages) |
16 June 2010 | Director's details changed for Mr Nicholas John Joce on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Nicholas John Joce on 20 May 2010 (2 pages) |
16 June 2010 | Appointment of Mr Alan James Gow as a director (2 pages) |
16 June 2010 | Appointment of Mr Thomas Finlayson Grant Purves as a director (2 pages) |
14 June 2010 | Termination of appointment of John Grant as a director (1 page) |
14 June 2010 | Termination of appointment of John Maxwell as a director (1 page) |
14 June 2010 | Termination of appointment of Roger Smolski as a director (1 page) |
14 June 2010 | Director's details changed for Michael John Turner on 3 November 2009 (2 pages) |
14 June 2010 | Director's details changed for Michael John Turner on 3 November 2009 (2 pages) |
14 June 2010 | Termination of appointment of John Grant as a director (1 page) |
14 June 2010 | Termination of appointment of Roger Smolski as a director (1 page) |
14 June 2010 | Termination of appointment of John Maxwell as a director (1 page) |
14 June 2010 | Director's details changed for Michael John Turner on 3 November 2009 (2 pages) |
6 October 2009 | Director's details changed for David Michael Tucker on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael John Turner on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Michael Tucker on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Hilary Margaret Wilson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael John Turner on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Michael Tucker on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Susan Ann Brownson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael John Turner on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Hilary Margaret Wilson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Hilary Margaret Wilson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Susan Ann Brownson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Susan Ann Brownson on 5 October 2009 (2 pages) |
5 June 2009 | Annual return made up to 20/05/09 (6 pages) |
5 June 2009 | Annual return made up to 20/05/09 (6 pages) |
20 May 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
20 May 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
1 September 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
1 September 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
16 June 2008 | Director appointed mr benjamin piers cussons (2 pages) |
16 June 2008 | Director appointed mr benjamin piers cussons (2 pages) |
13 June 2008 | Appointment terminated director stephen hammerton (1 page) |
13 June 2008 | Annual return made up to 20/05/08 (5 pages) |
13 June 2008 | Appointment terminated director stephen hammerton (1 page) |
13 June 2008 | Annual return made up to 20/05/08 (5 pages) |
11 June 2008 | Director appointed major general (retd) alasdair ian gordon kennedy (1 page) |
11 June 2008 | Director appointed mr nicholas john joce (1 page) |
11 June 2008 | Director appointed mr nicholas john joce (1 page) |
11 June 2008 | Director appointed major general (retd) alasdair ian gordon kennedy (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Annual return made up to 20/05/07
|
21 June 2007 | Annual return made up to 20/05/07
|
21 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
31 May 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
31 May 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
21 June 2006 | Annual return made up to 20/05/06
|
21 June 2006 | Annual return made up to 20/05/06
|
1 June 2006 | Memorandum and Articles of Association (32 pages) |
1 June 2006 | Memorandum and Articles of Association (32 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
22 September 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
22 September 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
29 June 2005 | Annual return made up to 20/05/05
|
29 June 2005 | Annual return made up to 20/05/05
|
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (3 pages) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
8 September 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
8 September 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Annual return made up to 20/05/04
|
4 August 2004 | Annual return made up to 20/05/04
|
21 June 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
21 June 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
12 June 2003 | Annual return made up to 20/05/03
|
12 June 2003 | Annual return made up to 20/05/03
|
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
29 May 2003 | Memorandum and Articles of Association (12 pages) |
29 May 2003 | New director appointed (4 pages) |
29 May 2003 | New director appointed (4 pages) |
29 May 2003 | Memorandum and Articles of Association (12 pages) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
16 May 2002 | Annual return made up to 20/05/02 (7 pages) |
16 May 2002 | Annual return made up to 20/05/02 (7 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
17 May 2001 | Annual return made up to 20/05/01 (5 pages) |
17 May 2001 | Annual return made up to 20/05/01 (5 pages) |
19 April 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
19 April 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
17 July 2000 | Annual return made up to 20/05/00 (5 pages) |
17 July 2000 | Annual return made up to 20/05/00 (5 pages) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | New director appointed (3 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
26 May 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
26 May 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
24 May 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
24 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
24 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
24 May 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
1 June 1999 | Annual return made up to 20/05/99 (6 pages) |
1 June 1999 | Annual return made up to 20/05/99 (6 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
16 July 1998 | Memorandum and Articles of Association (7 pages) |
16 July 1998 | Memorandum and Articles of Association (7 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
13 July 1998 | Company name changed new club company LIMITED\certificate issued on 13/07/98 (2 pages) |
13 July 1998 | Company name changed new club company LIMITED\certificate issued on 13/07/98 (2 pages) |
11 June 1998 | Memorandum and Articles of Association (10 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Memorandum and Articles of Association (10 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | Memorandum and Articles of Association (10 pages) |
29 May 1998 | Memorandum and Articles of Association (10 pages) |
20 May 1998 | Incorporation (24 pages) |
20 May 1998 | Incorporation (24 pages) |