Company NameThe Royal Automobile Club Limited
Company StatusActive
Company Number03570702
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 1998(25 years, 11 months ago)
Previous NameNew Club Company Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Christine Ann Gaskell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(15 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RolePersonell Management
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Peter Graham Read
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(15 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodcote Park Wilmerhatch Lane
Epsom
Surrey
KT18 7EW
Director NameMr Graham Peter White
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(18 years after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands House 66 Copsem Lane
Oxshott
Leatherhead
Surrey
KT22 0NT
Director NameMrs Elizabeth Mary Ann Bishop
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(19 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Gordon George Reid Ballard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(19 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Benjamin Piers Cussons
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleDirector, Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address6 Lexham Gardens Mews
London
W8 5JQ
Director NameMr Andrew Laird
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 South View
Epsom
KT19 7LA
Director NameMr Laurence James Mutkin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Duncan Charles Wiltshire
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Michael Cannavina
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr John Robert Lloyd Berriman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Secretary NameMrs Genevieve Louise Griffin
StatusCurrent
Appointed28 March 2022(23 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Richard John Arman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleSemi Retired Hospitality Consultant
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMrs Nicola June Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Secretary NameIan Gordon Ferrier Mavor
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address53 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameMichael James Limb
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressBeauchamps 1 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameMr James Charles Markwick
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 12 May 2004)
RoleCompany Director
Correspondence Address1 Heath Close
London
NW11 7DS
Director NameMr John Anderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address6 Eagle Place
Roland Way
London
SW7 3RG
Director NameMr Timothy Gordon Keown
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 09 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCockslease Farm House
Fawley
Henley-On-Thames
Oxfordshire
RG9 6JL
Director NameBernard Stuart Apter
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 2002)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 Harley Gardens
The Boltons
London
SW10 9SW
Secretary NameMajor-General Alasdair Ian Gordon Kennedy
NationalityBritish
StatusResigned
Appointed30 September 1998(4 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 08 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees
Quarry Wood Road
Marlow
Buckinghamshire
SL7 1RF
Director NameMr James Dubois
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(1 year, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Lynwood Road
Epsom
Surrey
KT17 4LF
Director NamePeter Graham Bainbridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(1 year, 12 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 May 2006)
RoleTheatre Owner
Correspondence Address58 Kensington Church Street
London
W8 4DB
Director NameJohn David Ledgard
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(3 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoebuck Cottage
St Marks Road
Binfield
Berkshire
RG42 4AJ
Director NameDr Stephen Keith Hammerton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(3 years, 12 months after company formation)
Appointment Duration6 years (resigned 20 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge Trinity Road
Manningtree
Essex
CO11 2HL
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameSusan Ann Brownson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(6 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Bell Bmw Manchester Road
Wilmslow
Cheshire
SK9 2LE
Director NameMr Benjamin Piers Cussons
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(10 years after company formation)
Appointment Duration7 years (resigned 19 May 2015)
RoleDirector, Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address6 Lexham Gardens Mews
London
W8 5JQ
Director NameMajor-General Alasdair Ian Gordon Kennedy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2010)
RoleCeo Of A Private Members Club
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees
Quarry Wood Road
Marlow
Buckinghamshire
SL7 1RF
Director NameMr Nicholas John Joce
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Acres The Slype
Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RZ
Director NameViscountess Claire Jane Viscountess Mackintosh Of Halifax
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(12 years after company formation)
Appointment Duration7 years (resigned 14 June 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Alan James Gow
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2010(12 years after company formation)
Appointment Duration6 years (resigned 18 May 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Secretary NameMr David Leslie Wilkinson
StatusResigned
Appointed08 December 2010(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2013)
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameSir Stephen Mark Jeffrey Lamport
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(14 years after company formation)
Appointment Duration6 years (resigned 12 June 2018)
RoleReceiver General
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Ronald David Fox
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(14 years after company formation)
Appointment Duration6 years (resigned 12 June 2018)
RoleSolicitor Of The Senior Courts
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Secretary NameMr Miles William Ellis Wade
StatusResigned
Appointed13 September 2013(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 June 2021)
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMiss Philippa Catherine Natalia Cronk
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(18 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 July 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Secretary NameMs Karen Margaret England
StatusResigned
Appointed22 June 2021(23 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 2022)
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS

Contact

Websitewww.royalautomobileclub.co.uk
Telephone01372 229600
Telephone regionEsher

Location

Registered AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£39,197,000
Net Worth£74,069,000
Cash£10,419,000
Current Liabilities£27,429,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

3 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2023Memorandum and Articles of Association (53 pages)
28 July 2023Group of companies' accounts made up to 31 December 2022 (45 pages)
26 July 2023Statement of company's objects (2 pages)
25 July 2023Appointment of Mr Richard Grant Noble as a director on 19 July 2023 (2 pages)
24 July 2023Termination of appointment of Elizabeth Mary Ann Bishop as a director on 19 July 2023 (1 page)
24 July 2023Termination of appointment of Graham Peter White as a director on 19 July 2023 (1 page)
17 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
3 May 2023Appointment of Mr Paul Howard Stacey as a director on 26 April 2023 (2 pages)
3 May 2023Termination of appointment of Christine Ann Gaskell as a director on 26 April 2023 (1 page)
2 December 2022Appointment of Mrs Nicola June Bell as a director on 1 December 2022 (2 pages)
25 July 2022Group of companies' accounts made up to 31 December 2021 (48 pages)
22 July 2022Appointment of Mr Richard John Arman as a director on 20 July 2022 (2 pages)
21 July 2022Termination of appointment of Philippa Catherine Natalia Cronk as a director on 20 July 2022 (1 page)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Peter Graham Read as a director on 31 March 2022 (1 page)
28 March 2022Termination of appointment of Karen Margaret England as a secretary on 28 March 2022 (1 page)
28 March 2022Appointment of Mrs Genevieve Louise Griffin as a secretary on 28 March 2022 (2 pages)
19 November 2021Appointment of Mr John Robert Lloyd Berriman as a director on 1 October 2021 (2 pages)
18 November 2021Appointment of Mr Michael Cannavina as a director on 1 October 2021 (2 pages)
7 July 2021Group of companies' accounts made up to 31 December 2020 (50 pages)
23 June 2021Termination of appointment of Miles William Ellis Wade as a secretary on 22 June 2021 (1 page)
23 June 2021Appointment of Ms Karen Margaret England as a secretary on 22 June 2021 (2 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
18 February 2021Appointment of Mr Duncan Charles Wiltshire as a director on 10 February 2021 (2 pages)
4 November 2020Group of companies' accounts made up to 31 December 2019 (48 pages)
2 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
23 July 2019Group of companies' accounts made up to 31 December 2018 (46 pages)
19 July 2019Appointment of Mr Laurence James Mutkin as a director on 2 July 2019 (2 pages)
19 July 2019Termination of appointment of Christopher Ellis Moyle as a director on 2 July 2019 (1 page)
19 July 2019Termination of appointment of Peter Tyrie as a director on 2 July 2019 (1 page)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
25 October 2018Appointment of Mr Andrew Laird as a director on 9 October 2018 (2 pages)
18 June 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
14 June 2018Termination of appointment of Stephen Mark Jeffrey Lamport as a director on 12 June 2018 (1 page)
14 June 2018Termination of appointment of Ronald David Fox as a director on 12 June 2018 (1 page)
14 June 2018Termination of appointment of Thomas Finlayson Grant Purves as a director on 12 June 2018 (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
5 April 2018Director's details changed for Mr Christopher Ellis Moyle on 5 April 2018 (2 pages)
27 September 2017Appointment of Mr Benjamin Piers Cussons as a director on 20 September 2017 (2 pages)
27 September 2017Appointment of Mr Benjamin Piers Cussons as a director on 20 September 2017 (2 pages)
15 June 2017Termination of appointment of Claire Jane Viscountess Mackintosh of Halifax as a director on 14 June 2017 (1 page)
15 June 2017Appointment of Mr Gordon George Reid Ballard as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mrs Elizabeth Mary Ann Bishop as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mrs Elizabeth Mary Ann Bishop as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mr Gordon George Reid Ballard as a director on 14 June 2017 (2 pages)
15 June 2017Termination of appointment of Claire Jane Viscountess Mackintosh of Halifax as a director on 14 June 2017 (1 page)
30 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
19 April 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
19 April 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
23 May 2016Termination of appointment of Michael John Turner as a director on 18 May 2016 (1 page)
23 May 2016Director's details changed for Mr Christopher Ellis Moyle on 18 May 2016 (2 pages)
23 May 2016Annual return made up to 20 May 2016 no member list (8 pages)
23 May 2016Appointment of Miss Philippa Catherine Natalia Cronk as a director on 18 May 2016 (2 pages)
23 May 2016Appointment of Mr Graham Peter White as a director on 18 May 2016 (2 pages)
23 May 2016Termination of appointment of Alan James Gow as a director on 18 May 2016 (1 page)
23 May 2016Director's details changed for Mr Christopher Ellis Moyle on 18 May 2016 (2 pages)
23 May 2016Appointment of Miss Philippa Catherine Natalia Cronk as a director on 18 May 2016 (2 pages)
23 May 2016Appointment of Mr Graham Peter White as a director on 18 May 2016 (2 pages)
23 May 2016Termination of appointment of Alan James Gow as a director on 18 May 2016 (1 page)
23 May 2016Annual return made up to 20 May 2016 no member list (8 pages)
23 May 2016Termination of appointment of Michael John Turner as a director on 18 May 2016 (1 page)
10 May 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
22 May 2015Termination of appointment of Benjamin Piers Cussons as a director on 19 May 2015 (1 page)
22 May 2015Annual return made up to 20 May 2015 no member list (8 pages)
22 May 2015Termination of appointment of Benjamin Piers Cussons as a director on 19 May 2015 (1 page)
22 May 2015Annual return made up to 20 May 2015 no member list (8 pages)
23 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
23 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
6 June 2014Termination of appointment of Nicholas John Joce as a director on 30 April 2014 (1 page)
6 June 2014Termination of appointment of Nicholas John Joce as a director on 30 April 2014 (1 page)
6 June 2014Annual return made up to 20 May 2014 no member list (9 pages)
6 June 2014Annual return made up to 20 May 2014 no member list (9 pages)
4 October 2013Appointment of Ms Christine Ann Gaskell as a director on 3 July 2013 (2 pages)
4 October 2013Appointment of Ms Christine Ann Gaskell as a director on 3 July 2013 (2 pages)
27 September 2013Appointment of Mr Peter Graham Read as a director on 11 September 2013 (2 pages)
27 September 2013Appointment of Mr Peter Graham Read as a director on 11 September 2013 (2 pages)
26 September 2013Appointment of Mr Peter Tyrie as a director on 3 July 2013 (2 pages)
26 September 2013Appointment of Mr Peter Tyrie as a director on 3 July 2013 (2 pages)
26 September 2013Director's details changed for Mr Michael John Turner on 31 January 2013 (2 pages)
26 September 2013Director's details changed for Mr Michael John Turner on 31 January 2013 (2 pages)
18 September 2013Termination of appointment of David Leslie Wilkinson as a secretary on 9 September 2013 (1 page)
18 September 2013Appointment of Mr Miles William Ellis Wade as a secretary on 13 September 2013 (1 page)
18 September 2013Termination of appointment of David Leslie Wilkinson as a director on 9 September 2013 (1 page)
18 September 2013Termination of appointment of David Leslie Wilkinson as a director on 9 September 2013 (1 page)
18 September 2013Appointment of Mr Miles William Ellis Wade as a secretary on 13 September 2013 (1 page)
18 September 2013Termination of appointment of David Leslie Wilkinson as a secretary on 9 September 2013 (1 page)
18 September 2013Termination of appointment of Kieran Charles Poynter as a director on 22 May 2013 (1 page)
18 September 2013Termination of appointment of Kieran Charles Poynter as a director on 22 May 2013 (1 page)
18 September 2013Termination of appointment of David Leslie Wilkinson as a secretary on 9 September 2013 (1 page)
18 September 2013Termination of appointment of David Leslie Wilkinson as a director on 9 September 2013 (1 page)
17 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
25 June 2013Annual return made up to 20 May 2013 no member list (10 pages)
25 June 2013Annual return made up to 20 May 2013 no member list (10 pages)
24 June 2013Termination of appointment of Susan Ann Brownson as a director on 3 May 2013 (1 page)
24 June 2013Termination of appointment of Susan Ann Brownson as a director on 3 May 2013 (1 page)
24 June 2013Termination of appointment of Susan Ann Brownson as a director on 3 May 2013 (1 page)
7 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
7 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
6 June 2012Appointment of Sir Stephen Mark Jeffrey Lamport as a director on 22 May 2012 (2 pages)
6 June 2012Appointment of Mr Ronald David Fox as a director on 22 May 2012 (2 pages)
6 June 2012Appointment of Mr Ronald David Fox as a director on 22 May 2012 (2 pages)
6 June 2012Termination of appointment of David John Prosser as a director on 22 May 2012 (1 page)
6 June 2012Appointment of Sir Stephen Mark Jeffrey Lamport as a director on 22 May 2012 (2 pages)
6 June 2012Annual return made up to 20 May 2012 no member list (12 pages)
6 June 2012Termination of appointment of David John Prosser as a director on 22 May 2012 (1 page)
6 June 2012Termination of appointment of Hilary Margaret Wilson as a director on 22 May 2012 (1 page)
6 June 2012Termination of appointment of Hilary Margaret Wilson as a director on 22 May 2012 (1 page)
6 June 2012Annual return made up to 20 May 2012 no member list (12 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
26 May 2011Termination of appointment of David Tucker as a director (1 page)
26 May 2011Termination of appointment of David Tucker as a director (1 page)
26 May 2011Appointment of Mr Christopher Ellis Moyle as a director (2 pages)
26 May 2011Annual return made up to 20 May 2011 no member list (12 pages)
26 May 2011Appointment of Mr Christopher Ellis Moyle as a director (2 pages)
26 May 2011Annual return made up to 20 May 2011 no member list (12 pages)
17 March 2011Appointment of Mr David Leslie Wilkinson as a director (2 pages)
17 March 2011Appointment of Mr David Leslie Wilkinson as a secretary (1 page)
17 March 2011Termination of appointment of Alasdair Kennedy as a secretary (1 page)
17 March 2011Termination of appointment of Alasdair Kennedy as a director (1 page)
17 March 2011Termination of appointment of Alasdair Kennedy as a secretary (1 page)
17 March 2011Termination of appointment of Alasdair Kennedy as a director (1 page)
17 March 2011Appointment of Mr David Leslie Wilkinson as a secretary (1 page)
17 March 2011Appointment of Mr David Leslie Wilkinson as a director (2 pages)
10 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
10 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
2 July 2010Director's details changed for Kieran Charles Poynter on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Kieran Charles Poynter on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Kieran Charles Poynter on 2 July 2010 (2 pages)
17 June 2010Annual return made up to 20 May 2010 no member list (8 pages)
17 June 2010Annual return made up to 20 May 2010 no member list (8 pages)
17 June 2010Appointment of Viscountess Claire Jane Mackintosh as a director (2 pages)
17 June 2010Appointment of Viscountess Claire Jane Mackintosh as a director (2 pages)
16 June 2010Appointment of Mr Alan James Gow as a director (2 pages)
16 June 2010Appointment of Mr Thomas Finlayson Grant Purves as a director (2 pages)
16 June 2010Director's details changed for Mr Nicholas John Joce on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Nicholas John Joce on 20 May 2010 (2 pages)
16 June 2010Appointment of Mr Alan James Gow as a director (2 pages)
16 June 2010Appointment of Mr Thomas Finlayson Grant Purves as a director (2 pages)
14 June 2010Termination of appointment of John Grant as a director (1 page)
14 June 2010Termination of appointment of John Maxwell as a director (1 page)
14 June 2010Termination of appointment of Roger Smolski as a director (1 page)
14 June 2010Director's details changed for Michael John Turner on 3 November 2009 (2 pages)
14 June 2010Director's details changed for Michael John Turner on 3 November 2009 (2 pages)
14 June 2010Termination of appointment of John Grant as a director (1 page)
14 June 2010Termination of appointment of Roger Smolski as a director (1 page)
14 June 2010Termination of appointment of John Maxwell as a director (1 page)
14 June 2010Director's details changed for Michael John Turner on 3 November 2009 (2 pages)
6 October 2009Director's details changed for David Michael Tucker on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Michael John Turner on 5 October 2009 (2 pages)
6 October 2009Director's details changed for David Michael Tucker on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Hilary Margaret Wilson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Michael John Turner on 5 October 2009 (2 pages)
6 October 2009Director's details changed for David Michael Tucker on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Susan Ann Brownson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Michael John Turner on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Hilary Margaret Wilson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Hilary Margaret Wilson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Susan Ann Brownson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Susan Ann Brownson on 5 October 2009 (2 pages)
5 June 2009Annual return made up to 20/05/09 (6 pages)
5 June 2009Annual return made up to 20/05/09 (6 pages)
20 May 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
20 May 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
1 September 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
1 September 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
16 June 2008Director appointed mr benjamin piers cussons (2 pages)
16 June 2008Director appointed mr benjamin piers cussons (2 pages)
13 June 2008Appointment terminated director stephen hammerton (1 page)
13 June 2008Annual return made up to 20/05/08 (5 pages)
13 June 2008Appointment terminated director stephen hammerton (1 page)
13 June 2008Annual return made up to 20/05/08 (5 pages)
11 June 2008Director appointed major general (retd) alasdair ian gordon kennedy (1 page)
11 June 2008Director appointed mr nicholas john joce (1 page)
11 June 2008Director appointed mr nicholas john joce (1 page)
11 June 2008Director appointed major general (retd) alasdair ian gordon kennedy (1 page)
2 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
2 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Annual return made up to 20/05/07
  • 363(288) ‐ Director resigned
(8 pages)
21 June 2007Annual return made up to 20/05/07
  • 363(288) ‐ Director resigned
(8 pages)
21 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
31 May 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
31 May 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
21 June 2006Annual return made up to 20/05/06
  • 363(288) ‐ Director resigned
(8 pages)
21 June 2006Annual return made up to 20/05/06
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2006Memorandum and Articles of Association (32 pages)
1 June 2006Memorandum and Articles of Association (32 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
22 September 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
22 September 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
29 June 2005Annual return made up to 20/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 June 2005Annual return made up to 20/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (3 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (3 pages)
18 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
8 September 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
4 August 2004New director appointed (3 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (3 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director resigned
(7 pages)
4 August 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
21 June 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
12 June 2003Annual return made up to 20/05/03
  • 363(287) ‐ Registered office changed on 12/06/03
(7 pages)
12 June 2003Annual return made up to 20/05/03
  • 363(287) ‐ Registered office changed on 12/06/03
(7 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2003Memorandum and Articles of Association (12 pages)
29 May 2003New director appointed (4 pages)
29 May 2003New director appointed (4 pages)
29 May 2003Memorandum and Articles of Association (12 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
16 May 2002Annual return made up to 20/05/02 (7 pages)
16 May 2002Annual return made up to 20/05/02 (7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
17 May 2001Annual return made up to 20/05/01 (5 pages)
17 May 2001Annual return made up to 20/05/01 (5 pages)
19 April 2001Full group accounts made up to 31 December 2000 (17 pages)
19 April 2001Full group accounts made up to 31 December 2000 (17 pages)
17 July 2000Annual return made up to 20/05/00 (5 pages)
17 July 2000Annual return made up to 20/05/00 (5 pages)
7 June 2000New director appointed (3 pages)
7 June 2000New director appointed (3 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
26 May 2000Full group accounts made up to 31 December 1998 (25 pages)
26 May 2000Full group accounts made up to 31 December 1998 (25 pages)
24 May 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
24 May 2000Full group accounts made up to 31 December 1999 (21 pages)
24 May 2000Full group accounts made up to 31 December 1999 (21 pages)
24 May 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
1 June 1999Annual return made up to 20/05/99 (6 pages)
1 June 1999Annual return made up to 20/05/99 (6 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New secretary appointed (2 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
16 July 1998Memorandum and Articles of Association (7 pages)
16 July 1998Memorandum and Articles of Association (7 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
13 July 1998Company name changed new club company LIMITED\certificate issued on 13/07/98 (2 pages)
13 July 1998Company name changed new club company LIMITED\certificate issued on 13/07/98 (2 pages)
11 June 1998Memorandum and Articles of Association (10 pages)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1998Memorandum and Articles of Association (10 pages)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1998Memorandum and Articles of Association (10 pages)
29 May 1998Memorandum and Articles of Association (10 pages)
20 May 1998Incorporation (24 pages)
20 May 1998Incorporation (24 pages)