YEADON, GUISELEY & DISTRICT MOTOR CLUB LIMITED - BRADFORD


Company Profile Company Filings

Overview

YEADON, GUISELEY & DISTRICT MOTOR CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRADFORD and has the status: Active.
YEADON, GUISELEY & DISTRICT MOTOR CLUB LIMITED was incorporated 44 years ago on 05/02/1980 and has the registered number: 01477266. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.

YEADON, GUISELEY & DISTRICT MOTOR CLUB LIMITED - BRADFORD

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

39 LODGE GATE
BRADFORD
WEST YORKSHIRE
BD13 4BB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/02/2023 21/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEWART WALKER Sep 1944 British Director 2021-11-24 CURRENT
MRS SUSAN KATHRYN SMITH Oct 1956 British Director 1994-02-02 CURRENT
MR MICHAEL HINCH Jan 1937 British Director 1998-02-04 CURRENT
MR DAVID MEGGITT Mar 1933 British Director RESIGNED
MRS PHYLLIS STEPHENSON Jun 1942 British Director RESIGNED
GRAHAM CAMPBELL May 1953 British Director 1999-02-10 UNTIL 2001-01-10 RESIGNED
BRIAN CARTER Jul 1942 British Director 1994-02-02 UNTIL 1995-05-30 RESIGNED
BRIAN CARTER Jul 1942 British Director 1992-01-29 UNTIL 1993-02-03 RESIGNED
JANET MARY HARRISON British Secretary 2007-11-21 UNTIL 2016-02-08 RESIGNED
MRS SUSAN KATHRYN SMITH Oct 1956 British Secretary RESIGNED
MRS WENDY YEADON Secretary 2016-02-09 UNTIL 2021-09-23 RESIGNED
JOHN THOMAS JACKSON Oct 1942 British Director 2001-01-10 UNTIL 2006-02-01 RESIGNED
MRS PHYLLIS STEPHENSON Jun 1942 British Director 1995-06-07 UNTIL 1996-01-31 RESIGNED
JAMES CAMERON NOBLE Aug 1968 British Director 2006-02-01 UNTIL 2008-11-12 RESIGNED
MARGARET ELIZABETH CARTER Sep 1950 British Director 1994-01-11 UNTIL 1995-02-02 RESIGNED
ALEXANDER MACKENZIE Mar 1941 British Director 1995-02-02 UNTIL 1998-11-24 RESIGNED
ROBIN LUSCOMBE Aug 1961 British Director 1993-02-03 UNTIL 1995-02-02 RESIGNED
MR DAVID LITTLER Apr 1953 British Director RESIGNED
MR MICHAEL ARTHUR JENNINGS Jan 1951 British Director 2008-11-12 UNTIL 2020-03-08 RESIGNED
HEATHER JAGGER May 1951 British Director 1995-02-02 UNTIL 1999-02-10 RESIGNED
JOHN THOMAS JACKSON Oct 1942 British Director 1996-01-31 UNTIL 1998-02-04 RESIGNED
MR MICHAEL HINCH Jan 1937 British Director RESIGNED
JEREMY PAUL HUNT Apr 1962 British Director 2004-02-04 UNTIL 2007-03-14 RESIGNED
MRS JANET MARY HARRISON Dec 1951 British Director 2021-11-24 UNTIL 2023-11-15 RESIGNED
SUSAN MARGARET CROSSWAITE May 1955 British Director 1999-02-10 UNTIL 2004-02-04 RESIGNED
MR DANIEL HEDLEY COCKSHOTT Jan 1979 British Director 2020-03-01 UNTIL 2021-10-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PANTHER CAR CLUB LIMITED(THE) HORLEY ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CRICKETERS WAY MANAGEMENT COMPANY LIMITED BRADFORD Active DORMANT 98000 - Residents property management
TELECAT LIMITED LEEDS Dissolved... DORMANT 62090 - Other information technology service activities
JAGGER (HOLDINGS) LIMITED SHIPLEY UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.