MID CHESHIRE MOTOR RACING CLUB LIMITED(THE)

Address:
18 Ravenscroft Close, Middlewich, Cheshire, CW10 9PX

MID CHESHIRE MOTOR RACING CLUB LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 00522348. The registration start date is August 1, 1953. The current status is Active.

Company Overview

Company Number 00522348
Company Name MID CHESHIRE MOTOR RACING CLUB LIMITED(THE)
Registered Address 18 Ravenscroft Close
Middlewich
Cheshire
CW10 9PX
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1953-08-01
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-17
Returns Last Update 2015-08-20
Confirmation Statement Due Date 2021-09-03
Confirmation Statement Last Update 2020-08-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93120 Activities of sport clubs

Office Location

Address 18 RAVENSCROFT CLOSE
Post Town MIDDLEWICH
County CHESHIRE
Post Code CW10 9PX

Companies with the same post code

Entity Name Office Address
BRUTAL VEHICLE REMARKETING LTD 2 Ravenscroft Close, Middlewich, CW10 9PX, England
OVEN CLEANING DEMON LTD Ohana 25 Ravenscroft Close, Middlewich, Cheshire, CW10 9PX, England
WINDYWOODS LIMITED 26 Ravenscroft Close, Middlewich, Cheshire, CW10 9PX

Companies with the same post town

Entity Name Office Address
ANTROBUS ASSOCIATES LIMITED 7 Wallcroft Gardens, Middlewich, Cheshire, CW10 9AD, United Kingdom
KLA FINANCIAL SERVICES LTD 2 Woodend Close, Middlewich, Cheshire, CW10 0DZ, United Kingdom
PROFIT-EQUUS LTD 2 Paddock View, Middlewich, Cheshire, CW10 9DB, United Kingdom
CHESHIRE BESPOKE DEVELOPMENTS LIMITED Suite 9, The White Horse Business Centre, Lewin Street Suit, Middlewich, Cheshire, CW10 9AS, United Kingdom
FORGOTTEN BLENDS LTD 10 Byron Close, Middlewich, CW10 0RD, England
SOUTHCOTE SERVICES LTD Unit 4 Prosperity Court, Prosperity Way, Middlewich, Cheshire, CW10 0GD, United Kingdom
ELLIOTT HOMES LTD The White Horse Business Centre, Lewin Street, Middlewich, CW10 9AS, United Kingdom
F&K ACCOUNTS LTD 16 Croxton Lane, Middlewich, CW10 9EZ, England
SMARTMARTS VEHICLE BODY REPAIR LTD The Old Saltworks, Brooks Lane, Middlewich, CW10 0JH, England
NAII MIDDLEWICH LTD 72 Warmingham Lane, Middlewich, CW10 0DJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WARREN, Mark James Secretary (Active) 18 Ravenscroft Close, Middlewich, Cheshire, United Kingdom, CW10 9PX /
29 July 2010
/
BAGNALL, Jackie Sandra Director (Active) 10 Worleston Close, Middlewich, Cheshire, CW10 0RG May 1955 /
13 January 2000
British /
United Kingdom
Retired
KEEN, Graham Stanley Director (Active) 151 Park Road, Timperley, Altrincham, Cheshire, England, WA15 6QQ May 1950 /
British /
England
Retired
MACARTHUR, John David Director (Active) 23 Greenway Drive, Northwich, Cheshire, CW9 7HJ June 1964 /
British /
United Kingdom
Auditor
MULLINS, Michael Reginald Wadsworth Director (Active) Chantrys 131 Moor Lane, Wilmslow, Cheshire, SK9 6BY September 1955 /
9 March 1995
British /
United Kingdom
Sales Office Manager
WARREN, Mark James Director (Active) 18 Ravenscroft Close, Middlewich, Cheshire, United Kingdom, CW10 9PX February 1972 /
14 January 2010
British /
United Kingdom
Telecoms / It Analyst
WEBSTER, Ian Charles Director (Active) 12 Inglewood Avenue, Middlewich, Cheshire, CW10 0HP September 1949 /
13 January 2000
British /
United Kingdom
Retired
WORSLEY, Alan Charles Director (Active) 7 Hambleton Road, Heald Green, Cheadle, Cheshire, SK8 3DW November 1948 /
14 September 1994
British /
United Kingdom
Quality Consultant
EYRE, David Stanley Secretary (Resigned) 14 Curzon Road, Heald Green, Cheadle, Cheshire, SK8 3LN /
/
WEBSTER, Ian Charles Secretary (Resigned) 12 Inglewood Avenue, Middlewich, Cheshire, CW10 0HP /
28 August 2003
/
ALLEN, Michael James Director (Resigned) 10 Flokstone Close, Macclesfield, Cheshire, SK10 3BD April 1953 /
British /
United Kingdom
Computer Programmer
ALLEN, Sandra Lillian, Dr Director (Resigned) 10 Folkestone Close, Macclesfield, Cheshire, SK10 3BD June 1957 /
British /
United Kingdom
Industrial Scientist
BARNES, Terence Director (Resigned) 192 Peel Green Road, Eccles, Manchester, Lancashire, M30 7DS July 1939 /
British /
Self Employed
CLARKE, Alan Stephen Director (Resigned) Chestnut House Pulford Lane, Dodleston, Chester, Cheshire, CH4 9NN April 1947 /
29 July 1992
British /
Computer Consultant
CLITHEROE, Sarah Francesca Director (Resigned) Tan-Y-Bont, Glyndyfrdwy, Corwen, Clwyd, LL21 9EY October 1961 /
13 February 1997
British /
Computer Software Engineer
CLITHEROE, Sarah Francesca Director (Resigned) Tan-Y-Bont, Glyndyfrdwy, Corwen, Clwyd, LL21 9EY October 1961 /
14 March 1996
British /
Managing Director
CLITHEROE, Sarah Francesca Director (Resigned) 16 Littlewood Road, Wythenshawe, Manchester, Lancashire, M22 9NG /
British /
Computer Programmer
DICKENS, John James Michael Director (Resigned) Bulls Head Hotel, Kerridge, Macclesfield, Cheshire, SK10 5BD September 1953 /
15 December 1994
British /
Engineer
EYRE, David Stanley Director (Resigned) 14 Curzon Road, Heald Green, Cheadle, Cheshire, SK8 3LN May 1948 /
1 August 1985
British /
Industrial Chemist
GORDON, David Director (Resigned) 137 St James Road, Heaton Moor, Stockport, Cheshire, SK4 4RE November 1954 /
British /
Journalist
HAGUE, George Malcolm Wolfenden Director (Resigned) Primrose Cottage, Buxton Road Bosley, Macclesfield, Cheshire, SK11 0PU February 1945 /
British /
Service Manager
HAYES, William Eamon Vincent Director (Resigned) 8 Brown Edge Road, Buxton, Derbyshire, SK17 7AL July 1919 /
British /
Retired
HENSHALL, Kevin Anthony Director (Resigned) Desormris 15 Dean Moor Road, Hazel Grove, Stockport, Cheshire, SK7 5LW July 1974 /
12 May 1993
British /
Warehouse Person
HUBERT, Edward Claude Director (Resigned) 58 Thames Drive, Biddulph, Stoke On Trent, Staffordshire, ST8 7HL June 1926 /
British /
Engineer
JOHNSON, Alsyanne Akunna Director (Resigned) 29 Rushton Drive, Bramhall, Stockport, Cheshire, SK7 3LB December 1979 /
12 January 2001
British/Nigerian /
Data Input Clerk
JOHNSON, David Director (Resigned) 29 Rushton Drive, Bramhall, Stockport, Cheshire, SK7 3LB May 1964 /
12 April 2001
British /
Tool Cost & Process Engineer
JOHNSON, David Director (Resigned) 29 Rushton Drive, Bramhall, Stockport, Cheshire, SK7 3LB May 1964 /
British /
Tool Cost & Process Engineer
JOHNSTONE, Denna, Dr Director (Resigned) 34 Lacey Avenue, Wilmslow, Cheshire, SK9 4BB October 1958 /
British /
Research Scientist
KING, Peter Raymond Director (Resigned) 26 Pingate Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 7LT September 1938 /
9 March 1995
British /
Industrial Artist
LEA, Edward Thomas Director (Resigned) Field Walks Bent Lane, Warburton, Lymm, Cheshire, WA13 9TQ October 1944 /
13 February 1997
British /
Psu Driver
LIVERSAGE, Robert Eric Director (Resigned) 4 Cuerdley Green, Cuerdley, Warrington, Cheshire, WA5 2XG August 1950 /
British /
Computer Projects Officer
MAJOR, Alan Phillip Director (Resigned) 8 Manor Crescent, Macclesfield, Cheshire, SK10 2EN November 1950 /
British /
Divisional Manager
MATHER, Susan Lisa Director (Resigned) 7 Thorn Road, Bramhall, Stockport, Cheshire, SK7 1HG June 1970 /
British /
Travel Agent
MOORE, Ronald James Director (Resigned) 52 Lydyett Lane, Barnton, Northwich, Cheshire, CW8 4JS February 1931 /
British /
Retired
PALMER, David Michael Director (Resigned) 2 Moorfield Drive, Wilmslow, Cheshire, SK9 6DL April 1949 /
10 July 1991
British /
Computer Consultant

Competitor

Search similar business entities

Post Town MIDDLEWICH
Post Code CW10 9PX
SIC Code 93120 - Activities of sport clubs

Improve Information

Please provide details on MID CHESHIRE MOTOR RACING CLUB LIMITED(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches