PEGASUS MOTOR CYCLE AND LIGHT CAR CLUB LIMITED

Address:
72 Barrowby Road, Grantham, Lincs, NG31 8AF

PEGASUS MOTOR CYCLE AND LIGHT CAR CLUB LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01416608. The registration start date is February 23, 1979. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 01416608
Company Name PEGASUS MOTOR CYCLE AND LIGHT CAR CLUB LIMITED
Registered Address 72 Barrowby Road
Grantham
Lincs
NG31 8AF
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1979-02-23
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 14/08/2016
Returns Last Update 17/07/2015
Confirmation Statement Due Date 31/07/2019
Confirmation Statement Last Update 17/07/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address 72 BARROWBY ROAD
GRANTHAM
Post Town LINCS
Post Code NG31 8AF

Companies with the same post code

Entity Name Office Address
SAFEUK LTD 156 Barrowby Road, Grantham, NG31 8AF, United Kingdom
INTERNATIONAL CHEMICAL EXPORT & IMPORT SERVICES LTD 138 Barrowby Road, Grantham, NG31 8AF, England
LISH INTERIOR DESIGN LTD 106 Barrowby Road, Grantham, NG31 8AF, United Kingdom
LUCEO LTD. 154 Barrowby Road, Grantham, NG31 8AF, England
SSH HEALTHCARE LTD 130 Barrowby Road, Grantham, NG31 8AF
COMPLETE ERP SOLUTIONS LTD 162 Barrowby Road, Grantham, Lincolnshire, NG31 8AF
STANLEY TRADING LTD 138 Barrowby Road, Grantham, NG31 8AF, England
PROFESSIONAL MEDICARE LIMITED 156 Barrowby Road, Grantham, Lincolnshire, NG31 8AF, England

Companies with the same post town

Entity Name Office Address
EAST MIDLANDS AVIATION TRAINING SERVICES LIMITED Gatehouse Holland Road, Sleaford, Lincs, NG34 0JB, England
ID INTELLIGENCE TECHNOLOGIES LTD. St Annes Hawthorne Close, Grimoldby, Lincs, LN11 8SR, United Kingdom
RICKSHAW ASSETS LTD. Pepperthorpe Hall Low Road, Wainfleet St Mary, Lincs, PE24 4HN, England
RED DOG PROPERTIES BOSTON LTD 52 Garfits Lane, Boston, Lincs, PE21 7EX, United Kingdom
JONASO LIMITED 9 Meeting House Lane, Brant Broughton, Lincs, LN5 0SH, United Kingdom
PRIORITAS LIMITED 133 Manthorpe Road, Grantham, Lincs, NG31 8DQ, United Kingdom
ROYTHORNES TRUSTEES LIMITED Enterprise Way, Pinchbeck, Lincs, PE11 3YR
GRAHAM A SMITH LIMITED 62 Gorse Road, Grantham Grantham, Lincs, NG31 9LQ
AZTEC CLEANING CONTRACTS LIMITED Commerce House 18 West Street, Bourne, Lincs, PE10 9NE
THE GARAGE (GAINSBOROUGH) LIMITED 82 Bridge Street, Gainsborough, Lincs, DN21 1LS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARRIS, Timothy Secretary (Active) 72 Barrowby Road, Grantham, Lincolnshire, NG31 8AF /
/
AWCOCK, Keith Director (Active) 39 Belvoir Gardens, Great Gonerby, Grantham, Lincolnshire, NG31 8LQ February 1958 /
British /
United Kingdom
Project Leader
AWCOCK, Mark James Director (Active) 39 Belvoir Gardens, Great Gonerby, Grantham, Lincolnshire, United Kingdom, NG31 8LQ March 1991 /
5 July 2011
British /
United Kingdom
Manager
DOUGHTY, Colin Director (Active) 37 Winchester Road, Grantham, Lincolnshire, NG31 8AD August 1944 /
British /
United Kingdom
Retired
HARRIS, Timothy Director (Active) 72 Barrowby Road, Grantham, Lincolnshire, NG31 8AF May 1942 /
British /
United Kingdom
Building Services Consultant
MADDISON, David John Director (Active) 27 Rushcliffe Road, Grantham, Lincolnshire, United Kingdom, NG31 8ED June 1945 /
5 July 2011
British /
United Kingdom
Manager
MARSTON, Brian Stanley Director (Active) 4 The Knoll, Grantham, Lincolnshire, England, NG31 8JY November 1942 /
British /
England
Electrical Engineer
SOUTHGATE, John Director (Active) 9 Haverlands, Gonerby Hill Foot, Grantham, Lincs, NG31 7HB August 1944 /
British /
United Kingdom
Engineer
COOPER, Dave Director (Resigned) 5 Exeter Drive, Sleaford, Lincolnshire, NG34 8UB April 1958 /
25 July 2001
British /
Engineer
GOWLER, David Mervyn Director (Resigned) 28 Cliffe Road, Gonerby Hill Foot, Grantham, Lincolnshire, NG31 8HS February 1936 /
British /
Groundsman
HARRIS, David Director (Resigned) 8 Fourth Avenue, Grantham, Lincolnshire, NG31 9TS January 1945 /
British /
Motor Engineer
HEDISON, David John Director (Resigned) 18 Gainsthorpe Road, Kirton Lindsey, Lincolnshire, DN21 4JH March 1953 /
3 January 2001
British /
United Kingdom
Motor Engineer
JONES, Roger Gerrald Director (Resigned) Chapel Cottage 27 Eastgate, Heckington, Sleaford, Lincolnshire, NG34 9RB March 1946 /
20 June 1995
British /
Sales Manager
MACKINDER, Graham Francis Director (Resigned) 29 Larch Close, Grantham, Lincolnshire, NG31 7XL August 1945 /
British /
Welding Instructor
REDMILE, Ernest Derek Director (Resigned) 51 New Beacon Road, Grantham, Lincolnshire, NG31 9JS February 1936 /
British /
Motor Mechanic
RYDER, Graham Barry Director (Resigned) 3 Pasture Close, Grantham, Lincolnshire, NG31 7HW June 1945 /
19 July 2005
British /
United Kingdom
Hgv Driver
SEAL, David Director (Resigned) 8 Buttermere Close, Lincoln, Lincolnshire, LN6 0YD December 1947 /
10 April 1998
British /
Taxi Proprietor
STIMPSON, John William Director (Resigned) 121 Ermine Street, Ancaster, Grantham, Lincolnshire, NG32 3QL April 1952 /
3 January 2001
British /
Warehouseman
WALKER, John Donald Director (Resigned) 98 Sandcliffe Road, Grantham, Lincs, NG31 8ER March 1942 /
7 July 1992
British /
Sales Manager

Competitor

Search similar business entities

Post Town LINCS
Post Code NG31 8AF
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on PEGASUS MOTOR CYCLE AND LIGHT CAR CLUB LIMITED 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