RELIANT SABRE AND SCIMITAR OWNERS CLUB LIMITED

Address:
Belair, Shrewsbury Road, Craven Arms, SY7 8BX, England

RELIANT SABRE AND SCIMITAR OWNERS CLUB LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01456256. The registration start date is October 23, 1979. The current status is Active.

Company Overview

Company Number 01456256
Company Name RELIANT SABRE AND SCIMITAR OWNERS CLUB LIMITED
Registered Address Belair
Shrewsbury Road
Craven Arms
SY7 8BX
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1979-10-23
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 2016-12-28
Returns Last Update 2015-11-30
Confirmation Statement Due Date 2021-12-14
Confirmation Statement Last Update 2020-11-30
Information Source source link

Standard Industrial Classification (SIC) Code

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

Office Location

Address BELAIR
SHREWSBURY ROAD
Post Town CRAVEN ARMS
Post Code SY7 8BX
Country ENGLAND

Companies with the same post code

Entity Name Office Address
CAD ENGINEERING SERVICES LIMITED Oak Tree Cottage, Shrewsbury Road, Craven Arms, Shropshire, SY7 8BX, England
MOTIV UK LIMITED Stoneacre, Shrewsbury Road, Craven Arms, Shropshire, SY7 8BX
TRAILERS & COMPONENTS LIMITED Stoneacre,shrewsbury Road, Craven Arms, Shropshire, SY7 8BX

Companies with the same post town

Entity Name Office Address
POOH HALL COTTAGES LIMITED Pooh Hall, Clun, Craven Arms, SY7 0JB, United Kingdom
HOLMES CARPENTRY LIMITED 68 White Meadow Close, Craven Arms, SY7 9QP, United Kingdom
VERMINEX LIMITED 1 Rosemary, Leintwardine, Craven Arms, SY7 0LR, United Kingdom
DARREN & CO DRIVING SOLUTIONS LIMITED 3 Corvedale Barns New House Farm, Seifton, Craven Arms, SY7 9BY, United Kingdom
IT’S MY CHOICE LIMITED 14 Hopton Castle, Craven Arms, SY7 0QF, England
ACE SECURITY DOOR DIVISION LTD Basford Farm, Edgton, Craven Arms, SY7 8HJ, United Kingdom
THE STOKESAY INN & B&B LTD The Stokesay Inn, School Road, Craven Arms, Shropshire, SY7 9PE, United Kingdom
ATLANTIS PROPERTY CARE LTD 69 Newington Way, Craven Arms, SY7 9PU, United Kingdom
ARTY'S BAR LTD 3 Coppice View, Clunton, Craven Arms, SY7 0HR, United Kingdom
SHROPSHIRE HILLS NURSERY LTD The Granary Rowton Manor, Aston-on-clun, Craven Arms, SY7 0PA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LANCELEY, David Frederick Secretary (Active) 162 Reading Road, Woodley, Reading, England, RG5 3AA /
1 January 2010
/
COOPER, Kevin Ernest Director (Active) Bay Tree Cottage, Swan Lane, Sellindge, Ashford, Kent, United Kingdom, TN25 6EB May 1960 /
4 September 2010
British /
England
Project Manager
RICKARD, Terence Director (Active) 11 Heath Road, Eastville, Bristol, England, BS5 6TU June 1950 /
2 July 2013
British /
England
Marine Engineer (Retired)
UNWIN, John Christopher Director (Active) 162 Reading Road, Woodley, Reading, England, RG5 3AA November 1949 /
18 March 2017
British /
United Kingdom
Retired
ELDRIDGE, Geoffrey Secretary (Resigned) 3 Edward Road, Hampton Hill, Hampton, Middlesex, TW12 1LH /
/
COLLINS, Gordon Derek Director (Resigned) 22 Downsway, Southwick, West Sussex, BN42 4WB May 1945 /
29 November 1994
British /
United Kingdom
Printer
COOPER, Geoffrey William Director (Resigned) 162 Reading Road, Woodley, Reading, RG5 3AA September 1942 /
British /
United Kingdom
Chartered Design Engineer
ELDRIDGE, Geoffrey Director (Resigned) 3 Edward Road, Hampton Hill, Hampton, Middlesex, TW12 1LH December 1943 /
British /
Management Consultant
FINCH, Timothy John Director (Resigned) 23 St Catherines Road, Pound Hill, Crawley, West Sussex, RH10 3TA August 1959 /
29 November 1994
British /
System Analyst
HEATH, Jaki Elaine Director (Resigned) 11 Highwood Drive, Orpington, Kent, BR6 8HN March 1949 /
21 May 1996
British /
Dental Nurse
HOWARD, Philip Andrew Director (Resigned) 21 Power Grove, Stoke-On-Trent, Staffordshire, ST3 2LN April 1973 /
21 May 1996
British /
United Kingdom
Engineer
KING, James Thomas Director (Resigned) 18 Blackthorn Close, Yeovil, Somerset, BA22 8WD July 1967 /
24 April 2005
British /
United Kingdom
Hm Forces
NEWTH-GIBBS, Nigel Director (Resigned) 28 Priory Mead, Doddinghurst, Brentwood, Essex, CM15 0NB January 1950 /
British /
Car Restorer
PLYTAS, Anthony John Director (Resigned) 62 Spring Road, Abingdon, Oxfordshire, OX14 1AN November 1948 /
21 May 1996
British /
Solicitor
REE, Jeremy Michael Peter Director (Resigned) Craven Cottage, Hamstead Marshall, Newbury, Berkshire, RG15 0HH August 1946 /
29 November 1994
British /
Airline Pilot
REW, Robert David Director (Resigned) Wardrew House, Gilsland, Carlisle, Cumbria, CA6 7EW October 1934 /
British /
Motor Engineer
RICHARDSON, Anthony Charles Director (Resigned) Mount Pleasant Farm, Hulme Walfield, Congleton, Cheshire, CW12 2JJ February 1947 /
British /
Airline Pilot

Competitor

Search similar business entities

Post Town CRAVEN ARMS
Post Code SY7 8BX
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on RELIANT SABRE AND SCIMITAR OWNERS 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