EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE)

Address:
Beech Garth, Dovenby, Cockermouth, Cumbria, CA13 0PN

EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 01676927. The registration start date is November 10, 1982. The current status is Active.

Company Overview

Company Number 01676927
Company Name EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE)
Registered Address Beech Garth
Dovenby
Cockermouth
Cumbria
CA13 0PN
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1982-11-10
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2016-12-18
Returns Last Update 2015-11-20
Confirmation Statement Due Date 2021-12-04
Confirmation Statement Last Update 2020-11-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93120 Activities of sport clubs

Office Location

Address BEECH GARTH
DOVENBY
Post Town COCKERMOUTH
County CUMBRIA
Post Code CA13 0PN

Companies with the same location

Entity Name Office Address
LH UTILITIES LTD Beech Garth, Dovenby, Cockermouth, Cumbria, CA13 0PN, United Kingdom
JSK1 SOLUTIONS LIMITED Beech Garth, Dovenby, Cockermouth, Cumbria, CA13 0PN, United Kingdom
M HUDDART & CO LIMITED Beech Garth, Dovenby, Cockermouth, Cumbria, CA13 0PN
AGH HAIR LIMITED Beech Garth, Dovenby, Cockermouth, Cumbria, CA13 0PN, United Kingdom
SWAGS AND TAILS LTD Beech Garth, Dovenby, Cockermouth, Cumbria, CA13 0PN

Companies with the same post code

Entity Name Office Address
THE DOVENBY SHIP (CUMBRIA) LIMITED The Dovenby Ship, Dovenby, Cockermouth, Cumbria, CA13 0PN, United Kingdom
CUMBRIA SPECIAL EVENTS COMPANY LIMITED Cumbria Community Foundation Dovenby Hall, Dovenby, Cockermouth, Cumbria, CA13 0PN
TEAM RS LIMITED Dovenby Hall, Dovenby, Cockermouth, Cumbria, CA13 0PN
R A & J FAULDER LTD Amazon House, Dovenby, Cockermouth, Cumbria, CA13 0PN
CUMBRIA COMMUNITY FOUNDATION Dovenby Hall, Dovenby, Cockermouth, Cumbria, CA13 0PN
CONNOR PUBS LIMITED The Ship, Dovenby, Cockermouth, Cumbria, CA13 0PN, England
NUCLEAR PROJECTS LIMITED The Old Theatre Dovenby Hall Estate, Dovenby, Cockermouth, Cumbria, CA13 0PN, England
SEITZ THE FRESHER COMPANY LTD The Old Theatre, Dovenby Hall Estate, Cockermouth, Cumbria, CA13 0PN
FSN CONSULTANTS LLP Ground Floor Suite, Sutton House Dovenby Hall Estate, Dovenby, Cockermouth, Cumbria, CA13 0PN
MCLEANS FABRICATION SOLUTIONS LTD The Old Theatre Dovenby Hall Estate, Dovenby, Cockermouth, Cumbria, CA13 0PN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LAWSON, Kathleen Donovan Secretary (Active) Bank End Farm, Maryport, Cumbria, CA15 6PA /
1 December 1999
British /
Motorcycle Trader
HAIL, David George Director (Active) New Mill Farm, Ponsonby, Seascale, Cumbria, CA20 1BY November 1965 /
1 March 2005
British /
United Kingdom
Farmer
LAWSON, Kathleen Donovan Director (Active) Bank End Farm, Maryport, Cumbria, CA15 6PA January 1958 /
1 December 1999
British /
England
Motorcycle Trader
GLEED, Leonard Wilson Secretary (Resigned) Stanthwaite, Uldale, Carlisle, CA5 1HB /
/
LAWSON, Kathleen Donovan Secretary (Resigned) Bank End Farm, Maryport, Cumbria, CA15 6PA /
5 January 1994
British /
Director
WILDEY, Elizabeth Margaret Secretary (Resigned) Damara, Todhills Blackford, Carlisle, Cumbria, CA6 4HB /
7 December 1994
/
BELL, Hilary Director (Resigned) Moss Hill Farm, Hallbankgate, Brampton, Cumbria, CA8 2NX January 1957 /
30 November 2001
British /
Nurse
BENSON, Alan Director (Resigned) Station House, Embleton, Cockermouth, Cumbria, CA13 9XL May 1965 /
30 November 2001
British /
Motor Vehical Technician
BETHWAITE, Kevin Director (Resigned) 3 Lime Grove, Maryport, Cumbria, CA15 7DQ April 1968 /
25 November 1998
British /
Fireman
BORTHWICK, Linda Frances Director (Resigned) Orchard House, Abbeytown, Wigton, Cumbria, CA7 4RU January 1961 /
1 March 2005
British /
United Kingdom
Director
GLEED, Leonard Wilson Director (Resigned) Stanthwaite, Uldale, Carlisle, CA5 1HB December 1947 /
British /
England
Publicity Manager
GOWLAND, Kathleen Lynda Director (Resigned) The High Hope, Allendale, Hexham, Northumberland, NE47 9DP September 1959 /
11 December 1996
British /
Company Secretary
HORSEMAN, Jack Director (Resigned) 14 Barras Close, Dalston, Carlisle, Cumbria, CA5 7NT February 1929 /
British /
Retired
IRVING, Jacqueline Mildred Director (Resigned) Glen Harvie Blackbank, Longtown, Cumbria, CA6 5LQ July 1961 /
7 December 1994
British /
Bar Assistant
LAWSON, Kathleen Donovan Director (Resigned) Bank End Farm, Maryport, Cumbria, CA15 6PA January 1958 /
5 January 1994
British /
England
Director
MILLER, Ian Joseph Director (Resigned) Moor House, Heads Nook, Carlisle, Cumbria, CA4 9BX February 1957 /
7 December 1994
British /
Hgv Driver
MURRAY, James Martin Director (Resigned) 40 Highmoor Park, Wigton, Cumbria, CA7 9NA May 1945 /
British /
Self Employed Fitter
RICHARDSON, John Joseph Director (Resigned) Embligh Homesfoot, Nenthead, Alston, Cumbria October 1936 /
5 January 1994
British /
Garage Proprietor
WILDEY, Elizabeth Margaret Director (Resigned) Damara, Todhills Blackford, Carlisle, Cumbria, CA6 4HB September 1953 /
7 December 1994
British /
Sales Assistant

Competitor

Search similar business entities

Post Town COCKERMOUTH
Post Code CA13 0PN
SIC Code 93120 - Activities of sport clubs

Improve Information

Please provide details on EAST CUMBRIA MOTOR CYCLE 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