VECTIS GLIDING CLUB LIMITED

Address:
The Hangar Bembridge Airfield, Sandown Road, Bembridge, Isle of Wight, PO35 5PW

VECTIS GLIDING CLUB LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03372921. The registration start date is May 19, 1997. The current status is Active.

Company Overview

Company Number 03372921
Company Name VECTIS GLIDING CLUB LIMITED
Registered Address The Hangar Bembridge Airfield
Sandown Road
Bembridge
Isle of Wight
PO35 5PW
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-05-19
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-06-16
Returns Last Update 2016-05-19
Confirmation Statement Due Date 2021-06-02
Confirmation Statement Last Update 2020-05-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93120 Activities of sport clubs

Office Location

Address THE HANGAR BEMBRIDGE AIRFIELD
SANDOWN ROAD
Post Town BEMBRIDGE
County ISLE OF WIGHT
Post Code PO35 5PW

Companies with the same post code

Entity Name Office Address
LONGLANDS MANAGEMENT (IOW) LIMITED Stone Barn, Sandown Road, Bembridge, PO35 5PW, United Kingdom
BEMBRIDGE AIRPORT LIMITED Bembridge Farm, Sandown Road, Bembridge, Isle of Wight, PO35 5PW
E.U. AND F.T. TAYLOR LIMITED Bembridge Farm, Sandown Road, Bembridge, Isle of Wight, PO35 5PW

Companies with the same post town

Entity Name Office Address
BEMBRIDGE HARBOUR TAXIS LIMITED 61 High Street, Bembridge, PO35 5SF, England
D&S HOLIDAY PROPERTIES LIMITED Ansteys Cove, Whitecliff Bay, Bembridge, PO35 5QA, England
ISLE OF WIGHT QUALITY CARE LIMITED Forty Eight, Hillway Road, Bembridge, PO35 5PJ, England
MITCHELL-SMITH (IOW) LTD 10 Queens Road, Bembridge, PO35 5UT, England
SEA MONKEY DO LTD 2 Osborne Cottages, Kings Road, Bembridge, Isle of Wight, PO35 5NB, United Kingdom
FRAMPTON'S (BEMBRIDGE) LIMITED 4 High Street, Bembridge, PO35 5SD, England
VILLAGE GOURMET (IW) LTD Unit 1c Weaver's Yard, Lane End Road, Bembridge, Isle of Wight, PO35 5US, England
REVIVE IOW LTD 107 Howgate Road, Bembridge, PO35 5TW, England
YOUR HEALTH AND LIFESTYLE LTD 3 Mariners Row, High Street, Bembridge, PO35 5AF, England
WIGHT PADDLE LTD 69 Howgate Road, Bembridge, PO35 5QU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NOCTOR, Andrew John Secretary (Active) 5 Linden Court, High Street, Wroxall, Ventnor, England, PO38 3BZ /
25 June 2021
/
CHAPE, John Patrick Director (Active) 52 Westmill Road, Newport, Isle Of Wight, England, PO30 5RR August 1949 /
5 July 2018
British /
England
Retired
DAVIS, Nick Director (Active) 70 St. Marys Road, Cowes, England, PO31 7ST December 1970 /
20 April 2022
British /
England
Self Employed
MCKINLEY, Terry Director (Active) 7 May Close, Godshill, Isle Of Wight, PO38 3HB April 1953 /
16 March 2005
British /
United Kingdom
Engineer
WATTS, Jane Hazel Director (Active) 47 Downs View Road, Bembridge, Isle Of Wight, United Kingdom, PO35 5QT September 1955 /
18 March 2010
British /
United Kingdom
Secretary
WATTS, Neil Director (Active) 47 Downs View Road, Bembridge, Isle Of Wight, PO35 5QT August 1950 /
24 March 2004
British /
United Kingdom
Foundry Engineer
HUDDART, Malcolm Secretary (Resigned) 7 The Old Forge Close, Binstead, Ryde, Isle Of Wight, PO33 3PL /
19 May 1997
/
MACLEAN, Alasdair Secretary (Resigned) 140 St Edmunds Walk, Wootton Bridge, Ryde, Isle Of Wight, PO33 4JJ /
1 August 2000
British /
Retired
WATTS, Jane Hazel Secretary (Resigned) 47 Downs View Road, Bembridge, Isle Of Wight, England, PO35 5QT /
17 May 2016
/
BATEMAN, Paul Raymond Director (Resigned) 2,, Hazelmount Paddock, Ryde, Isle Of Wight, PO33 4HL September 1949 /
19 May 1997
British /
United Kingdom
Solicitor
CHAPE, John Patrick Director (Resigned) 52 Westmill Road, Newport, Isle Of Wight, PO30 5RR August 1949 /
19 May 1997
British /
England
Manager
GINSBERG, Raymond Director (Resigned) Mitzvah House Laceys Lane, Niton, Isle Of Wight, PO38 2DN May 1942 /
19 May 1997
British /
Bank Manager
HUDDART, Malcolm Director (Resigned) 7 The Old Forge Close, Binstead, Ryde, Isle Of Wight, PO33 3PL August 1960 /
19 May 1997
British /
Electronics Chartered Engineer
JENNINGS, Paul William Director (Resigned) 39 Lower Church Road, Cowes, United Kingdom, PO31 8JG August 1958 /
1 January 2018
British /
United Kingdom
Engineer
KIRBY, James Philip Director (Resigned) 86 Palmers Road, Wootton, Ryde, Isle Of Wight, PO33 4NE June 1945 /
24 March 2004
British /
United Kingdom
Retired
LEONARD, John Director (Resigned) 12 Bellecroft Drive, Staplers, Newport, Isle Of Wight, PO30 2JD February 1932 /
19 May 1997
British /
United Kingdom
Retired
MACLEAN, Alasdair Director (Resigned) 140 St Edmunds Walk, Wootton Bridge, Ryde, Isle Of Wight, PO33 4JJ December 1936 /
19 May 1997
British /
United Kingdom
Retired
NOCTOR, Andrew John Director (Resigned) 5 Linden Court, High Street, Wroxall, Ventnor, Isle Of Wight, England, PO38 3BZ May 1958 /
31 December 2020
British /
England
Retired
PARSONS, Martin Director (Resigned) 44 Stenbury View, Wroxall, Ventnor, Isle Of Wight, United Kingdom, PO38 3DB February 1950 /
6 April 2011
British /
United Kingdom
Retired
SEAGO, Peter Director (Resigned) Chandon, Main Road, Havenstreet, Isle Of Wight, PO33 4DR January 1937 /
24 March 2004
British /
Retired
SQUIBB, Michael Director (Resigned) The Dell 9 Heath Gardens, Lake, Isle Of Wight, PO36 8PQ September 1955 /
19 May 1997
British /
Engineer
STEELE, Andrew Thomas Director (Resigned) Yafford Mill Farm, Shorwell, Shorwell, Isle Of Wight, England, PO30 3HL February 1985 /
5 July 2018
British /
England
Agricultural Engineer
WAGHORN, Christopher Director (Resigned) 33 Stenbury View, Wroxall, Ventnor, Isle Of Wight, PO38 3DD May 1945 /
19 May 1997
British /
United Kingdom
Retired

Competitor

Search similar business entities

Post Town BEMBRIDGE
Post Code PO35 5PW
SIC Code 93120 - Activities of sport clubs

Improve Information

Please provide details on VECTIS GLIDING 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