The Porsche Owners Club (UK) Limited MORETON IN MARSH


The Porsche Owners Club (UK) started in year 1994 as Private Limited Company with registration number 02990968. The The Porsche Owners Club (UK) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Moreton In Marsh at Cornbury House. Postal code: GL56 0JQ.

There is a single director in the firm at the moment - Nicholas T., appointed on 18 January 2023. In addition, a secretary was appointed - Susan T., appointed on 25 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Porsche Owners Club (UK) Limited Address / Contact

Office Address Cornbury House
Office Address2 Cotswold Business Village
Town Moreton In Marsh
Post code GL56 0JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02990968
Date of Incorporation Wed, 16th Nov 1994
Industry Dormant Company
End of financial Year 5th April
Company age 30 years old
Account next due date Sun, 5th Jan 2025 (216 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Nicholas T.

Position: Director

Appointed: 18 January 2023

Susan T.

Position: Secretary

Appointed: 25 October 2022

Robert K.

Position: Director

Appointed: 25 October 2022

Resigned: 16 January 2023

Edward G.

Position: Director

Appointed: 24 August 2022

Resigned: 25 October 2022

Richard W.

Position: Director

Appointed: 24 August 2022

Resigned: 02 February 2023

Edward G.

Position: Secretary

Appointed: 17 June 2021

Resigned: 25 October 2022

Mark H.

Position: Director

Appointed: 17 June 2021

Resigned: 24 August 2022

Christopher C.

Position: Director

Appointed: 17 June 2021

Resigned: 24 August 2022

Philip G.

Position: Director

Appointed: 14 April 2019

Resigned: 17 June 2021

Edwina P.

Position: Director

Appointed: 14 April 2019

Resigned: 05 December 2020

Ian Y.

Position: Director

Appointed: 22 April 2018

Resigned: 14 April 2019

Nicholas P.

Position: Director

Appointed: 22 April 2018

Resigned: 14 April 2019

Richard W.

Position: Director

Appointed: 25 April 2016

Resigned: 22 April 2018

Peter B.

Position: Director

Appointed: 12 December 2014

Resigned: 25 April 2016

Susan T.

Position: Secretary

Appointed: 06 December 2014

Resigned: 09 October 2019

Robert K.

Position: Director

Appointed: 06 December 2014

Resigned: 22 April 2018

Neale S.

Position: Director

Appointed: 13 December 2012

Resigned: 06 December 2014

Andrew C.

Position: Director

Appointed: 02 April 2009

Resigned: 06 December 2014

Christopher T.

Position: Secretary

Appointed: 13 October 2008

Resigned: 06 December 2014

Veronica C.

Position: Secretary

Appointed: 08 December 2005

Resigned: 13 October 2008

Robin D.

Position: Director

Appointed: 22 August 1998

Resigned: 02 April 2009

Paul K.

Position: Secretary

Appointed: 22 August 1998

Resigned: 07 December 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 November 1994

Resigned: 16 November 1994

Roy G.

Position: Director

Appointed: 16 November 1994

Resigned: 22 August 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1994

Resigned: 16 November 1994

Sally C.

Position: Secretary

Appointed: 16 November 1994

Resigned: 22 August 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Gmund Heritage Limited from Moreton-In-Marsh, England. This PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Gmund Heritage Limited

Cornbury House Cotswold Business Village, London Road, Moreton-In-Marsh, GL56 0JQ, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-052019-04-052021-04-052022-04-05
Balance Sheet
Cash Bank On Hand2222
Other
Net Current Assets Liabilities2222
Number Shares Issued Fully Paid 2  
Par Value Share 1  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements