PERFORMANCE CAR CLUB LIMITED
SHILLINGTON SWINDON AUTOMOTIVE LIMITED QUAY CONSULTANCY LIMITED SVENSONI BUSINESS DEVELOPMENT LIMITED 1 TO 1 BUSINESS SOLUTIONS LTD 121 BUSINESS SOLUTIONS LTD 1 TO 1 BUSINESS SOLUTIONS LTD M4 BUSINESS SOLUTIONS LIMITED PERFORMANCE & SPECIALIST CARS LIMITED WILTSHIRE BUSINESS SERVICES LIMITED PERFORMANCE & SPECIALIST CARS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG5 3PF
Company number 04277473
Status Active
Incorporation Date 28 August 2001
Company Type Private Limited Company
Address THE STRAW BARN UPTON END FARM BUSINESS PARK, MEPPERSHALL ROAD, SHILLINGTON, BEDS, SG5 3PF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Stephen Michael Kirby as a director on 24 January 2017; Termination of appointment of Christopher John Jenkins as a director on 24 January 2017; Appointment of Mr Christopher John Jenkins as a director on 17 October 2016. The most likely internet sites of PERFORMANCE CAR CLUB LIMITED are www.performancecarclub.co.uk, and www.performance-car-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Performance Car Club Limited is a Private Limited Company. The company registration number is 04277473. Performance Car Club Limited has been working since 28 August 2001. The present status of the company is Active. The registered address of Performance Car Club Limited is The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Beds Sg5 3pf. . AVERY, John is a Director of the company. Secretary AVERY, John has been resigned. Secretary BOWYER, Peter has been resigned. Secretary HARDWICKE, Robert Lawrence Vigor has been resigned. Secretary MANSFIELD, Sandra Mary has been resigned. Secretary MURZELL, Iain Justin has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Secretary PYRMONT LIMITED has been resigned. Secretary PYRMONT LIMITED has been resigned. Director AVERY, John has been resigned. Director DURHAM, Andrew Paul has been resigned. Director FARROW, Juan has been resigned. Director HARDWICKE, Rachel has been resigned. Director JENKINS, Christopher John has been resigned. Director KIRBY, Stephen Michael has been resigned. Director MANSFIELD, Sandra Mary has been resigned. Director MANSFIELD, Sandra Mary has been resigned. Director MURZELL, Iain Justin has been resigned. Director VIGOR HARDWICK, Robert Lawrence has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
AVERY, John
Appointed Date: 01 July 2011
58 years old

Resigned Directors

Secretary
AVERY, John
Resigned: 20 October 2009
Appointed Date: 12 September 2007

Secretary
BOWYER, Peter
Resigned: 15 April 2002
Appointed Date: 28 August 2001

Secretary
HARDWICKE, Robert Lawrence Vigor
Resigned: 01 December 2006
Appointed Date: 12 August 2002

Secretary
MANSFIELD, Sandra Mary
Resigned: 30 June 2011
Appointed Date: 19 November 2010

Secretary
MURZELL, Iain Justin
Resigned: 28 March 2003
Appointed Date: 15 April 2002

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 28 August 2001
Appointed Date: 28 August 2001

Secretary
PYRMONT LIMITED
Resigned: 28 August 2010
Appointed Date: 20 October 2009

Secretary
PYRMONT LIMITED
Resigned: 19 November 2010
Appointed Date: 20 October 2009

Director
AVERY, John
Resigned: 19 November 2010
Appointed Date: 28 August 2001
58 years old

Director
DURHAM, Andrew Paul
Resigned: 01 July 2010
Appointed Date: 19 February 2010
51 years old

Director
FARROW, Juan
Resigned: 20 December 2001
Appointed Date: 07 November 2001
53 years old

Director
HARDWICKE, Rachel
Resigned: 01 September 2005
Appointed Date: 01 October 2003
58 years old

Director
JENKINS, Christopher John
Resigned: 24 January 2017
Appointed Date: 17 October 2016
72 years old

Director
KIRBY, Stephen Michael
Resigned: 24 January 2017
Appointed Date: 17 October 2016
65 years old

Director
MANSFIELD, Sandra Mary
Resigned: 30 June 2011
Appointed Date: 19 November 2010
57 years old

Director
MANSFIELD, Sandra Mary
Resigned: 28 August 2010
Appointed Date: 14 June 2006
57 years old

Director
MURZELL, Iain Justin
Resigned: 08 January 2003
Appointed Date: 07 November 2001
62 years old

Director
VIGOR HARDWICK, Robert Lawrence
Resigned: 01 September 2004
Appointed Date: 15 April 2002
58 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 28 August 2001
Appointed Date: 28 August 2001

Persons With Significant Control

Mr John Avery
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PERFORMANCE CAR CLUB LIMITED Events

25 Jan 2017
Termination of appointment of Stephen Michael Kirby as a director on 24 January 2017
25 Jan 2017
Termination of appointment of Christopher John Jenkins as a director on 24 January 2017
19 Oct 2016
Appointment of Mr Christopher John Jenkins as a director on 17 October 2016
19 Oct 2016
Appointment of Mr Stephen Michael Kirby as a director on 17 October 2016
10 Oct 2016
Confirmation statement made on 28 August 2016 with updates
...
... and 96 more events
04 Sep 2001
New director appointed
04 Sep 2001
Secretary resigned
04 Sep 2001
Director resigned
04 Sep 2001
Registered office changed on 04/09/01 from: suite C1 city cloisters, 196 old street, london, EC1V 9FR
28 Aug 2001
Incorporation