THE MR2 DRIVERS' CLUB LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 4NB
Company number 02884974
Status Active
Incorporation Date 6 January 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OLD ENGINE SHED WHETTONS YARD CHAPEL STREET, BLOXHAM, BANBURY, OXFORDSHIRE, ENGLAND, OX15 4NB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Termination of appointment of Christopher Brian Backhouse as a director on 1 October 2016; Termination of appointment of Bryan William Elliott as a director on 1 October 2016. The most likely internet sites of THE MR2 DRIVERS' CLUB LIMITED are www.themr2driversclub.co.uk, and www.the-mr2-drivers-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Kings Sutton Rail Station is 3.9 miles; to Heyford Rail Station is 7.6 miles; to Tackley Rail Station is 10.1 miles; to Charlbury Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mr2 Drivers Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02884974. The Mr2 Drivers Club Limited has been working since 06 January 1994. The present status of the company is Active. The registered address of The Mr2 Drivers Club Limited is The Old Engine Shed Whettons Yard Chapel Street Bloxham Banbury Oxfordshire England Ox15 4nb. . WESTBURY, Nicholas is a Secretary of the company. LETTS, Darren John is a Director of the company. MILFORD, Nik is a Director of the company. TUDOR, Stephen is a Director of the company. Secretary GOODING, Michael Henry has been resigned. Secretary KINNERSLEY, Kenneth Edgar William has been resigned. Secretary JOHNSON HUNT (UK) LIMITED has been resigned. Director BACKHOUSE, Christopher Brian has been resigned. Director BACKHOUSE, Gillian Margaret has been resigned. Director BONSER, Howard Martin has been resigned. Director BROOKS, Russel has been resigned. Director DILLON, Lesley Dawn has been resigned. Director ELLIOTT, Bryan William has been resigned. Director ELSDON, Wendy Louise has been resigned. Director GOODING, Michael Henry has been resigned. Director GRAY, William Joseph Humble, Dr has been resigned. Director HOUGH, Simon Jonathan has been resigned. Director JONES, Katherine Mary has been resigned. Director KEMBLE, Jeremy Richard has been resigned. Director KINNERSLEY, Kenneth Edgar William has been resigned. Director KINNERSLEY, Sandra Jane has been resigned. Director LYONS, Julie Linda has been resigned. Director MACDONALD-MATTI, Celine Christiane Helene has been resigned. Director MALE, Eileen Mary has been resigned. Director MANSELL, Michael Anthony has been resigned. Director MOORE, Gary has been resigned. Director ORTON, Nigel Clive has been resigned. Director ROGERS, Anthony Lewis has been resigned. Director SEYMOUR, Mark Kevin has been resigned. Director SKELTON, Elizabeth Ann has been resigned. Director STANLEY, Vanessa Jane has been resigned. Director STEELE, Robert John has been resigned. Director STOKES, Barrie Clive has been resigned. Director WORTLEY, Frances Harriet has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WESTBURY, Nicholas
Appointed Date: 25 April 2016

Director
LETTS, Darren John
Appointed Date: 15 May 2015
51 years old

Director
MILFORD, Nik
Appointed Date: 07 February 2015
53 years old

Director
TUDOR, Stephen
Appointed Date: 07 November 2013
63 years old

Resigned Directors

Secretary
GOODING, Michael Henry
Resigned: 31 March 2016
Appointed Date: 09 July 2010

Secretary
KINNERSLEY, Kenneth Edgar William
Resigned: 10 July 2007
Appointed Date: 06 January 1994

Secretary
JOHNSON HUNT (UK) LIMITED
Resigned: 09 July 2010
Appointed Date: 10 July 2007

Director
BACKHOUSE, Christopher Brian
Resigned: 01 October 2016
Appointed Date: 06 August 2011
64 years old

Director
BACKHOUSE, Gillian Margaret
Resigned: 16 January 2014
Appointed Date: 06 August 2011
54 years old

Director
BONSER, Howard Martin
Resigned: 08 March 2002
Appointed Date: 30 March 1996
80 years old

Director
BROOKS, Russel
Resigned: 22 August 2002
Appointed Date: 20 October 2001
70 years old

Director
DILLON, Lesley Dawn
Resigned: 11 May 2008
Appointed Date: 23 June 2007
65 years old

Director
ELLIOTT, Bryan William
Resigned: 01 October 2016
Appointed Date: 20 February 2010
84 years old

Director
ELSDON, Wendy Louise
Resigned: 31 May 2009
Appointed Date: 19 July 2008
61 years old

Director
GOODING, Michael Henry
Resigned: 31 March 2016
Appointed Date: 20 February 2010
61 years old

Director
GRAY, William Joseph Humble, Dr
Resigned: 31 July 2009
Appointed Date: 19 July 2008
81 years old

Director
HOUGH, Simon Jonathan
Resigned: 31 March 2003
Appointed Date: 11 February 2001
53 years old

Director
JONES, Katherine Mary
Resigned: 30 March 2012
Appointed Date: 06 January 1994
78 years old

Director
KEMBLE, Jeremy Richard
Resigned: 20 October 2001
Appointed Date: 06 January 1994
82 years old

Director
KINNERSLEY, Kenneth Edgar William
Resigned: 23 September 2006
Appointed Date: 06 January 1994
81 years old

Director
KINNERSLEY, Sandra Jane
Resigned: 30 March 1996
Appointed Date: 06 January 1994
67 years old

Director
LYONS, Julie Linda
Resigned: 26 July 2001
Appointed Date: 06 January 1994
64 years old

Director
MACDONALD-MATTI, Celine Christiane Helene
Resigned: 30 March 2012
Appointed Date: 15 May 2007
55 years old

Director
MALE, Eileen Mary
Resigned: 30 March 2012
Appointed Date: 21 May 2005
80 years old

Director
MANSELL, Michael Anthony
Resigned: 01 June 2008
Appointed Date: 23 June 2007
79 years old

Director
MOORE, Gary
Resigned: 10 October 2005
Appointed Date: 21 May 2005
57 years old

Director
ORTON, Nigel Clive
Resigned: 09 April 1994
Appointed Date: 06 January 1994
66 years old

Director
ROGERS, Anthony Lewis
Resigned: 15 December 2004
Appointed Date: 19 October 1996
80 years old

Director
SEYMOUR, Mark Kevin
Resigned: 15 May 2007
Appointed Date: 06 January 1994
66 years old

Director
SKELTON, Elizabeth Ann
Resigned: 01 July 2010
Appointed Date: 17 April 2003
63 years old

Director
STANLEY, Vanessa Jane
Resigned: 07 September 2002
Appointed Date: 30 March 1996
59 years old

Director
STEELE, Robert John
Resigned: 10 February 2001
Appointed Date: 06 January 1994
85 years old

Director
STOKES, Barrie Clive
Resigned: 10 January 2014
Appointed Date: 06 August 2011
81 years old

Director
WORTLEY, Frances Harriet
Resigned: 18 July 1995
Appointed Date: 09 April 1994
54 years old

Persons With Significant Control

Nik Milford
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

THE MR2 DRIVERS' CLUB LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
06 Jan 2017
Termination of appointment of Christopher Brian Backhouse as a director on 1 October 2016
06 Jan 2017
Termination of appointment of Bryan William Elliott as a director on 1 October 2016
06 Jan 2017
Secretary's details changed for Mr Nick Westbury on 25 April 2016
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 103 more events
14 Aug 1995
Director resigned
23 Jan 1995
Annual return made up to 06/01/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

24 May 1994
Director resigned;new director appointed

21 Mar 1994
Accounting reference date notified as 31/01

06 Jan 1994
Incorporation