JAGUAR DRIVERS'CLUB LIMITED(THE)
LUTON

Hellopages » Bedfordshire » Luton » LU1 2SL
Company number 00604290
Status Active
Incorporation Date 9 May 1958
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JAGUAR HOUSE, 18 STUART STREET, LUTON, LU1 2SL
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 eleven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 October 2015 no member list. The most likely internet sites of JAGUAR DRIVERS'CLUB LIMITED(THE) are www.jaguardriversclub.co.uk, and www.jaguar-drivers-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and nine months. Jaguar Drivers Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00604290. Jaguar Drivers Club Limited The has been working since 09 May 1958. The present status of the company is Active. The registered address of Jaguar Drivers Club Limited The is Jaguar House 18 Stuart Street Luton Lu1 2sl. . BEECH, Kathleen is a Secretary of the company. BURTON, John Randall is a Director of the company. BYNG, Michael Victor is a Director of the company. CAUTER, Gaynor Elizabeth is a Director of the company. DRUKKER, Nicholas John Beresford is a Director of the company. FERMOR, Stephen James is a Director of the company. Director BIDELEUX, Richard Geoffrey has been resigned. Director BLEASDALE, John William has been resigned. Director BROWN, David has been resigned. Director CAMPBELL, Diarmaid John Macpherson has been resigned. Director DANSEY, Anna has been resigned. Director DANSEY, Roger has been resigned. Director DUFFY, Michael Daniel has been resigned. Director EKIN, Arthur Brian has been resigned. Director ELLIS, John has been resigned. Director HAMES, Alan Edward has been resigned. Director KEMP, Roger Alan has been resigned. Director MARR, Graham Geofrey Rae has been resigned. Director MAYCOCK, Trevor has been resigned. Director MAYER, Harold Mathieson has been resigned. Director MAYER, Harold Mathieson has been resigned. Director READING, Richard John has been resigned. Director ROWE, Mark has been resigned. Director WILSON, Kenneth Andrew has been resigned. Director WOODWARDS, Peter Sidney has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary

Director
BURTON, John Randall
Appointed Date: 26 October 2014
74 years old

Director
BYNG, Michael Victor
Appointed Date: 01 November 2015
77 years old

Director
CAUTER, Gaynor Elizabeth
Appointed Date: 26 October 2014
74 years old

Director
DRUKKER, Nicholas John Beresford
Appointed Date: 27 October 1996
77 years old

Director
FERMOR, Stephen James
Appointed Date: 23 October 2006
70 years old

Resigned Directors

Director
BIDELEUX, Richard Geoffrey
Resigned: 25 November 2008
Appointed Date: 11 October 1992
87 years old

Director
BLEASDALE, John William
Resigned: 20 June 1997
88 years old

Director
BROWN, David
Resigned: 21 April 1997
Appointed Date: 11 October 1992
81 years old

Director
CAMPBELL, Diarmaid John Macpherson
Resigned: 14 July 1998
87 years old

Director
DANSEY, Anna
Resigned: 24 April 1995
Appointed Date: 11 October 1992
75 years old

Director
DANSEY, Roger
Resigned: 15 September 1998
Appointed Date: 26 October 1997
75 years old

Director
DUFFY, Michael Daniel
Resigned: 20 June 1997
Appointed Date: 15 October 1995
78 years old

Director
EKIN, Arthur Brian
Resigned: 24 April 2007
Appointed Date: 29 October 2000
86 years old

Director
ELLIS, John
Resigned: 31 March 1992
101 years old

Director
HAMES, Alan Edward
Resigned: 27 February 2001
83 years old

Director
KEMP, Roger Alan
Resigned: 27 October 2013
Appointed Date: 25 November 2008
75 years old

Director
MARR, Graham Geofrey Rae
Resigned: 09 August 1999
80 years old

Director
MAYCOCK, Trevor
Resigned: 09 August 1999
76 years old

Director
MAYER, Harold Mathieson
Resigned: 27 October 1996
Appointed Date: 31 October 1994
108 years old

Director
MAYER, Harold Mathieson
Resigned: 29 October 1993
108 years old

Director
READING, Richard John
Resigned: 23 October 2006
Appointed Date: 26 October 2003
83 years old

Director
ROWE, Mark
Resigned: 11 October 2002
Appointed Date: 28 October 2001
64 years old

Director
WILSON, Kenneth Andrew
Resigned: 01 November 2015
81 years old

Director
WOODWARDS, Peter Sidney
Resigned: 26 October 2014
Appointed Date: 25 November 2008
85 years old

JAGUAR DRIVERS'CLUB LIMITED(THE) Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Sep 2016
Accounts for a small company made up to 31 December 2015
25 Nov 2015
Annual return made up to 31 October 2015 no member list
25 Nov 2015
Appointment of Mr Michael Victor Byng as a director on 1 November 2015
25 Nov 2015
Termination of appointment of Kenneth Andrew Wilson as a director on 1 November 2015
...
... and 101 more events
28 Oct 1987
Director resigned;new director appointed

23 Apr 1987
Annual return made up to 14/12/86

03 Apr 1987
Director resigned;new director appointed

03 Nov 1986
Full accounts made up to 31 December 1985

09 May 1958
Incorporation

JAGUAR DRIVERS'CLUB LIMITED(THE) Charges

10 March 1999
Mortgage
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 18 stuart street luton beds LU1 2SL t/n bd…