THE FORD RS OWNERS CLUB (1990) LIMITED
LONDON

Hellopages » Greater London » Newham » E13 9PJ

Company number 02580622
Status Active
Incorporation Date 7 February 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address INTERNATIONAL HOUSE, 776- 778 BARKING ROAD, LONDON, E13 9PJ
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 fifty-nine events have happened. The last three records are Appointment of Mr Michael Iain Stewart as a director on 19 February 2017; Appointment of Mr Alan Robert Cox as a director on 19 February 2017; Appointment of Mr Ronald David Kerr Walker as a director on 19 February 2017. The most likely internet sites of THE FORD RS OWNERS CLUB (1990) LIMITED are www.thefordrsownersclub1990.co.uk, and www.the-ford-rs-owners-club-1990.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The Ford Rs Owners Club 1990 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02580622. The Ford Rs Owners Club 1990 Limited has been working since 07 February 1991. The present status of the company is Active. The registered address of The Ford Rs Owners Club 1990 Limited is International House 776 778 Barking Road London E13 9pj. . WALKER, Christine is a Secretary of the company. BURY, Michael Paul is a Director of the company. COX, Alan Robert is a Director of the company. COX, Deena is a Director of the company. READ, Michael John is a Director of the company. SMITH, Justin John is a Director of the company. STEWART, Michael Iain is a Director of the company. WALKER, Christine is a Director of the company. WALKER, Ronald David Kerr is a Director of the company. Secretary HIGGS, Derek Paul has been resigned. Secretary JONES, Stanley Robert has been resigned. Secretary MASON, Jeremy Edward has been resigned. Secretary NILAND, Stuart has been resigned. Secretary SAITCH, Emma Louise has been resigned. Secretary SHORTS, Kevin has been resigned. Secretary ASB SECRETARIAL SERVICES LIMITED has been resigned. Director CANNON, Kevin Robert has been resigned. Director COLEMAN, Richard has been resigned. Director COPELAND, Christopher Danial has been resigned. Director DEBNAM, Nicky Leroy has been resigned. Director DINNAGE, Robert John has been resigned. Director EASTON, David Thomas has been resigned. Director ELLISON, Christopher Ian has been resigned. Director GALBRAITH, Simon has been resigned. Director HIGGS, Derek Paul has been resigned. Director HILL, Michael William has been resigned. Director JOHN, Graham has been resigned. Director LEE, Gregory Charles has been resigned. Director LESTER, Simon Harry has been resigned. Director MASON, Jeremy Edward has been resigned. Director MINSHULL, Stephen David has been resigned. Director MINSHULL, Stephen David has been resigned. Director MOGGRIDGE, Andrew has been resigned. Director MOODIE, Douglas John has been resigned. Director MOODIE, Douglas John has been resigned. Director PEARSON, Lee has been resigned. Director PYOTT, Helen has been resigned. Director RAYBOULD, Ian Colin has been resigned. Director ROSE, David Ronald has been resigned. Director THOMAS, Julie Ann has been resigned. Director TINKLER, James Alexander has been resigned. Director WICKS, Emma Louise has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WALKER, Christine
Appointed Date: 01 March 2015

Director
BURY, Michael Paul
Appointed Date: 16 October 2016
53 years old

Director
COX, Alan Robert
Appointed Date: 19 February 2017
46 years old

Director
COX, Deena
Appointed Date: 07 February 2016
56 years old

Director
READ, Michael John
Appointed Date: 19 February 2017
47 years old

Director
SMITH, Justin John
Appointed Date: 19 February 2017
55 years old

Director
STEWART, Michael Iain
Appointed Date: 19 February 2017
50 years old

Director
WALKER, Christine
Appointed Date: 01 July 2015
67 years old

Director
WALKER, Ronald David Kerr
Appointed Date: 19 February 2017
54 years old

Resigned Directors

Secretary
HIGGS, Derek Paul
Resigned: 08 January 2015
Appointed Date: 23 February 2014

Secretary
JONES, Stanley Robert
Resigned: 10 December 2006
Appointed Date: 06 February 2000

Secretary
MASON, Jeremy Edward
Resigned: 23 February 2014
Appointed Date: 04 February 2013

Secretary
NILAND, Stuart
Resigned: 06 February 2000
Appointed Date: 12 December 1993

Secretary
SAITCH, Emma Louise
Resigned: 29 April 2007
Appointed Date: 10 December 2006

Secretary
SHORTS, Kevin
Resigned: 12 December 1993

Secretary
ASB SECRETARIAL SERVICES LIMITED
Resigned: 04 February 2013
Appointed Date: 29 April 2007

Director
CANNON, Kevin Robert
Resigned: 23 February 2014
Appointed Date: 29 October 2000
66 years old

Director
COLEMAN, Richard
Resigned: 23 December 2004
Appointed Date: 03 November 2002
58 years old

Director
COPELAND, Christopher Danial
Resigned: 20 November 2011
Appointed Date: 28 October 2001
47 years old

Director
DEBNAM, Nicky Leroy
Resigned: 16 October 2016
Appointed Date: 06 July 2015
53 years old

Director
DINNAGE, Robert John
Resigned: 30 October 1994
74 years old

Director
EASTON, David Thomas
Resigned: 30 April 2007
Appointed Date: 28 November 2004
57 years old

Director
ELLISON, Christopher Ian
Resigned: 23 February 2014
Appointed Date: 29 October 2000
53 years old

Director
GALBRAITH, Simon
Resigned: 04 November 2007
Appointed Date: 05 November 2006
59 years old

Director
HIGGS, Derek Paul
Resigned: 08 January 2015
Appointed Date: 23 February 2014
64 years old

Director
HILL, Michael William
Resigned: 29 October 2000
Appointed Date: 13 April 1997
60 years old

Director
JOHN, Graham
Resigned: 31 October 1996
Appointed Date: 30 October 1994
66 years old

Director
LEE, Gregory Charles
Resigned: 20 November 2011
Appointed Date: 14 December 2008
58 years old

Director
LESTER, Simon Harry
Resigned: 23 May 2000
Appointed Date: 26 October 1997
64 years old

Director
MASON, Jeremy Edward
Resigned: 30 September 2015
Appointed Date: 25 April 2010
69 years old

Director
MINSHULL, Stephen David
Resigned: 30 November 2014
Appointed Date: 25 April 2010
59 years old

Director
MINSHULL, Stephen David
Resigned: 05 November 2006
Appointed Date: 03 November 2002
59 years old

Director
MOGGRIDGE, Andrew
Resigned: 25 January 2004
Appointed Date: 03 November 2002
69 years old

Director
MOODIE, Douglas John
Resigned: 30 September 2015
Appointed Date: 23 February 2014
57 years old

Director
MOODIE, Douglas John
Resigned: 08 February 2004
Appointed Date: 03 November 2002
57 years old

Director
PEARSON, Lee
Resigned: 20 March 2008
Appointed Date: 05 November 2006
50 years old

Director
PYOTT, Helen
Resigned: 19 October 2001
Appointed Date: 06 February 2000
57 years old

Director
RAYBOULD, Ian Colin
Resigned: 31 October 1996
60 years old

Director
ROSE, David Ronald
Resigned: 03 November 2002
Appointed Date: 18 June 2000
67 years old

Director
THOMAS, Julie Ann
Resigned: 05 November 2006
Appointed Date: 28 November 2004
69 years old

Director
TINKLER, James Alexander
Resigned: 05 November 2006
Appointed Date: 03 November 2002
46 years old

Director
WICKS, Emma Louise
Resigned: 14 December 2008
Appointed Date: 28 October 2001
47 years old

THE FORD RS OWNERS CLUB (1990) LIMITED Events

05 Mar 2017
Appointment of Mr Michael Iain Stewart as a director on 19 February 2017
24 Feb 2017
Appointment of Mr Alan Robert Cox as a director on 19 February 2017
24 Feb 2017
Appointment of Mr Ronald David Kerr Walker as a director on 19 February 2017
24 Feb 2017
Appointment of Mr Justin John Smith as a director on 19 February 2017
24 Feb 2017
Appointment of Mr Michael John Read as a director on 19 February 2017
...
... and 149 more events
12 Sep 1991
Director resigned;new director appointed

12 Sep 1991
Director resigned;new director appointed

12 Sep 1991
Director resigned;new director appointed

18 Feb 1991
Registered office changed on 18/02/91 from: 4 bishops avenue northwood middlesex HA6 3DG

07 Feb 1991
Incorporation