MR2 CHAMPIONSHIP LIMITED
SOUTHAM TEAM ROGUE RACING LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV47 8HN

Company number 05946867
Status Active
Incorporation Date 26 September 2006
Company Type Private Limited Company
Address UNIT 5 & 6, BLUE LIAS INDUSTRIAL ESTATE, RUGBY ROAD STOCKTON, SOUTHAM, WARWICKSHIRE, CV47 8HN
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Secretary's details changed for Ms Carolyn Ann Murphy on 8 December 2016; Confirmation statement made on 26 September 2016 with updates; Secretary's details changed for Ms Carolyn Ann Murphy on 1 September 2016. The most likely internet sites of MR2 CHAMPIONSHIP LIMITED are www.mr2championship.co.uk, and www.mr2-championship.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Mr2 Championship Limited is a Private Limited Company. The company registration number is 05946867. Mr2 Championship Limited has been working since 26 September 2006. The present status of the company is Active. The registered address of Mr2 Championship Limited is Unit 5 6 Blue Lias Industrial Estate Rugby Road Stockton Southam Warwickshire Cv47 8hn. The company`s financial liabilities are £37.93k. It is £11.5k against last year. And the total assets are £75.53k, which is £44.39k against last year. MORTELL, Carolyn Ann is a Secretary of the company. MORTELL, Patrick Allen Charles is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Manufacture of motor vehicles".


mr2 championship Key Finiance

LIABILITIES £37.93k
+43%
CASH n/a
TOTAL ASSETS £75.53k
+142%
All Financial Figures

Current Directors

Secretary
MORTELL, Carolyn Ann
Appointed Date: 26 September 2006

Director
MORTELL, Patrick Allen Charles
Appointed Date: 26 September 2006
49 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 26 September 2006
Appointed Date: 26 September 2006

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 26 September 2006
Appointed Date: 26 September 2006

Persons With Significant Control

Mr Patrick Allen Charles Mortell
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

MR2 CHAMPIONSHIP LIMITED Events

09 Dec 2016
Secretary's details changed for Ms Carolyn Ann Murphy on 8 December 2016
04 Oct 2016
Confirmation statement made on 26 September 2016 with updates
04 Oct 2016
Secretary's details changed for Ms Carolyn Ann Murphy on 1 September 2016
04 Oct 2016
Director's details changed for Mr Patrick Allen Charles Mortell on 1 September 2016
26 Sep 2016
Secretary's details changed for Ms Carolyn Ann Murphy on 26 September 2016
...
... and 26 more events
12 Mar 2007
New director appointed
27 Sep 2006
Registered office changed on 27/09/06 from: 25 hill road, theydon bois epping essex CM16 7LX
27 Sep 2006
Secretary resigned
27 Sep 2006
Director resigned
26 Sep 2006
Incorporation