DOLPHIN MOTOR CLUB (NEWBURY) LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 7BZ

Company number 01945054
Status Active
Incorporation Date 5 September 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 MONTAGUE TERRACE, NEWTOWN ROAD, NEWBURY, BERKS., RG14 7BZ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Director's details changed for Dr Mark Nicoll on 6 October 2016; Director's details changed for Mr Christopher John Hopkins on 6 October 2016. The most likely internet sites of DOLPHIN MOTOR CLUB (NEWBURY) LIMITED are www.dolphinmotorclubnewbury.co.uk, and www.dolphin-motor-club-newbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.5 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dolphin Motor Club Newbury Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01945054. Dolphin Motor Club Newbury Limited has been working since 05 September 1985. The present status of the company is Active. The registered address of Dolphin Motor Club Newbury Limited is 5 Montague Terrace Newtown Road Newbury Berks Rg14 7bz. . NICOLL, Mark, Dr is a Secretary of the company. HARRISON, Ian is a Director of the company. HOPKINS, Christopher John is a Director of the company. MUTTRAM, Robert Cyril is a Director of the company. NICOLL, Mark, Dr is a Director of the company. SPINDLOW, Andrew is a Director of the company. SPINDLOW, Rosemarie Anne is a Director of the company. Secretary BOYLES, Rona has been resigned. Secretary HOPGOOD, Giles has been resigned. Secretary HOPKINS, Christopher John has been resigned. Secretary LANGLEY, Robin John has been resigned. Secretary SCARRETT, Fiona has been resigned. Secretary SIMMONS, Jacqueline Jo Anne has been resigned. Secretary SIMMONS, Wendy has been resigned. Director ANDERSON, William Martin has been resigned. Director ARGENT, Harry has been resigned. Director BOYLES, Donald Robert has been resigned. Director BOYLES, Rona has been resigned. Director BUNNEY, Ian Stuart has been resigned. Director CARTER, David has been resigned. Director CHEESEMAN, Ian has been resigned. Director HALL, Michael Robin Lang has been resigned. Director HARDY, Paul has been resigned. Director HOLDFORD, Charles Kevin has been resigned. Director HOPGOOD, Giles has been resigned. Director LANGLEY, Robin John has been resigned. Director LEONARD, John has been resigned. Director LOCKHARY, Andrew has been resigned. Director MORLEY, Paul has been resigned. Director NEEVES, Alison has been resigned. Director SCARRETT, Fiona has been resigned. Director SIMMONS, Jacqueline Jo Anne has been resigned. Director SIMMONS, Wendy has been resigned. Director WATSON, Robert has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
NICOLL, Mark, Dr
Appointed Date: 01 October 2012

Director
HARRISON, Ian
Appointed Date: 02 December 1993
73 years old

Director
HOPKINS, Christopher John
Appointed Date: 03 September 1998
75 years old

Director

Director
NICOLL, Mark, Dr
Appointed Date: 26 January 2012
52 years old

Director
SPINDLOW, Andrew
Appointed Date: 02 December 1993
69 years old

Director
SPINDLOW, Rosemarie Anne
Appointed Date: 15 September 1998
70 years old

Resigned Directors

Secretary
BOYLES, Rona
Resigned: 02 December 1993

Secretary
HOPGOOD, Giles
Resigned: 04 March 1996
Appointed Date: 01 December 1994

Secretary
HOPKINS, Christopher John
Resigned: 13 November 2008
Appointed Date: 12 October 1998

Secretary
LANGLEY, Robin John
Resigned: 08 October 1998
Appointed Date: 05 September 1996

Secretary
SCARRETT, Fiona
Resigned: 04 October 2012
Appointed Date: 13 November 2008

Secretary
SIMMONS, Jacqueline Jo Anne
Resigned: 05 September 1996
Appointed Date: 14 March 1996

Secretary
SIMMONS, Wendy
Resigned: 16 January 1993
Appointed Date: 02 December 1993

Director
ANDERSON, William Martin
Resigned: 02 September 1999
Appointed Date: 04 September 1997
67 years old

Director
ARGENT, Harry
Resigned: 02 December 1993
96 years old

Director
BOYLES, Donald Robert
Resigned: 02 December 1993
63 years old

Director
BOYLES, Rona
Resigned: 02 December 1993
63 years old

Director
BUNNEY, Ian Stuart
Resigned: 03 September 1998
Appointed Date: 05 September 1996
59 years old

Director
CARTER, David
Resigned: 02 December 1993
63 years old

Director
CHEESEMAN, Ian
Resigned: 01 December 1994
71 years old

Director
HALL, Michael Robin Lang
Resigned: 03 November 2011
Appointed Date: 04 September 1997
78 years old

Director
HARDY, Paul
Resigned: 06 October 2016
60 years old

Director
HOLDFORD, Charles Kevin
Resigned: 04 September 1997
Appointed Date: 05 September 1996
69 years old

Director
HOPGOOD, Giles
Resigned: 21 March 1996
Appointed Date: 02 December 1993
53 years old

Director
LANGLEY, Robin John
Resigned: 02 September 1999
Appointed Date: 01 December 1994
76 years old

Director
LEONARD, John
Resigned: 02 December 1993
67 years old

Director
LOCKHARY, Andrew
Resigned: 05 September 1996
Appointed Date: 05 September 1995
63 years old

Director
MORLEY, Paul
Resigned: 04 September 1997
56 years old

Director
NEEVES, Alison
Resigned: 01 December 1994
Appointed Date: 02 December 1993
54 years old

Director
SCARRETT, Fiona
Resigned: 05 June 2014
Appointed Date: 13 November 2008
57 years old

Director
SIMMONS, Jacqueline Jo Anne
Resigned: 04 September 1997
Appointed Date: 01 December 1994
58 years old

Director
SIMMONS, Wendy
Resigned: 16 January 1993
Appointed Date: 02 December 1993
57 years old

Director
WATSON, Robert
Resigned: 04 September 1997
57 years old

DOLPHIN MOTOR CLUB (NEWBURY) LIMITED Events

22 Jan 2017
Confirmation statement made on 16 January 2017 with updates
07 Oct 2016
Director's details changed for Dr Mark Nicoll on 6 October 2016
07 Oct 2016
Director's details changed for Mr Christopher John Hopkins on 6 October 2016
07 Oct 2016
Termination of appointment of Paul Hardy as a director on 6 October 2016
21 Jul 2016
Total exemption full accounts made up to 31 March 2016
...
... and 127 more events
09 Jun 1989
First gazette

05 Sep 1988
Accounts made up to 31 October 1986

24 Sep 1987
Annual return made up to 16/01/87

24 Sep 1987
Registered office changed on 24/09/87 from: 7 meldrum close wash common newbury berkshire

04 Aug 1987
Accounts made up to 4 December 1986