BUGATTI OWNERS' CLUB,LIMITED(THE) - CHELTENHAM


Company Profile Company Filings

Overview

BUGATTI OWNERS' CLUB,LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHELTENHAM and has the status: Active.
BUGATTI OWNERS' CLUB,LIMITED(THE) was incorporated 94 years ago on 22/03/1930 and has the registered number: 00246747. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BUGATTI OWNERS' CLUB,LIMITED(THE) - CHELTENHAM

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PRESCOTT HILL
CHELTENHAM
GLOS.
GL52 9RD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLIN JOHN BULLOCK Sep 1956 British Director 2015-06-22 CURRENT
MR EDMUND BURGESS Jan 1957 British Director 2022-11-23 CURRENT
MR STEPHEN JOHN PATRICK DYMOKE May 1956 British Director 2018-03-08 CURRENT
MR RUPERT PHILIP MARKS Mar 1963 British Director 2015-07-20 CURRENT
MR ROGER THOMAS MORAN Mar 1952 British Director 2014-04-07 CURRENT
MR JOHN RICHARD CLOWES STAVELEY May 1946 British Director 2022-02-16 CURRENT
DR ANDREW GEORGE TONGUE Aug 1969 British Director 2023-10-10 CURRENT
MRS GEMMA LOUISE MOFFAT-PRICE Secretary 2020-02-24 CURRENT
MR IAN JACKSON MAXWELL PATTON Apr 1947 British Secretary 2008-01-01 UNTIL 2015-06-22 RESIGNED
JAMES PETER TATLER Sep 1958 British Director 2006-06-13 UNTIL 2011-06-20 RESIGNED
MR JOHN RICHARD CLOWES STAVELEY May 1946 British Director 2010-11-15 UNTIL 2020-11-16 RESIGNED
MR BARRY DENNIS KING Jan 1938 British Director 2019-03-05 UNTIL 2023-08-31 RESIGNED
MR DAVID JON RILEY Dec 1946 British Director 2002-06-12 UNTIL 2005-09-05 RESIGNED
MR ALAN SAUNDERS RICHARDS Apr 1938 British Director RESIGNED
MR DAVID JON RILEY Dec 1946 British Director RESIGNED
MR IAN DOUGLAS HOWARD PRESTON Jul 1929 British Director RESIGNED
MR DUNCAN MICHAEL PITTAWAY Mar 1963 British Director 2016-08-01 UNTIL 2022-02-17 RESIGNED
MR BARRIE MURRAY-UPTON Jan 1944 British Director 2016-01-01 UNTIL 2018-03-08 RESIGNED
MR STUART ADRIAN WEBSTER Mar 1963 British Director 2011-12-12 UNTIL 2015-03-31 RESIGNED
LORD FITZROY JOHN SOMERSET RAGLAN Nov 1927 British Director RESIGNED
SUSAN DEAN WARD British Secretary RESIGNED
MR CHRISTOPHER DAVID ROGERS Secretary 2018-07-27 UNTIL 2020-02-24 RESIGNED
MR STUART ADRIAN WEBSTER Secretary 2015-06-23 UNTIL 2018-07-27 RESIGNED
MR ROGER THOMAS MORAN Mar 1952 British Director 2001-12-03 UNTIL 2011-12-03 RESIGNED
CHRISTOPHER JOHN MERRICK Oct 1956 British Director 1997-07-03 UNTIL 2004-12-09 RESIGNED
MR JOHN ALLAN MCNAB Jan 1937 British Director 2001-06-14 UNTIL 2011-06-13 RESIGNED
MICHAEL EDGAR MARSHALL Mar 1943 British Director 1999-06-16 UNTIL 2009-06-15 RESIGNED
ALASTAIR GOURLEY HOWARD LAPSLEY May 1940 British Director RESIGNED
MR EDMUND WILLIAM BURGESS Jan 1957 British Director 2011-06-20 UNTIL 2022-02-17 RESIGNED
ROGER DAVID GILLHAM Jun 1938 British Director 2000-08-14 UNTIL 2002-07-17 RESIGNED
MICHAEL ROBERT INGHAM WOOD Sep 1948 British Director 1998-07-02 UNTIL 2008-07-02 RESIGNED
IAN FRANCIS FINLATOR Dec 1938 British Director RESIGNED
EDWARD HERVEY ELWES British Director 2020-11-16 UNTIL 2022-02-06 RESIGNED
MR GREGOR DIXON-SMITH Jul 1966 British Director 2011-06-20 UNTIL 2022-02-17 RESIGNED
SIR BARONET JOHN MICHAEL DILLWYN VENABLES LLEWELYN Aug 1938 British Director 2002-09-10 UNTIL 2012-12-31 RESIGNED
MS MARGARET ELIZABETH DIFFEY Aug 1966 British Director 2022-02-17 UNTIL 2022-09-13 RESIGNED
MR CHARLES DANIEL DEAN May 1966 British Director 2001-06-14 UNTIL 2011-06-13 RESIGNED
GILLIAN HEATHER HOWARD-ORCHARD Apr 1952 British Director 2008-06-16 UNTIL 2015-06-22 RESIGNED
HUGH ROBERT GRAHAM CONWAY Jun 1940 British Director RESIGNED
MAJOR AMYAS CHARLES TREVELYAN Jan 1946 British Director 2003-12-08 UNTIL 2019-12-09 RESIGNED
MR MICHAEL LAXTON BLINKHORN Dec 1931 British Director RESIGNED
ALLAN CAMERON Oct 1952 British Director 2005-06-07 UNTIL 2015-06-06 RESIGNED
BERNARD BRYAN DERECK KAIN Dec 1937 British Director RESIGNED
JOHN ROBERT HORTON Apr 1942 British Director RESIGNED
MR BARRY DENNIS KING Jan 1938 British Director 2004-06-22 UNTIL 2014-06-21 RESIGNED
GEORGE ROBERT WILLIAM WICKHAM Sep 1940 British Director RESIGNED
DAVID REGINALD GOOD Jul 1933 British Director RESIGNED
SIR JOHN MICHAEL DILLWYN VENABLES-LLEWELYN Aug 1938 British Director RESIGNED
MR NICHOLAS UPTON Jun 1947 British Director 2019-12-09 UNTIL 2024-02-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FROST (ROCHDALE) LIMITED ROCHDALE Active TOTAL EXEMPTION FULL 25730 - Manufacture of tools
WISCOMBE LIMITED DORSET Active MICRO ENTITY 93110 - Operation of sports facilities
COUNTRY GARDEN CENTRES LIMITED BRENTFORD ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ETTORE BUGATTI AUTOMOBILES LIMITED CHELTENHAM Active DORMANT 93110 - Operation of sports facilities
FROST AUTO RESTORATION TECHNIQUES LTD WIGAN ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
BUGATTI MOLSHEIM LIMITED CHELTENHAM Active MICRO ENTITY 91020 - Museums activities
PICKHILL HALL MANAGEMENT LIMITED WREXHAM WALES Active TOTAL EXEMPTION FULL 98000 - Residents property management
RACE INTERNATIONAL DESIGNS LIMITED ELSTREE ENGLAND Dissolved... MICRO ENTITY 99999 - Dormant Company
RACE FURNITURE LIMITED NORTHAMPTON UNITED KINGDOM Active SMALL 31090 - Manufacture of other furniture
NEW MARKETS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
DEPROMA LIMITED REDDITCH Active DORMANT 46900 - Non-specialised wholesale trade
GLOUCESTERSHIRE RURAL COMMUNITY COUNCIL GLOUCESTER Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
FIMARK LIMITED ELLESMERE PORT Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
CARLECTRA LIMITED WARWICK Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GRCC SOLUTIONS LTD GLOUCESTER Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AXIOM ALLIANCE LIMITED COLCHESTER Dissolved... TOTAL EXEMPTION SMALL 65110 - Life insurance
PEACH SOLUTIONS LIMITED HORNCHURCH Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED CINDERFORD Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
19 ROLAND GARDENS LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
The Bugatti Owners' Club Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-28 31-12-2022 £177,669 Cash £454,383 equity
THE_BUGATTI_OWNERS'_CLUB_ - Accounts 2022-09-30 31-12-2021 £314,580 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S.E. MARSH & SON LIMITED CHELTENHAM UNITED KINGDOM Active MICRO ENTITY 01500 - Mixed farming
ETTORE BUGATTI AUTOMOBILES LIMITED CHELTENHAM Active DORMANT 93110 - Operation of sports facilities
BUGATTI MOLSHEIM LIMITED CHELTENHAM Active MICRO ENTITY 91020 - Museums activities
CALL CENTER CONSULTANTS LTD GOTHERINGTON, GHELTENHAM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
FRIENDS OF PRESCOTT LTD CHELTENHAM Active DORMANT 93110 - Operation of sports facilities
EDENHILL PRODUCTIONS LTD CHELTENHAM ENGLAND Active NO ACCOUNTS FILED 59200 - Sound recording and music publishing activities