BENTLEY DRIVERS CLUB SPARES SCHEMES LIMITED

W.O. Bentley Memorial Building W.O. Bentley Memorial Building, Wroxton, Banbury, OX15 6ED, Oxfordshire
StatusACTIVE
Company No.04330423
CategoryPrivate Limited Company
Incorporated28 Nov 2001
Age22 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

BENTLEY DRIVERS CLUB SPARES SCHEMES LIMITED is an active private limited company with number 04330423. It was incorporated 22 years, 6 months, 10 days ago, on 28 November 2001. The company address is W.O. Bentley Memorial Building W.O. Bentley Memorial Building, Wroxton, Banbury, OX15 6ED, Oxfordshire.



People

BOATWRIGHT, Dennis John

Secretary

ACTIVE

Assigned on 15 Jan 2014

Current time on role 10 years, 4 months, 24 days

ANDREWS, Mark Stuart

Director

Motor Engineer

ACTIVE

Assigned on 05 Mar 2012

Current time on role 12 years, 3 months, 3 days

BOATWRIGHT, Dennis John

Director

Accountant

ACTIVE

Assigned on 05 Jun 2018

Current time on role 6 years, 3 days

BODFISH, Clifford Alan

Director

Retired

ACTIVE

Assigned on 05 Jun 2018

Current time on role 6 years, 3 days

FOGG, Allan Edward

Director

Retired

ACTIVE

Assigned on 05 Jun 2018

Current time on role 6 years, 3 days

PAULEY, Christopher James

Director

Director

ACTIVE

Assigned on 05 Jun 2018

Current time on role 6 years, 3 days

FELL, Barbara Molly

Secretary

RESIGNED

Assigned on 03 Jul 2007

Resigned on 15 Jan 2014

Time on role 6 years, 6 months, 12 days

GEE, Patricia Marie Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 21 Dec 2001

Resigned on 27 Oct 2004

Time on role 2 years, 10 months, 6 days

RUDGE, Jane Emma

Secretary

RESIGNED

Assigned on 28 Nov 2001

Resigned on 21 Dec 2001

Time on role 23 days

WATSON, John Nicholas

Secretary

Company Secretary

RESIGNED

Assigned on 29 Oct 2004

Resigned on 03 Jul 2007

Time on role 2 years, 8 months, 5 days

BENNETT, Paul Richard

Director

Solicitor

RESIGNED

Assigned on 28 Nov 2001

Resigned on 21 Dec 2001

Time on role 23 days

BULLING, Stephen Francis Langlands

Director

Chartered Accountant

RESIGNED

Assigned on 21 Dec 2001

Resigned on 05 Nov 2003

Time on role 1 year, 10 months, 15 days

CHURCHILL, John, Lt Col

Director

Retired

RESIGNED

Assigned on 05 Jun 2018

Resigned on 07 Sep 2021

Time on role 3 years, 3 months, 2 days

DAY, Andrew John

Director

Director

RESIGNED

Assigned on 21 Dec 2001

Resigned on 10 Mar 2003

Time on role 1 year, 2 months, 20 days

DYAS, Anthony Rodney Joseph

Director

Retired Accountant

RESIGNED

Assigned on 21 Dec 2001

Resigned on 14 Mar 2005

Time on role 3 years, 2 months, 24 days

FENN, Brian Walter

Director

Engineer

RESIGNED

Assigned on 21 Dec 2001

Resigned on 27 Apr 2014

Time on role 12 years, 4 months, 6 days

FORD, Jenny Louise

Director

Director

RESIGNED

Assigned on 15 Sep 2005

Resigned on 09 Mar 2009

Time on role 3 years, 5 months, 24 days

HOUNSELL, David Philip

Director

Graphic Designer

RESIGNED

Assigned on 21 Dec 2001

Resigned on 05 Jun 2018

Time on role 16 years, 5 months, 15 days

HUNT, John William Archibald

Director

Engineer

RESIGNED

Assigned on 21 Dec 2001

Resigned on 18 Aug 2005

Time on role 3 years, 7 months, 28 days

LEA, Kenneth Ellis

Director

Chartered Engineer

RESIGNED

Assigned on 05 Mar 2012

Resigned on 05 Jun 2018

Time on role 6 years, 3 months

LEA, Kenneth Ellis

Director

Chartered Engineer

RESIGNED

Assigned on 01 Oct 2004

Resigned on 10 Apr 2011

Time on role 6 years, 6 months, 9 days

MEDCALF, James Day

Director

Managing Director

RESIGNED

Assigned on 10 Mar 2003

Resigned on 09 Mar 2009

Time on role 5 years, 11 months, 30 days

MEDCALF, William Eldon Edward

Director

Managing Director

RESIGNED

Assigned on 15 Sep 2005

Resigned on 31 Dec 2014

Time on role 9 years, 3 months, 16 days

MEDCALF, William Elden Boulton

Director

Retired

RESIGNED

Assigned on 21 Dec 2001

Resigned on 28 Feb 2012

Time on role 10 years, 2 months, 7 days

MILBANK, Timothy

Director

Director Of Pride & Joy Classic Cars Ltd

RESIGNED

Assigned on 10 Mar 2013

Resigned on 09 Nov 2016

Time on role 3 years, 7 months, 30 days

TANNER, Alexander George

Director

Developer

RESIGNED

Assigned on 08 Jun 2004

Resigned on 04 Mar 2013

Time on role 8 years, 8 months, 26 days

THOMPSON, Edwin Robert

Director

Farmer

RESIGNED

Assigned on 21 Dec 2001

Resigned on 01 Oct 2004

Time on role 2 years, 9 months, 10 days


Some Companies

ECONOMIC INSIGHT AND RESOLUTION LIMITED

171 BALLARDS LANE,LONDON,N3 1LP

Number:07776123
Status:ACTIVE
Category:Private Limited Company

M.I.L.D SERVICES LTD

86A 86A, WILLOW TREE LANE,LONDON,UB4 9BL

Number:11372998
Status:ACTIVE
Category:Private Limited Company

PXL LIMITED

126 LAMPITS HILL,ESSEX,SS17 9AH

Number:03474002
Status:ACTIVE
Category:Private Limited Company

SAND MOOR GOLF CLUB LIMITED(THE)

ALWOODLEY LANE,,,LS17 7DJ

Number:00211776
Status:ACTIVE
Category:Private Limited Company

TEVA SOLUTIONS LTD

OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE

Number:09646568
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE005729
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source