TR OWNERS CLUB LIMITED - DIDCOT


Company Profile Company Filings

Overview

TR OWNERS CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DIDCOT and has the status: Active.
TR OWNERS CLUB LIMITED was incorporated 43 years ago on 03/06/1980 and has the registered number: 01499634. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

TR OWNERS CLUB LIMITED - DIDCOT

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

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

1B HAWKSWORTH
DIDCOT
OXFORDSHIRE
OX11 7HR

This Company Originates in : United Kingdom
Previous trading names include:
T. R. OWNERS CLUB LIMITED(THE) (until 04/11/2022)

Confirmation Statements

Last Statement Next Statement Due
22/11/2023 06/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL GEORGE FOREY Aug 1954 British Director 2016-11-06 CURRENT
MR DAVID MICHAEL BURGESS Nov 1955 British Director 2014-10-02 CURRENT
MR MALCOLM TATTON Apr 1953 British Director 2017-11-05 CURRENT
MR JEFFREY JOHN ROBERTS Jun 1951 British Director 2018-11-25 UNTIL 2024-01-01 RESIGNED
MR PHILLIP TUCKER May 1952 British Director 2014-10-02 UNTIL 2018-11-25 RESIGNED
MARK TREADWELL Sep 1958 British Director 1993-11-28 UNTIL 2014-11-02 RESIGNED
MISS LESLEY ELIZABETH SWAIN May 1960 British Director 2019-01-27 UNTIL 2024-01-01 RESIGNED
MR ANDREW PAUL SPENCER Mar 1956 English Director 2014-11-02 UNTIL 2016-11-06 RESIGNED
SARAH ANN PARKER Aug 1945 British Director RESIGNED
JOHN ANTHONY SOFFE Dec 1941 British Director 1998-04-26 UNTIL 2002-11-26 RESIGNED
MR DAVID PAUL SOLOMON Jun 1957 British Director 2018-11-25 UNTIL 2023-04-16 RESIGNED
MR ANTHONY DUNCAN SHEACH Jul 1967 British Director 2014-11-02 UNTIL 2016-02-21 RESIGNED
MR JEFFREY JOHN ROBERTS Jun 1951 British Director 2016-01-24 UNTIL 2016-11-06 RESIGNED
MR ALLAN JOHN WESTBURY Aug 1947 British Director 2015-11-01 UNTIL 2024-01-01 RESIGNED
STEPHEN REDWAY Jan 1947 British Director 2002-11-03 UNTIL 2011-11-16 RESIGNED
MR HOWARD BRYAN PRYOR May 1951 British Director 2014-11-02 UNTIL 2016-11-06 RESIGNED
MRS DIANE REBECCA PRINGLE Apr 1953 British Director 2018-11-25 UNTIL 2019-11-17 RESIGNED
MR TERENCE NORMAN ASHWOOD SMITH Mar 1947 English Director 2017-08-03 UNTIL 2018-11-25 RESIGNED
MRS LORRAINE PETERSEN Apr 1957 British Director 1993-11-28 UNTIL 2004-11-21 RESIGNED
ANDREW PETERSEN Mar 1957 Secretary 1997-11-30 UNTIL 2006-10-29 RESIGNED
MERVYN RONALD PARKES British Secretary 2006-11-05 UNTIL 2014-11-02 RESIGNED
SIMON KNOWLES Apr 1957 British Secretary RESIGNED
MR DAVID ANTHONY WORNE Aug 1944 British Director 2018-11-25 UNTIL 2022-05-08 RESIGNED
MR PAUL NEIL HARVEY Oct 1957 British Director 2016-06-08 UNTIL 2017-08-03 RESIGNED
SIMON KNOWLES Apr 1957 British Director RESIGNED
MR NIGEL MARK JORDAN Jan 1963 British Director 2014-10-02 UNTIL 2015-11-01 RESIGNED
MR DEREK JEFFREY HURFORD Sep 1951 British Director 2016-11-06 UNTIL 2018-11-25 RESIGNED
MR RICHARD MICHAEL HUNT Jun 1933 British Director RESIGNED
MR JOSEPH MICHAEL HUGHES Jul 1947 British Director RESIGNED
MR PHILIP ROBERT HORSLEY Jun 1958 British Director 2018-11-25 UNTIL 2022-02-01 RESIGNED
MR ROGER WILLIAM HOGARTH Dec 1949 English Director 2014-11-02 UNTIL 2015-11-01 RESIGNED
MISS KIMBERLEY MOUNTFORD Apr 1989 British Director 2014-10-02 UNTIL 2016-11-06 RESIGNED
MR ROGER WILLIAM HOGARTH Dec 1949 English Director 2016-11-06 UNTIL 2016-11-29 RESIGNED
PAUL EDWARD TUNNADINE Dec 1951 British Director 1998-04-26 UNTIL 2023-04-16 RESIGNED
MR CHRISTOPHER JOHN HALE May 1955 British Director 2014-10-02 UNTIL 2016-11-06 RESIGNED
MARTIN THOMAS FROST Apr 1947 British Director 1998-04-26 UNTIL 2006-09-29 RESIGNED
MR ROBERT ECCLES Jul 1938 British Director 2014-10-02 UNTIL 2023-04-16 RESIGNED
MR MARTIN DOUGLAS BIRCH Jan 1949 British Director RESIGNED
JOHN CHARLES ANDREWS Mar 1956 British Director 2004-11-21 UNTIL 2010-11-28 RESIGNED
MR PAUL HOGAN Jul 1953 English Director 2016-11-06 UNTIL 2018-07-15 RESIGNED
MR FINLAY PARCELL Jul 1955 British Director RESIGNED
CLIFFORD ROBERT MCKINNON Sep 1950 Scottish Director 2018-11-25 UNTIL 2019-11-17 RESIGNED
MR MERVYN RONALD PARKES Sep 1950 British Director 2014-10-02 UNTIL 2016-11-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Phiip Tucker 2016-11-06 - 2018-07-11 5/1952 Newton Abbot   Devon Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOSS MOTORS LIMITED HANWORTH Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
CLASSIC CAR COLOURS LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
COLDHARBOUR WOOD RESIDENTS ASSOCIATION LIMITED LISS ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
MG OWNERS CENTRE LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
BRISTOL MG PARTS LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
M G SPECIAL TUNING LIMITED WITNEY Active MICRO ENTITY 74990 - Non-trading company
C B EXPORTS LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
MOSS SPARES (UK) LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
SPRITE & MIDGET,B,C,V8 CENTRE LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
MG PARTS CENTRE LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
CLASSIC BRITISH SPORTSCAR SPARES LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
COX & BUCKLES SPARES LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
LIGHT-DOME ROAD MARKER INSERTS LIMITED FAREHAM Active DORMANT 22190 - Manufacture of other rubber products
INDUSTRIAL RUBBER LIMITED FAREHAM Active SMALL 22190 - Manufacture of other rubber products
MOSS EUROPE LIMITED FELTHAM Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
MOSS - 5 LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
NAYLOR BROTHERS MG PARTS LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
MOSS - 3 LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
MOSS INTERNATIONAL LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TR CAR CLUB LIMITED DIDCOT Active DORMANT 94990 - Activities of other membership organizations n.e.c.
TRIUMPH TR CAR CLUB LIMITED DIDCOT Active DORMANT 94990 - Activities of other membership organizations n.e.c.
GAMIDOR TECHNICAL SERVICES LIMITED DIDCOT ENGLAND Active MICRO ENTITY 33190 - Repair of other equipment
NAPIER OF LONDON LIMITED DIDCOT Active DORMANT 74990 - Non-trading company
SPICE APPLICATION SYSTEMS LIMITED DIDCOT Active TOTAL EXEMPTION FULL 26512 - Manufacture of electronic industrial process control equipment
MCCLOSKEY EQUIPMENT LIMITED DIDCOT ENGLAND Active MEDIUM 47990 - Other retail sale not in stores, stalls or markets
MCCLOSKEY SERVICES LIMITED DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 45310 - Wholesale trade of motor vehicle parts and accessories
MCCLOSKEY PROPERTIES LIMITED DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
OXFORD PET WHISPERERS LTD DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.