About

Registered Number: 00246747
Date of Incorporation: 22/03/1930 (94 years and 1 month ago)
Company Status: Active
Registered Address: Prescott Hill, Gotherington, Cheltenham, Glos., GL52 9RD

 

The Bugatti Owners' Club,limited was registered on 22 March 1930. We don't know the number of employees at the organisation. The Bugatti Owners' Club,limited has 41 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Colin John 22 June 2015 - 1
BURGESS, Edmund William 20 June 2011 - 1
DIXON-SMITH, Gregor 20 June 2011 - 1
DYMOKE, Stephen John Patrick 08 March 2018 - 1
KING, Barry Dennis 05 March 2019 - 1
MARKS, Rupert Philip 20 July 2015 - 1
PITTAWAY, Duncan Michael 01 August 2016 - 1
STAVELEY, John Richard Clowes 15 November 2010 - 1
UPTON, Nicholas 09 December 2019 - 1
BLINKHORN, Michael Laxton N/A 31 December 2005 1
CAMERON, Allan 07 June 2005 06 June 2015 1
CONWAY, Hugh Robert Graham N/A 21 June 2004 1
DEAN, Charles Daniel 14 June 2001 13 June 2011 1
DILLWYN VENABLES LLEWELYN, John Michael, Sir Baronet 10 September 2002 31 December 2012 1
FINLATOR, Ian Francis N/A 03 July 1997 1
GILLHAM, Roger David 14 August 2000 17 July 2002 1
GOOD, David Reginald N/A 02 July 1998 1
HORTON, John Robert N/A 27 June 1994 1
HOWARD-ORCHARD, Gillian Heather 16 June 2008 22 June 2015 1
KAIN, Bernard Bryan Dereck N/A 16 June 1999 1
KING, Barry Dennis 22 June 2004 21 June 2014 1
MARSHALL, Michael Edgar 16 June 1999 15 June 2009 1
MCNAB, John Allan 14 June 2001 13 June 2011 1
MERRICK, Christopher John 03 July 1997 09 December 2004 1
MORAN, Roger Thomas 03 December 2001 03 December 2011 1
MURRAY-UPTON, Barrie 01 January 2016 08 March 2018 1
PRESTON, Ian Douglas Howard N/A 12 June 2000 1
RAGLAN, Fitzroy John Somerset, Lord N/A 02 July 1998 1
RICHARDS, Alan Saunders N/A 11 June 2002 1
RILEY, David Jon N/A 13 June 2001 1
TATLER, James Peter 13 June 2006 20 June 2011 1
TREVELYAN, Amyas Charles, Major 08 December 2003 09 December 2019 1
VENABLES-LLEWELYN, John Michael Dillwyn, Sir N/A 13 June 2001 1
WEBSTER, Stuart Adrian 12 December 2011 31 March 2015 1
WICKHAM, George Robert William N/A 13 June 2001 1
WOOD, Michael Robert Ingham 02 July 1998 02 July 2008 1
Secretary Name Appointed Resigned Total Appointments
MOFFAT-PRICE, Gemma Louise 24 February 2020 - 1
PATTON, Ian Jackson Maxwell 01 January 2008 22 June 2015 1
ROGERS, Christopher David 27 July 2018 24 February 2020 1
WARD, Susan Dean N/A 31 December 2007 1
WEBSTER, Stuart Adrian 23 June 2015 27 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 08 July 2020
AP03 - Appointment of secretary 25 February 2020
TM02 - Termination of appointment of secretary 25 February 2020
TM01 - Termination of appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 July 2019
AP01 - Appointment of director 11 March 2019
AA - Annual Accounts 08 October 2018
PSC08 - N/A 21 September 2018
CS01 - N/A 01 August 2018
TM02 - Termination of appointment of secretary 27 July 2018
AP03 - Appointment of secretary 27 July 2018
AP01 - Appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 30 August 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 25 January 2016
AA - Annual Accounts 10 August 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 24 July 2015
AR01 - Annual Return 29 June 2015
AP03 - Appointment of secretary 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 27 June 2014
AP01 - Appointment of director 12 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 10 July 2011
TM01 - Termination of appointment of director 10 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 14 July 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
363s - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
395 - Particulars of a mortgage or charge 25 June 2005
AA - Annual Accounts 21 June 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
363s - Annual Return 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
AA - Annual Accounts 25 May 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
363s - Annual Return 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
AA - Annual Accounts 05 July 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
363s - Annual Return 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
AA - Annual Accounts 24 June 2002
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
363s - Annual Return 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
AA - Annual Accounts 08 May 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 15 May 1999
RESOLUTIONS - N/A 24 August 1998
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
AA - Annual Accounts 11 May 1998
288a - Notice of appointment of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 27 May 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
AUD - Auditor's letter of resignation 16 January 1996
363x - Annual Return 18 September 1995
AA - Annual Accounts 18 August 1995
AA - Annual Accounts 20 September 1994
288 - N/A 11 August 1994
363x - Annual Return 11 August 1994
AA - Annual Accounts 09 July 1993
363s - Annual Return 09 July 1993
288 - N/A 17 September 1992
363x - Annual Return 17 September 1992
288 - N/A 27 August 1992
288 - N/A 27 August 1992
288 - N/A 27 August 1992
AA - Annual Accounts 26 June 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
AA - Annual Accounts 14 November 1991
363a - Annual Return 19 July 1991
288 - N/A 24 July 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
288 - N/A 20 April 1990
363 - Annual Return 04 September 1989
288 - N/A 21 August 1989
AA - Annual Accounts 09 August 1989
288 - N/A 18 January 1989
AA - Annual Accounts 09 December 1988
363 - Annual Return 09 December 1988
288 - N/A 05 February 1988
AA - Annual Accounts 05 January 1988
288 - N/A 05 January 1988
288 - N/A 05 January 1988
363 - Annual Return 05 January 1988
288 - N/A 11 November 1986
AA - Annual Accounts 02 August 1986
363 - Annual Return 02 August 1986
NEWINC - New incorporation documents 22 March 1930

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2005 Outstanding

N/A

Series of debentures 10 November 1955 Fully Satisfied

N/A

Series of debentures 13 November 1937 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.