This company is commonly known as The Mkii Cortina Owners Club Limited. The company was founded 20 years ago and was given the registration number 04882904. The firm's registered office is in BEDFORD. You can find them at 6 Slater Close, Kempston, Bedford, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE MKII CORTINA OWNERS CLUB LIMITED |
---|---|---|
Company Number | : | 04882904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Slater Close, Kempston, Bedford, England, MK42 8SQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Slater Close, Kempston, Bedford, England, MK42 8SQ | Secretary | 01 November 2015 | Active |
1, Orchard Drive, Little Leigh, Northwich, England, CW8 4RW | Director | 04 February 2017 | Active |
283, Nottingham Road, Selston, Nottingham, England, NG16 6AE | Director | 14 November 2012 | Active |
3 Batemans Cottages, Boyton Cross, Roxwell, Chelmsford, England, CM1 4LT | Director | 01 February 2024 | Active |
19, Lakewood Road, Ashurst, Southampton, England, SO40 7DH | Director | 04 September 2017 | Active |
6, Richbell Close, Ashtead, England, KT21 2JR | Director | 01 May 2014 | Active |
179 Castle Road, Bedford, MK40 3RX | Secretary | 25 June 2005 | Active |
Windyridge, Honeygar Lane, Westhay, Glastonbury, England, BA6 9TS | Secretary | 31 March 2013 | Active |
5 Bromham Mill, Giffard Park, Milton Keynes, MK14 5QP | Secretary | 08 June 2008 | Active |
16 Bushy Grove, Kingswood, Maidstone, ME17 3QL | Secretary | 27 September 2005 | Active |
Blackwall, 3 Batesmans Cottagesl, Roxwell, CM1 4LT | Secretary | 01 September 2003 | Active |
35 Hockley Mobile Homes, Hockley Park Lower Road, Hockley, SS5 5NG | Secretary | 05 October 2003 | Active |
28, Charter Road, Weston Super Mare, BS22 8LW | Director | 08 June 2008 | Active |
179 Castle Road, Bedford, MK40 3RX | Director | 29 August 2004 | Active |
6 Slater Close, Kempston, Bedford, MK42 8SQ | Director | 01 September 2003 | Active |
Crudwell, Wolvershill Road, Weston-Super-Mare, | Director | 16 August 2009 | Active |
Windyridge, Honeygar Lane, Westhay, Glastonbury, England, BA6 9TS | Director | 31 March 2013 | Active |
Windyridge, Honeygar Lane, Westhay, Glastonbury, England, BA6 9TS | Director | 01 October 2013 | Active |
5 Bromham Mill, Giffard Park, Milton Keynes, MK14 5QP | Director | 29 August 2004 | Active |
161 Hamstel Road, Southend On Sea, SS2 4LA | Director | 01 September 2003 | Active |
6 Wayside, Crawley, RH11 0QW | Director | 25 June 2005 | Active |
6 Wayside, Ifield, Crawley, RH11 0QW | Director | 23 July 2006 | Active |
6 Wayside, Ifield, Crawley, RH11 0QW | Director | 05 October 2003 | Active |
11 Sharpe Way, Ormesby, Great Yarmouth, NR29 3PT | Director | 10 June 2007 | Active |
47, Ridgeway, Kettering, NN8 4RV | Director | 16 August 2009 | Active |
47 Ridgeway, Wellingborough, NN8 4RU | Director | 27 August 2004 | Active |
4, Tall Trees Close, Kingswood, Maidstone, England, ME17 3PT | Director | 27 December 2010 | Active |
16 Bushy Grove, Kingswood, Maidstone, ME17 3QL | Director | 27 September 2005 | Active |
Ivy House, Crookes Lane, Kewstoke, Weston-Super-Mare, United Kingdom, BS22 9XF | Director | 01 September 2003 | Active |
2 Edward Close, Ashingdon, SS4 3HS | Director | 30 September 2003 | Active |
2 Edward Close, Ashingdon, SS4 3HS | Director | 30 September 2003 | Active |
2, Larch Close, Liphook, England, GU30 7EY | Director | 12 February 2013 | Active |
4, Royal Victoria Gardens, South Ascot, Ascot, England, SL5 9ET | Director | 01 October 2013 | Active |
63 West Drive, Mickleover, Derby, DE3 0EW | Director | 10 June 2007 | Active |
35 Shirley Avenue, Sutton, SM1 3QD | Director | 01 September 2003 | Active |
Mr Graham John Bird | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6, Slater Close, Bedford, England, MK42 8SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-28 | Officers | Termination director company with name termination date. | Download |
2023-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2020-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Officers | Appoint person director company with name date. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Officers | Change person director company with change date. | Download |
2017-02-14 | Officers | Appoint person director company with name date. | Download |
2016-12-20 | Officers | Termination director company with name termination date. | Download |
2016-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.