About

Registered Number: 04799639
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 304 Braunstone Lane, Leicester, LE3 3AT

 

Based in Leicester, The Ford Cortina Mkii & 1600e Owners' Club Ltd was registered on 16 June 2003. We don't currently know the number of employees at this business. The current directors of the business are listed as Peach, Steven Paul, Butterworth, Stephen John, Payton, James Trevor, Vice Chairman, Peach, Steven Paul, Warwick, Paul Anthony, Birks, Stuart, Cornish, Charles George, Goode, Melvin John, Hill, Stephen Raymond, Hurst, Jonathan, Johnson, David Leslie, Marson, David, Parker, John Henry, Sargent, Alison, Sones, John, Walton, Nicholas Gordon, Walton, Rona Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Stephen John 10 August 2018 - 1
PAYTON, James Trevor, Vice Chairman 16 August 2017 - 1
PEACH, Steven Paul 30 June 2012 - 1
WARWICK, Paul Anthony 22 July 2019 - 1
BIRKS, Stuart 04 July 2009 03 July 2010 1
CORNISH, Charles George 10 July 2004 16 June 2010 1
GOODE, Melvin John 02 August 2008 22 July 2019 1
HILL, Stephen Raymond 29 June 2014 01 June 2017 1
HURST, Jonathan 10 July 2004 08 March 2009 1
JOHNSON, David Leslie 16 June 2003 02 August 2008 1
MARSON, David 16 June 2003 28 July 2007 1
PARKER, John Henry 04 July 2009 17 July 2016 1
SARGENT, Alison 16 June 2003 30 July 2005 1
SONES, John 16 June 2003 10 July 2004 1
WALTON, Nicholas Gordon 16 June 2003 30 June 2012 1
WALTON, Rona Mary 16 June 2003 30 June 2012 1
Secretary Name Appointed Resigned Total Appointments
PEACH, Steven Paul 30 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 25 February 2020
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 15 March 2019
AP01 - Appointment of director 19 August 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 21 August 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
AA - Annual Accounts 24 March 2017
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 18 March 2015
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 04 April 2013
AP01 - Appointment of director 20 July 2012
TM02 - Termination of appointment of secretary 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AP03 - Appointment of secretary 05 July 2012
AD01 - Change of registered office address 05 July 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
TM01 - Termination of appointment of director 10 July 2010
AA - Annual Accounts 01 April 2010
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 16 June 2009
353 - Register of members 16 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 09 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
363s - Annual Return 02 July 2008
AAMD - Amended Accounts 14 May 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 07 July 2006
225 - Change of Accounting Reference Date 07 July 2006
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
363s - Annual Return 21 July 2005
225 - Change of Accounting Reference Date 07 July 2005
AA - Annual Accounts 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
363s - Annual Return 08 July 2004
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.