About

Registered Number: 02312957
Date of Incorporation: 04/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 30 Scotgate, Stamford, PE9 2YQ,

 

Established in 1988, The Mercedes-benz Owners Club Ltd has its registered office in Stamford. We don't currently know the number of employees at the company. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Jacqueline Elizabeth Mary N/A 09 December 2000 1
Secretary Name Appointed Resigned Total Appointments
GREAVES, Philip Walter 22 April 2012 - 1
HARRIS, Benjamin Victor N/A 21 March 1999 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AP01 - Appointment of director 25 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 28 June 2019
CH01 - Change of particulars for director 16 June 2019
AA - Annual Accounts 29 November 2018
CH01 - Change of particulars for director 29 November 2018
CS01 - N/A 01 October 2018
AD01 - Change of registered office address 02 July 2018
AP01 - Appointment of director 01 June 2018
AP01 - Appointment of director 01 June 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 02 October 2017
CH01 - Change of particulars for director 14 September 2017
CH03 - Change of particulars for secretary 14 September 2017
AD01 - Change of registered office address 14 September 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 02 January 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 04 October 2016
RESOLUTIONS - N/A 12 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 25 October 2015
AP01 - Appointment of director 25 October 2015
AP01 - Appointment of director 25 October 2015
AP01 - Appointment of director 25 October 2015
AP01 - Appointment of director 25 October 2015
AP01 - Appointment of director 25 October 2015
AP01 - Appointment of director 25 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 01 October 2014
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 01 October 2013
AP03 - Appointment of secretary 25 October 2012
AR01 - Annual Return 05 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 07 May 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 04 October 2007
363a - Annual Return 24 October 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 17 April 2006
363a - Annual Return 25 October 2005
287 - Change in situation or address of Registered Office 25 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
AA - Annual Accounts 21 October 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 09 October 2003
287 - Change in situation or address of Registered Office 17 January 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 26 April 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
AA - Annual Accounts 11 December 2000
363s - Annual Return 10 November 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 16 August 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 12 November 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 20 November 1997
287 - Change in situation or address of Registered Office 06 May 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 03 December 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 09 November 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 15 November 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 18 November 1993
AA - Annual Accounts 12 November 1992
363b - Annual Return 12 November 1992
288 - N/A 01 September 1992
288 - N/A 05 June 1992
363b - Annual Return 29 November 1991
AA - Annual Accounts 25 September 1991
363 - Annual Return 05 November 1990
RESOLUTIONS - N/A 29 October 1990
AA - Annual Accounts 29 October 1990
RESOLUTIONS - N/A 06 January 1989
RESOLUTIONS - N/A 06 January 1989
123 - Notice of increase in nominal capital 06 January 1989
CERTNM - Change of name certificate 22 December 1988
287 - Change in situation or address of Registered Office 20 December 1988
288 - N/A 20 December 1988
NEWINC - New incorporation documents 04 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.