M.G.CAR CLUB LIMITED(THE) - ABINGDON


Company Profile Company Filings

Overview

M.G.CAR CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ABINGDON and has the status: Active.
M.G.CAR CLUB LIMITED(THE) was incorporated 54 years ago on 18/09/1969 and has the registered number: 00962227. The accounts status is SMALL and accounts are next due on 30/09/2024.

M.G.CAR CLUB LIMITED(THE) - ABINGDON

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

KIMBER HOUSE
ABINGDON
OXFORDSHIRE
OX14 1AS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/08/2023 05/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL MURKIN Oct 1954 British Director 2022-01-18 CURRENT
MR NEIL BRANT Jun 1969 British Director 2023-10-14 CURRENT
MR JOHN WYNDHAM DUTTON Jan 1942 British Director 2023-11-07 CURRENT
MR MERVYN GILLESPIE Jun 1948 British Director 2023-10-14 CURRENT
MISS LORRAINE NOBLE-THOMPSON Feb 1962 British Director 2021-04-09 CURRENT
MR SEAN PAUL ROUND Feb 1987 British Director 2024-01-03 CURRENT
MR DAVID JOHN TYNAN May 1969 British Director 2021-04-09 CURRENT
MR PETER COOK Jul 1946 British Director 2015-10-24 CURRENT
MR COLIN GRANT Secretary 2011-01-04 UNTIL 2021-02-26 RESIGNED
JOHN HALE Aug 1955 British Director 1996-10-26 UNTIL 2000-10-28 RESIGNED
ROBERT WILLIAM GAMMAGE Aug 1952 Scottish Director 1993-11-06 UNTIL 1997-07-01 RESIGNED
STEWART JAMES GRIFFITHS May 1974 British Director 2008-10-11 UNTIL 2010-04-23 RESIGNED
MR RONALD ARTHUR GAMMONS May 1939 British Director 1992-11-14 UNTIL 1993-11-06 RESIGNED
MR HOWARD CECIL CHARLES GOSLING Apr 1945 British Director 2021-04-09 UNTIL 2021-04-09 RESIGNED
HOWARD CECIL CHARLES GOSLING Jul 1945 British Director 2021-04-09 UNTIL 2021-09-16 RESIGNED
HOWARD CECIL CHARLES GOSLING Jul 1945 British Director 2005-10-15 UNTIL 2011-10-15 RESIGNED
JOHN GRAEME HALL Nov 1964 British Director 1993-11-06 UNTIL 1996-03-29 RESIGNED
MR EDWARD VANDYK Secretary 2021-03-16 UNTIL 2021-04-07 RESIGNED
MRS DAWN MARIE COX Jul 1970 British Director 1999-10-16 UNTIL 2005-03-07 RESIGNED
MARGARET CHRISTINE YEADON Nov 1957 Secretary 2005-03-07 UNTIL 2010-02-05 RESIGNED
MR WILLIAM JOHN CORRY Apr 1944 British Director RESIGNED
ALAN WILLIAM KINGWELL Apr 1941 British Director 1993-11-06 UNTIL 1996-10-26 RESIGNED
MICHAEL DERRY HEATH Jul 1971 British Director 2002-10-13 UNTIL 2005-10-15 RESIGNED
VIKY ANNE MUDDIMAN Apr 1967 Secretary 1997-10-11 UNTIL 2002-08-09 RESIGNED
GODFREY MANSELL Apr 1943 British Secretary RESIGNED
MRS DAWN MARIE COX Jul 1970 British Secretary 2002-08-09 UNTIL 2005-03-07 RESIGNED
MRS DAWN MARIE COX Jul 1970 British Secretary 1993-12-13 UNTIL 1997-11-10 RESIGNED
FRANK SHORE Secretary 2010-02-05 UNTIL 2010-11-27 RESIGNED
MR ANDREW SIMON GREEN Feb 1955 British Director 2017-11-01 UNTIL 2018-03-16 RESIGNED
JOHN DAY Aug 1944 British Director 2006-10-14 UNTIL 2011-10-15 RESIGNED
DOUGLAS EDWARD BUSH Nov 1941 British Director 2002-10-13 UNTIL 2006-10-14 RESIGNED
ANTHONY BUGBIRD Apr 1937 British Director 1996-10-26 UNTIL 2005-10-15 RESIGNED
PETER ALEXANDER BUCKLES Apr 1946 British Director 1993-11-06 UNTIL 2006-03-18 RESIGNED
MR MARTIN ANTHONY BRENT Jan 1944 British Director 1992-11-14 UNTIL 1993-11-06 RESIGNED
MR. PETER AUBREY BEST Aug 1937 British Director 1997-10-11 UNTIL 2001-10-13 RESIGNED
MR STEPHEN FRANCIS COX May 1951 British Director 1994-11-05 UNTIL 2005-10-15 RESIGNED
MR. PETER AUBREY BEST Aug 1937 British Director 2005-10-15 UNTIL 2007-10-20 RESIGNED
MR RONALD GRANT ARMSTRONG Sep 1939 British Director 1992-11-14 UNTIL 1993-11-06 RESIGNED
JAMES ROY ANDREWS Nov 1946 British Director 2000-10-28 UNTIL 2006-10-14 RESIGNED
MR WILLIAM SPENCER BALL Jun 1953 British Director 2010-12-14 UNTIL 2017-10-21 RESIGNED
MICHAEL JAMES HAUGHTON Sep 1954 British Director 2021-11-23 UNTIL 2022-07-11 RESIGNED
MR RICHARD PETER COLSTON Mar 1947 British Director 2011-03-18 UNTIL 2021-04-07 RESIGNED
MALCOLM GEORGE EADES Dec 1949 British Director 2005-10-15 UNTIL 2007-10-20 RESIGNED
CHRISTOPHER HUNT COOKE May 1944 British Director 2006-10-14 UNTIL 2009-10-10 RESIGNED
PIERS JOHN SHERLOCK HUBBARD Jun 1934 Director 1992-11-14 UNTIL 1993-11-06 RESIGNED
MR BRYAN PERCIVAL HOWELLS Oct 1951 British Director RESIGNED
CLIVE DENHAM HOLLOWAY Sep 1961 British Director 2000-10-28 UNTIL 2006-10-14 RESIGNED
MR PHILIP JOHN HAYWARD Jun 1953 English Director 2021-11-25 UNTIL 2023-10-14 RESIGNED
MR JOHN WYNDHAM DUTTON Jan 1942 British Director 2006-03-18 UNTIL 2008-10-11 RESIGNED
MR MICHAEL BARRY HAWKE Jun 1934 British Director 1992-11-14 UNTIL 1998-10-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ian Quarrington 2016-04-06 - 2017-08-30 12/1959 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLATINUM INVESTMENT TRUST PLC LONDON Dissolved... GROUP 7415 - Holding Companies including Head Offices
BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY PRESTON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
BRITISH MOTOR HERITAGE LIMITED WITNEY Active TOTAL EXEMPTION FULL 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
CLASSIC MANAGEMENT SERVICES LIMITED AMERSHAM ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CMS PROJECTS LIMITED AMERSHA ENGLAND Active DORMANT 74990 - Non-trading company
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
MG OWNERS CENTRE LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
ABINGDON M.G. PARTS LIMITED WEST MIDLANDS Active SMALL 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
CMS GOSPORT LIMITED AMERSHAM Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
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
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
MOSS EUROPE LIMITED FELTHAM Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
POWERSTOP BRAKES LIMITED WITNEY Active MICRO ENTITY 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
THE_MG_CAR_CLUB_LIMITED - Accounts 2023-04-01 31-12-2021 £634,759 Cash £1,097,920 equity
THE_MG_CAR_CLUB_LIMITED - Accounts 2021-12-22 31-12-2020 £726,288 Cash £1,175,827 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAFETY FAST! LIMITED ABINGDON Active DORMANT 74990 - Non-trading company