MG OWNERS CENTRE LIMITED - FELTHAM
Company Profile | Company Filings |
Overview
MG OWNERS CENTRE LIMITED is a Private Limited Company from FELTHAM and has the status: Active.
MG OWNERS CENTRE LIMITED was incorporated 38 years ago on 07/02/1986 and has the registered number: 01987127. The accounts status is DORMANT and accounts are next due on 31/12/2024.
MG OWNERS CENTRE LIMITED was incorporated 38 years ago on 07/02/1986 and has the registered number: 01987127. The accounts status is DORMANT and accounts are next due on 31/12/2024.
MG OWNERS CENTRE LIMITED - FELTHAM
This company is listed in the following categories:
45310 - Wholesale trade of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
16 HAMPTON BUSINESS PARK, BOLNEY WAY
FELTHAM
MIDDLESEX
TW13 6DB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NIGEL LAVENDER | Oct 1963 | British | Director | 2006-11-22 | CURRENT |
MRS ANNA DOBROSIELSKA | Secretary | 2015-06-22 | CURRENT | ||
PERMINDER JASSAL | British | Secretary | 2006-11-22 UNTIL 2015-06-01 | RESIGNED | |
MR NIGEL PHILIP SHEPPARD | Aug 1960 | British | Director | 1993-05-08 UNTIL 1996-04-12 | RESIGNED |
SIMON KNOWLES | Apr 1957 | British | Secretary | 2001-06-06 UNTIL 2001-12-12 | RESIGNED |
MICHAEL PAUL SHANLEY | Secretary | 1999-11-30 UNTIL 2001-06-06 | RESIGNED | ||
ANNABEL MARY MARTIN | Jan 1971 | British | Secretary | 1997-05-28 UNTIL 1997-12-24 | RESIGNED |
NIGEL LAVENDER | Oct 1963 | Secretary | 2001-12-12 UNTIL 2006-11-22 | RESIGNED | |
MR NIGEL PHILIP SHEPPARD | Aug 1960 | British | Secretary | 1993-05-08 UNTIL 1996-04-12 | RESIGNED |
DAVID JOHN GREGORY JENNINGS | Jul 1962 | British | Secretary | 1997-12-24 UNTIL 1999-11-30 | RESIGNED |
EAMON PETER HOLMES | Feb 1963 | Secretary | 1996-04-12 UNTIL 1997-05-28 | RESIGNED | |
DAVID ROBERT HAIKNEY | Nov 1959 | British | Secretary | RESIGNED | |
PETER ALEXANDER BUCKLES | Apr 1946 | British | Secretary | 1993-03-17 UNTIL 1993-05-08 | RESIGNED |
MR GLEN DOUGLAS ADAMS | Oct 1948 | American | Director | RESIGNED | |
PAUL STUART CREASEY | Jan 1945 | British | Director | 1995-01-24 UNTIL 2000-06-30 | RESIGNED |
NICHOLAS ANDREW MCMAHON TURNER | Mar 1942 | British | Director | 1993-05-08 UNTIL 1994-08-26 | RESIGNED |
ANNABEL MARY MARTIN | Jan 1971 | British | Director | 1993-03-17 UNTIL 1993-11-30 | RESIGNED |
SIMON KNOWLES | Apr 1957 | British | Director | 2001-12-12 UNTIL 2006-11-22 | RESIGNED |
DAVID ROBERT HAIKNEY | Nov 1959 | British | Director | RESIGNED | |
PETER ALEXANDER BUCKLES | Apr 1946 | British | Director | 2000-06-30 UNTIL 2004-05-01 | RESIGNED |
DAVID CHRISTOPHER COURTMAN | Dec 1943 | British | Director | 1993-05-08 UNTIL 1995-01-24 | RESIGNED |
PETER ALEXANDER BUCKLES | Apr 1946 | British | Director | 1992-06-01 UNTIL 1994-05-31 | RESIGNED |
GEOFFREY BOULTON | Aug 1932 | British | Director | 1993-05-08 UNTIL 1994-05-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Glen Douglas Adams | 2016-05-06 | 10/1948 | Feltham Middlesex | Voting rights 75 to 100 percent |