AJS & MATCHLESS OWNERS CLUB LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8PT

Company number 04715137
Status Active
Incorporation Date 28 March 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 3 ROBINSON WAY, TELFORD WAY INDUSTRIAL ESTATE, KETTERING, NORTHAMPTONSHIRE, NN16 8PT
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Micro company accounts made up to 31 December 2015; Director's details changed for Robert Charles Henry Harknett on 11 August 2016. The most likely internet sites of AJS & MATCHLESS OWNERS CLUB LIMITED are www.ajsmatchlessownersclub.co.uk, and www.ajs-matchless-owners-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Corby Rail Station is 6 miles; to Wellingborough Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ajs Matchless Owners Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04715137. Ajs Matchless Owners Club Limited has been working since 28 March 2003. The present status of the company is Active. The registered address of Ajs Matchless Owners Club Limited is Unit 3 Robinson Way Telford Way Industrial Estate Kettering Northamptonshire Nn16 8pt. . FARRINGTON, Colin Patrick is a Director of the company. HARKNETT, Robert Charles Henry is a Director of the company. SMITH, Stuart Frank is a Director of the company. WALKER, Ron is a Director of the company. Secretary NORMAN, Roger Clive has been resigned. Secretary REEDAY, Lesley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FARRINGTON, Colin Patrick has been resigned. Director HALLAM, Michael John has been resigned. Director JENNER, Roger John has been resigned. Director LIMB, Roger has been resigned. Director LOWE, John Charles has been resigned. Director MAINES, Alan Arthur has been resigned. Director NORMAN, Roger Clive has been resigned. Director REEDAY, Lesley has been resigned. Director SWIFT, Robert has been resigned. Director TALBOT, Christopher Richard Stowell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
FARRINGTON, Colin Patrick
Appointed Date: 19 October 2014
69 years old

Director
HARKNETT, Robert Charles Henry
Appointed Date: 15 October 2006
84 years old

Director
SMITH, Stuart Frank
Appointed Date: 19 October 2014
75 years old

Director
WALKER, Ron
Appointed Date: 19 October 2014
72 years old

Resigned Directors

Secretary
NORMAN, Roger Clive
Resigned: 13 December 2005
Appointed Date: 28 March 2003

Secretary
REEDAY, Lesley
Resigned: 07 November 2010
Appointed Date: 13 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

Director
FARRINGTON, Colin Patrick
Resigned: 08 December 2005
Appointed Date: 28 March 2003
69 years old

Director
HALLAM, Michael John
Resigned: 15 October 2006
Appointed Date: 08 December 2005
89 years old

Director
JENNER, Roger John
Resigned: 16 August 2015
Appointed Date: 01 December 2010
73 years old

Director
LIMB, Roger
Resigned: 09 August 2014
Appointed Date: 05 January 2009
78 years old

Director
LOWE, John Charles
Resigned: 06 August 2011
Appointed Date: 05 January 2009
79 years old

Director
MAINES, Alan Arthur
Resigned: 06 August 2011
Appointed Date: 15 October 2006
87 years old

Director
NORMAN, Roger Clive
Resigned: 14 December 2005
Appointed Date: 28 March 2003
68 years old

Director
REEDAY, Lesley
Resigned: 01 December 2010
Appointed Date: 13 December 2005
71 years old

Director
SWIFT, Robert
Resigned: 01 December 2010
Appointed Date: 05 January 2009
60 years old

Director
TALBOT, Christopher Richard Stowell
Resigned: 06 August 2011
Appointed Date: 07 November 2010
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

Persons With Significant Control

Mr Stuart Frank Smith
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a member of a firm

AJS & MATCHLESS OWNERS CLUB LIMITED Events

05 Apr 2017
Confirmation statement made on 28 March 2017 with updates
23 Sep 2016
Micro company accounts made up to 31 December 2015
11 Aug 2016
Director's details changed for Robert Charles Henry Harknett on 11 August 2016
22 Apr 2016
Annual return made up to 28 March 2016 no member list
22 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 60 more events
24 Apr 2003
Director resigned
24 Apr 2003
Secretary resigned;director resigned
24 Apr 2003
New secretary appointed;new director appointed
24 Apr 2003
Registered office changed on 24/04/03 from: 1 mitchell lane bristol BS1 6BU
28 Mar 2003
Incorporation