MX-5 OWNERS CLUB
NORWICH THE MX-5 OWNERS CLUB

Hellopages » Norfolk » Norwich » NR2 4FS

Company number 03687421
Status Active
Incorporation Date 23 December 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MR ADRIAN NEWBOROUGH, WILLIAM HOUSE, BANK PLAIN, NORWICH, ENGLAND, NR2 4FS
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to C/O Mr Adrian Newborough William House Bank Plain Norwich NR2 4FS on 3 January 2017; Termination of appointment of Allan Douglas Legg as a secretary on 21 October 2016. The most likely internet sites of MX-5 OWNERS CLUB are www.mx5owners.co.uk, and www.mx-5-owners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Mx 5 Owners Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03687421. Mx 5 Owners Club has been working since 23 December 1998. The present status of the company is Active. The registered address of Mx 5 Owners Club is Mr Adrian Newborough William House Bank Plain Norwich England Nr2 4fs. The company`s financial liabilities are £146.57k. It is £10.49k against last year. The cash in hand is £147.11k. It is £13.41k against last year. And the total assets are £171.08k, which is £11.69k against last year. NEWBOROUGH, Adrian is a Secretary of the company. JOHNSON, Ian is a Director of the company. MEAD, Roger is a Director of the company. Secretary BATUP, Vanessa Elizabeth has been resigned. Secretary ESDERS, Peter Jason Gerard has been resigned. Secretary JENNINGS, Tony has been resigned. Secretary JESSOP, Christopher has been resigned. Secretary LEGG, Allan Douglas has been resigned. Secretary PYLE, Katie has been resigned. Secretary SIMPSON, Anthony Jack has been resigned. Director BABBS, Graeme Douglas has been resigned. Director BATUP, Vanessa Elizabeth has been resigned. Director COOKSON, John has been resigned. Director FEARON, Andrew David has been resigned. Director FEARON, Gillian Veronica has been resigned. Director LEGG, Allan has been resigned. Director MASON, John Owen has been resigned. Director MCLEAN, Hamish has been resigned. Director ROACH, Louise has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


mx-5 owners Key Finiance

LIABILITIES £146.57k
+7%
CASH £147.11k
+10%
TOTAL ASSETS £171.08k
+7%
All Financial Figures

Current Directors

Secretary
NEWBOROUGH, Adrian
Appointed Date: 22 October 2016

Director
JOHNSON, Ian
Appointed Date: 09 October 2010
55 years old

Director
MEAD, Roger
Appointed Date: 22 October 2011
77 years old

Resigned Directors

Secretary
BATUP, Vanessa Elizabeth
Resigned: 11 October 2008
Appointed Date: 11 November 2006

Secretary
ESDERS, Peter Jason Gerard
Resigned: 11 November 2006
Appointed Date: 12 September 1999

Secretary
JENNINGS, Tony
Resigned: 12 September 1999
Appointed Date: 23 December 1998

Secretary
JESSOP, Christopher
Resigned: 17 October 2015
Appointed Date: 14 January 2012

Secretary
LEGG, Allan Douglas
Resigned: 21 October 2016
Appointed Date: 17 October 2015

Secretary
PYLE, Katie
Resigned: 01 May 2011
Appointed Date: 11 October 2008

Secretary
SIMPSON, Anthony Jack
Resigned: 01 July 2011
Appointed Date: 16 April 2011

Director
BABBS, Graeme Douglas
Resigned: 10 October 2009
Appointed Date: 14 October 2007
64 years old

Director
BATUP, Vanessa Elizabeth
Resigned: 11 October 2008
Appointed Date: 01 January 2000
72 years old

Director
COOKSON, John
Resigned: 22 October 2011
Appointed Date: 10 October 2009
81 years old

Director
FEARON, Andrew David
Resigned: 04 July 2004
Appointed Date: 30 November 2002
64 years old

Director
FEARON, Gillian Veronica
Resigned: 14 October 2007
Appointed Date: 11 November 2006
57 years old

Director
LEGG, Allan
Resigned: 30 November 2002
Appointed Date: 24 October 1999
83 years old

Director
MASON, John Owen
Resigned: 09 October 2010
Appointed Date: 04 July 2004
67 years old

Director
MCLEAN, Hamish
Resigned: 24 October 1999
Appointed Date: 23 December 1998
66 years old

Director
ROACH, Louise
Resigned: 01 January 2000
Appointed Date: 23 December 1998
49 years old

MX-5 OWNERS CLUB Events

04 Jan 2017
Confirmation statement made on 23 December 2016 with updates
03 Jan 2017
Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to C/O Mr Adrian Newborough William House Bank Plain Norwich NR2 4FS on 3 January 2017
22 Oct 2016
Termination of appointment of Allan Douglas Legg as a secretary on 21 October 2016
22 Oct 2016
Appointment of Mr Adrian Newborough as a secretary on 22 October 2016
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 66 more events
06 Jan 2000
Director resigned
17 Sep 1999
Secretary resigned
17 Sep 1999
New secretary appointed
27 Apr 1999
Company name changed the mx-5 owners club\certificate issued on 28/04/99
23 Dec 1998
Incorporation

Similar Companies

MX4 LIMITED MX5 HEAVEN LIMITED MX5 PARTS STORE LIMITED MX5 PERFORMANCE LTD MX-5 RACING LTD MX51 LTD MX7 CONSULTING LTD