THE MERCEDES-BENZ CAR CLUB LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF2 9RU

Company number 03852270
Status Active
Incorporation Date 1 October 1999
Company Type Private Limited Company
Address MERCEDES-BENZ CAR CLUB, 21 POWELL ROAD, PRIORSLEE, TELFORD, SHROPSHIRE, TF2 9RU
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Michael Edward Ashley Chapman as a director on 31 January 2017; Appointment of Mr Philip Walter Greaves as a director on 5 January 2017; Appointment of Mr Michael John Morrison as a director on 1 January 2017. The most likely internet sites of THE MERCEDES-BENZ CAR CLUB LIMITED are www.themercedesbenzcarclub.co.uk, and www.the-mercedes-benz-car-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The Mercedes Benz Car Club Limited is a Private Limited Company. The company registration number is 03852270. The Mercedes Benz Car Club Limited has been working since 01 October 1999. The present status of the company is Active. The registered address of The Mercedes Benz Car Club Limited is Mercedes Benz Car Club 21 Powell Road Priorslee Telford Shropshire Tf2 9ru. . GREAVES, Philip Walter is a Secretary of the company. DE FRATES, Anthony is a Director of the company. GREAVES, Philip Walter is a Director of the company. KEERS, Ian Robert is a Director of the company. MASLIN, Rosemarie is a Director of the company. MITCHELL, Trevor is a Director of the company. MORRISON, Michael John is a Director of the company. OOI, Kenny Sian Ee is a Director of the company. STEVENS, Jeremy is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CLOKE, Christopher has been resigned. Secretary STAPLETON, Maurice Henry has been resigned. Director CHAPMAN, Michael Edward Ashley has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director POWELL, Michael Elwyn has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
GREAVES, Philip Walter
Appointed Date: 22 April 2012

Director
DE FRATES, Anthony
Appointed Date: 25 October 2015
79 years old

Director
GREAVES, Philip Walter
Appointed Date: 05 January 2017
71 years old

Director
KEERS, Ian Robert
Appointed Date: 07 May 2006
76 years old

Director
MASLIN, Rosemarie
Appointed Date: 25 October 2015
72 years old

Director
MITCHELL, Trevor
Appointed Date: 25 October 2015
71 years old

Director
MORRISON, Michael John
Appointed Date: 01 January 2017
70 years old

Director
OOI, Kenny Sian Ee
Appointed Date: 25 October 2015
68 years old

Director
STEVENS, Jeremy
Appointed Date: 25 October 2015
68 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 October 1999
Appointed Date: 01 October 1999

Secretary
CLOKE, Christopher
Resigned: 20 April 2012
Appointed Date: 15 May 2005

Secretary
STAPLETON, Maurice Henry
Resigned: 15 May 2005
Appointed Date: 04 October 1999

Director
CHAPMAN, Michael Edward Ashley
Resigned: 31 January 2017
Appointed Date: 25 October 2015
89 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 October 1999
Appointed Date: 01 October 1999

Director
POWELL, Michael Elwyn
Resigned: 19 March 2006
Appointed Date: 04 October 1999
84 years old

Persons With Significant Control

The Mercedes Benz Club Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

THE MERCEDES-BENZ CAR CLUB LIMITED Events

02 Feb 2017
Termination of appointment of Michael Edward Ashley Chapman as a director on 31 January 2017
05 Jan 2017
Appointment of Mr Philip Walter Greaves as a director on 5 January 2017
02 Jan 2017
Appointment of Mr Michael John Morrison as a director on 1 January 2017
29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
...
... and 52 more events
07 Oct 1999
Director resigned
07 Oct 1999
New secretary appointed
07 Oct 1999
New director appointed
07 Oct 1999
Registered office changed on 07/10/99 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
01 Oct 1999
Incorporation