MOTORS DIRECTORS LIMITED
Overview
Company Name | MOTORS DIRECTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02872530 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOTORS DIRECTORS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MOTORS DIRECTORS LIMITED located?
Registered Office Address | Citypoint 16th Floor One Ropemaker Street EC2Y 9AW London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MOTORS DIRECTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MOTORS DIRECTORS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Termination of appointment of Jeremy David Swinnerton as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Register inspection address has been changed from C/O General Motors Uk Ltd Griffin House Osborne Road Luton LU1 3YT England to Chalton House Uk-101-135 Luton Road Chalton Luton LU4 9TT | 1 pages | AD02 | ||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on Oct 03, 2018 | 1 pages | AD01 | ||
Termination of appointment of Trudy Anne Patrick as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Change of details for General Motors Uk Limited as a person with significant control on Sep 18, 2017 | 2 pages | PSC05 | ||
Termination of appointment of Frances Elizabeth Nicholls as a director on Mar 21, 2018 | 2 pages | TM01 | ||
Termination of appointment of Susan Beverley Hughes as a director on Jan 31, 2018 | 2 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Sep 19, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Natalie Sarah Alice Kennett as a director on Aug 31, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Sep 19, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Motors Nominees Limited as a director on Jan 25, 2016 | 2 pages | TM01 | ||
Appointment of Susan Beverley Hughes as a director on Jan 15, 2016 | 3 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||
Appointment of Ms Natalie Sarah Alice Kennett as a director on Jan 01, 2016 | 2 pages | AP01 | ||
Appointment of Ms Trudy Anne Patrick as a director on Jan 01, 2016 | 2 pages | AP01 | ||
Who are the officers of MOTORS DIRECTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOTORS SECRETARIES LIMITED | Secretary | Chiswell Street EC1Y 4UQ London 10 England |
| 50844980002 | ||||||||||
SORENSEN, Paul Antony | Director | 16th Floor One Ropemaker Street EC2Y 9AW London Citypoint England | England | British | Company Director | 189146410001 | ||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ABBOTT, Michael Richard | Director | Chiswell Street EC1Y 4UQ London 10 England | England | British | Company Director | 160191960001 | ||||||||
AHIR, Baljinder | Director | Chiswell Street EC1Y 4UQ London 10 England | England | British | Company Director | 160192370001 | ||||||||
ARMITT, Michael William | Director | Chiswell Street EC1Y 4UQ London 10 | Uk | British | Company Director | 183933610001 | ||||||||
BARRETT, Nicholas Paul | Director | 38 Kilmarnock Drive Bushmead LU2 7YP Luton Bedfordshire | England | British | Management Accountant | 45958930001 | ||||||||
BROOKES, Edward | Director | 39 Bury New Road Breightmet BL2 6QG Bolton | British | Investment Manager | 37674990001 | |||||||||
CHARTERS, Peter Douglas | Director | 1b St Johns Hill TN13 3NX Sevenoaks Kent | British | Investment Manager | 42159280002 | |||||||||
CLARK, Andrew David | Director | 1 Chantry Close Woburn Sands MK17 8UB Milton Keynes Bedfordshire | British | Investment Manager | 78232040001 | |||||||||
COOK, Steven Jonathan | Director | The Granary Main Street Thornton Le Moor DL7 9DN Northallerton North Yorkshire | England | British | Manager | 109108950002 | ||||||||
CRITCHLEY, Howard John | Director | 13 Coates Gardens EH12 5LG Edinburgh | British | Investment Manager | 53421340001 | |||||||||
GLADWIN, Peter William | Director | Lakeside Lodge 79 Wedgwood Avenue Blakelands MK14 5JZ Milton Keynes Buckinghamshire | British | Branch Manager | 26965400002 | |||||||||
HAWES, Alastair Stuart | Director | 3f2 39 Viewforth EH10 4JE Edinburgh Midlothian | British | Management Accountant | 58121130001 | |||||||||
HIGGINS, Andrew Terence | Director | 9 Poppy Leys Heronswood NN6 9UL Brixworth | British | Management | 45557540001 | |||||||||
HOCKING, Andrew Glen | Director | Chiswell Street EC1Y 4UQ London 10 England | Ireland | British | Company Director | 146003350001 | ||||||||
HOCKING, Andrew Glen | Director | Sennen Grange Road, Felmersham MK43 7EU Bedford Bedfordshire | British | Investment Manager | 71959860001 | |||||||||
HUGHES, Susan Beverley | Director | Osborne Road LU1 3YT Luton Griffin House Bedfordshire | United Kingdom | British | Accountant | 136763900001 | ||||||||
HUGHES, Susan Beverley | Director | 71 Abbots Park AL1 1TW St Albans Hertfordshire | British | Investment Manager | 62584350002 | |||||||||
JONES, John Robert | Director | 20 Paris Scholes HD7 1UA Huddersfield West Yorkshire | British | Accountant | 75415640001 | |||||||||
KENNETT, Natalie Sarah Alice | Director | Chiswell Street EC1Y 4UQ London 10 | England | British | Investment Manager | 204123860001 | ||||||||
KENWORTHY, Sarah Louise | Director | 8 Station Road Woburn Sands MK17 8RW Milton Keynes | British | Motor Holding Manager | 40608110002 | |||||||||
KENWORTHY, Sarah Louise | Director | 8 Station Road Woburn Sands MK17 8RW Milton Keynes | British | Branch Manager | 40608110002 | |||||||||
KEYZOR, Jenny Margaret | Director | 5 Park Street SG4 9AH Hitchin Hertfordshire | British | Investment Manager | 62584330002 | |||||||||
LANNON, Declan Patrick | Director | The Old Coach House Dark Lane Oving HP22 4HP Aylesbury Buckinghamshire | Irish | Accountant | 78997740002 | |||||||||
LENATHEN, Craig | Director | 19 Ercall Road FK2 0RL Brightons Falkirk | British | Management Accountant | 72225460001 | |||||||||
MCKECHNIE, Gordon Douglas | Director | 36 Sandycroft Road HP6 6QP Little Chalfont Buckinghamshire | South African | Accountant | 123373250001 | |||||||||
MILLINGTON, Steven Edward | Director | 29 The Pastures Grimsargh PR2 5JW Preston Lancashire | England | British | Branch Manager | 48767960002 | ||||||||
NICHOLLS, Frances Elizabeth | Director | Chiswell Street EC1Y 4UQ London 10 | England | British | Investment Manager | 204124250001 | ||||||||
PATRICK, Trudy Anne | Director | Chiswell Street EC1Y 4UQ London 10 | England | British | Investment Manager | 204124650001 | ||||||||
REES, Jonathan | Director | 30 Groombridge Kents Hill MK7 6HA Milton Keynes Buckinghamshire | British | Investment Manager | 37658130001 | |||||||||
RICHARDS, Corin Mark | Director | 39 Fisherfield Drive Birchwood WA3 6TX Warrington | British | Investment Manager | 42159380001 | |||||||||
RICHARDSON, Stephen William | Director | 12 Hallcroft Crescent Ratho EH28 8SB Newbridge Midlothian | British | Investment Manager | 60148750001 | |||||||||
STOKES, Paul John | Director | 23 Mountgrace Road Stopsley LU2 8EW Luton Bedfordshire | British | Branch Manager | 40120510002 | |||||||||
SWINNERTON, Jeremy David | Director | 16th Floor One Ropemaker Street EC2Y 9AW London Citypoint England | England | British | Portfolio Manager | 109351990002 |
Who are the persons with significant control of MOTORS DIRECTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vauxhall Motors Limited | Apr 06, 2016 | Osborne Road Uk1-101-135 LU1 3YT Luton Griffin House Beds England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0