MOTIF LTD
LONDON

Hellopages » Greater London » Brent » HA0 1HD

Company number 04366052
Status Active - Proposal to Strike off
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017; Total exemption full accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 . The most likely internet sites of MOTIF LTD are www.motif.co.uk, and www.motif.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Motif Ltd is a Private Limited Company. The company registration number is 04366052. Motif Ltd has been working since 04 February 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Motif Ltd is Suite 105 Viglen House Alperton Lane Wembley London England Ha0 1hd. . BENTINCK SECRETARIES LIMITED is a Secretary of the company. SKRINE, Andrew Michael Alexander is a Director of the company. Secretary ISCORP AG has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary JORDAN COSEC LIMITED has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director BRUNISHOLZ, Olivier has been resigned. Director BRUPPACHER, Charles Mark, Dr has been resigned. Director RAEBER, Andre has been resigned. Director TOWERS, Peter Thomas has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BENTINCK SECRETARIES LIMITED
Appointed Date: 11 April 2013

Director
SKRINE, Andrew Michael Alexander
Appointed Date: 08 September 2009
81 years old

Resigned Directors

Secretary
ISCORP AG
Resigned: 05 November 2005
Appointed Date: 24 June 2005

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 05 November 2005

Secretary
JORDAN COSEC LIMITED
Resigned: 11 April 2013
Appointed Date: 02 February 2009

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 24 June 2005
Appointed Date: 04 February 2002

Director
BRUNISHOLZ, Olivier
Resigned: 12 May 2009
Appointed Date: 01 June 2006
70 years old

Director
BRUPPACHER, Charles Mark, Dr
Resigned: 01 June 2006
Appointed Date: 24 June 2005
78 years old

Director
RAEBER, Andre
Resigned: 24 March 2009
Appointed Date: 01 June 2006
58 years old

Director
TOWERS, Peter Thomas
Resigned: 01 April 2009
Appointed Date: 01 June 2006
95 years old

Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 24 June 2005
Appointed Date: 04 February 2002

MOTIF LTD Events

01 Feb 2017
Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

03 Oct 2015
Full accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1

...
... and 53 more events
20 Jul 2004
Return made up to 19/07/04; full list of members
13 Apr 2004
Registered office changed on 13/04/04 from: suite b 29 harley street london W1G 9QR
16 May 2003
Accounts for a dormant company made up to 28 February 2003
16 Apr 2003
Return made up to 16/04/03; full list of members
04 Feb 2002
Incorporation