MODERN MOTORS (SHOREDITCH) LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1TN

Company number 00633883
Status Active
Incorporation Date 30 July 1959
Company Type Private Limited Company
Address HIVIEW HOUSE, HIGHGATE ROAD, LONDON, NW5 1TN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016. The most likely internet sites of MODERN MOTORS (SHOREDITCH) LIMITED are www.modernmotorsshoreditch.co.uk, and www.modern-motors-shoreditch.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Modern Motors Shoreditch Limited is a Private Limited Company. The company registration number is 00633883. Modern Motors Shoreditch Limited has been working since 30 July 1959. The present status of the company is Active. The registered address of Modern Motors Shoreditch Limited is Hiview House Highgate Road London Nw5 1tn. . MURPHY, John Patrick is a Secretary of the company. BROSNAHAN, Paul is a Director of the company. MURPHY, Bernard Joseph is a Director of the company. Secretary MOTEN, William Paul has been resigned. Secretary O'CONNELL, Michael has been resigned. Director MURPHY, Eamonn has been resigned. Director MURPHY, John has been resigned. Director NI MHURCHADHA, Caroline has been resigned. Director O'CONNELL, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MURPHY, John Patrick
Appointed Date: 09 May 2014

Director
BROSNAHAN, Paul
Appointed Date: 23 December 2014
74 years old

Director
MURPHY, Bernard Joseph
Appointed Date: 18 September 2008
80 years old

Resigned Directors

Secretary
MOTEN, William Paul
Resigned: 10 January 2012
Appointed Date: 12 April 2000

Secretary
O'CONNELL, Michael
Resigned: 12 April 2000

Director
MURPHY, Eamonn
Resigned: 31 May 2008
85 years old

Director
MURPHY, John
Resigned: 07 May 2009
101 years old

Director
NI MHURCHADHA, Caroline
Resigned: 17 June 2011
Appointed Date: 18 September 2008
42 years old

Director
O'CONNELL, Michael
Resigned: 31 October 2009
74 years old

Persons With Significant Control

Foldgate Estates Limited
Notified on: 16 May 2016
Nature of control: Ownership of shares – 75% or more

MODERN MOTORS (SHOREDITCH) LIMITED Events

20 Mar 2017
Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jul 2016
Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016
12 Jul 2016
Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016
11 Jul 2016
Director's details changed for Mr Paul Brosnahan on 6 July 2016
...
... and 81 more events
10 Dec 1987
Director resigned

18 Apr 1987
Return made up to 31/12/86; full list of members

09 Dec 1986
Full accounts made up to 31 December 1985

14 Jun 1986
Return made up to 03/01/86; full list of members
30 Jul 1959
Incorporation

MODERN MOTORS (SHOREDITCH) LIMITED Charges

17 June 1977
Mortgage debenture
Delivered: 28 June 1977
Status: Satisfied on 3 August 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge ove the company's estate on…