MOTORLINE HOLDINGS LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 0PR

Company number 05478773
Status Active
Incorporation Date 13 June 2005
Company Type Private Limited Company
Address MOTORLINE HOUSE SHALLOAK ROAD, BROAD OAK, CANTERBURY, KENT, ENGLAND, CT2 0PR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Register inspection address has been changed from Ase Plc Rowan Court Concord Business Park Manchester M22 0RR United Kingdom to Thomson Snell & Passmore Llp, Corinthian House Galleon Boulevard Crossways Business Park Dartford DA2 6QE; Register(s) moved to registered inspection location Ase Plc Rowan Court Concord Business Park Manchester M22 0RR. The most likely internet sites of MOTORLINE HOLDINGS LIMITED are www.motorlineholdings.co.uk, and www.motorline-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Motorline Holdings Limited is a Private Limited Company. The company registration number is 05478773. Motorline Holdings Limited has been working since 13 June 2005. The present status of the company is Active. The registered address of Motorline Holdings Limited is Motorline House Shalloak Road Broad Oak Canterbury Kent England Ct2 0pr. . OBEE, Glen Richard is a Secretary of the company. BETTS, Paul Alex is a Director of the company. OBEE, Gary Myles is a Director of the company. OBEE, Glen Richard is a Director of the company. OBEE, Thomas George is a Director of the company. OBEE, Thomas Giles is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ROBINSON, David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OBEE, Glen Richard
Appointed Date: 13 June 2005

Director
BETTS, Paul Alex
Appointed Date: 01 April 2009
71 years old

Director
OBEE, Gary Myles
Appointed Date: 13 June 2005
63 years old

Director
OBEE, Glen Richard
Appointed Date: 13 June 2005
62 years old

Director
OBEE, Thomas George
Appointed Date: 15 October 2010
90 years old

Director
OBEE, Thomas Giles
Appointed Date: 13 June 2005
57 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 June 2005
Appointed Date: 13 June 2005

Director
ROBINSON, David
Resigned: 17 October 2008
Appointed Date: 01 November 2006
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 June 2005
Appointed Date: 13 June 2005

Persons With Significant Control

Mr Gary Myles Obee
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Glen Richard Obee
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Giles Obee
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTORLINE HOLDINGS LIMITED Events

16 Jan 2017
Confirmation statement made on 2 January 2017 with updates
13 Jan 2017
Register inspection address has been changed from Ase Plc Rowan Court Concord Business Park Manchester M22 0RR United Kingdom to Thomson Snell & Passmore Llp, Corinthian House Galleon Boulevard Crossways Business Park Dartford DA2 6QE
12 Jan 2017
Register(s) moved to registered inspection location Ase Plc Rowan Court Concord Business Park Manchester M22 0RR
28 Sep 2016
Satisfaction of charge 4 in full
28 Sep 2016
Satisfaction of charge 11 in full
...
... and 63 more events
20 Jun 2005
New director appointed
20 Jun 2005
Registered office changed on 20/06/05 from: marquess court 69 southampton row london WC1B 4ET
13 Jun 2005
Director resigned
13 Jun 2005
Secretary resigned
13 Jun 2005
Incorporation

MOTORLINE HOLDINGS LIMITED Charges

3 June 2011
Legal charge
Delivered: 8 June 2011
Status: Satisfied on 28 September 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at bircholt road, maidstone by way of…
4 February 2011
Legal charge
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: All f/h land known as 6 hilton road, ashford, t/no:…
30 November 2010
Legal charge
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 gatwick road crawley t/no WSX116968 by way of fixed…
17 June 2010
Legal charge
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on south east side of broad oak road…
8 February 2010
Debenture
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2009
Legal charge
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: All that f/h land k/a 555 princes road dartford kent t/n…
12 May 2008
Debenture
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: All present and future stock used motor vehicles all right…
27 July 2007
Legal charge
Delivered: 2 August 2007
Status: Satisfied on 28 September 2016
Persons entitled: Toyota Financial Services (UK) PLC
Description: The property being unit 9 royal tunbridge wells business…
27 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: L/H land on the north west side of broad oak road…
3 November 2006
An omnibus guarantee and set-off agreement
Delivered: 17 November 2006
Status: Satisfied on 1 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
30 June 2006
Mortgage
Delivered: 8 July 2006
Status: Satisfied on 7 May 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 555 princess road dartford t/no K586605…