MOTO MOTORWAY SERVICES LIMITED
TODDINGTON COMPASS MOTORWAY SERVICES LIMITED GRANADA MOTORWAY SERVICES LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 6HR
Company number 00733665
Status Active
Incorporation Date 28 August 1962
Company Type Private Limited Company
Address TODDINGTON SERVICES AREA, JUNCTION 11-12 M1 SOUTHBOUND, TODDINGTON, BEDFORDSHIRE, LU5 6HR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of MOTO MOTORWAY SERVICES LIMITED are www.motomotorwayservices.co.uk, and www.moto-motorway-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. Moto Motorway Services Limited is a Private Limited Company. The company registration number is 00733665. Moto Motorway Services Limited has been working since 28 August 1962. The present status of the company is Active. The registered address of Moto Motorway Services Limited is Toddington Services Area Junction 11 12 M1 Southbound Toddington Bedfordshire Lu5 6hr. . PRYNN, Robert James is a Secretary of the company. MOSS, Timothy Charles is a Director of the company. PRYNN, Robert James is a Director of the company. Secretary JAVES, Peter Howard has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Director ALLEN, Charles Lamb has been resigned. Director BOGG, Dyson Peter Kelly has been resigned. Director CHAPMAN, David Thomas has been resigned. Director HALDER, Graeme Robert has been resigned. Director HOWELL, Roger Vincent Phillip has been resigned. Director JACKSON, John Duncan has been resigned. Director KENT, David Charles has been resigned. Director LEAMON, Wayne Anthony has been resigned. Director MARTIN, Richard has been resigned. Director MASON, Timothy Charles has been resigned. Director MORRISON, John Edward Smith has been resigned. Director MOTO HOSPITALITY LIMITED has been resigned. Director O'BRIEN, Patrick Gerard has been resigned. Director POSTER, Stephen Michael has been resigned. Director RAVEN, Anthony James has been resigned. Director ROBERTSON, Andrew Michael has been resigned. Director SHERIFF, Thomas David has been resigned. Director WHITE, Robert Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRYNN, Robert James
Appointed Date: 15 June 2006

Director
MOSS, Timothy Charles
Appointed Date: 08 November 2007
63 years old

Director
PRYNN, Robert James
Appointed Date: 08 November 2007
61 years old

Resigned Directors

Secretary
JAVES, Peter Howard
Resigned: 29 August 1997

Secretary
MASON, Timothy Charles
Resigned: 15 June 2006
Appointed Date: 29 September 2000

Secretary
TAUTZ, Helen Jane
Resigned: 29 September 2000
Appointed Date: 29 August 1997

Director
ALLEN, Charles Lamb
Resigned: 12 January 2000
69 years old

Director
BOGG, Dyson Peter Kelly
Resigned: 08 November 2007
Appointed Date: 15 June 2006
54 years old

Director
CHAPMAN, David Thomas
Resigned: 11 May 1992
79 years old

Director
HALDER, Graeme Robert
Resigned: 29 November 1996
Appointed Date: 18 December 1995
63 years old

Director
HOWELL, Roger Vincent Phillip
Resigned: 31 January 1993
76 years old

Director
JACKSON, John Duncan
Resigned: 08 December 1995
80 years old

Director
KENT, David Charles
Resigned: 25 November 1994
Appointed Date: 11 November 1992
70 years old

Director
LEAMON, Wayne Anthony
Resigned: 08 November 2007
Appointed Date: 03 October 2006
65 years old

Director
MARTIN, Richard
Resigned: 31 December 1997
Appointed Date: 18 December 1995
79 years old

Director
MASON, Timothy Charles
Resigned: 15 June 2006
Appointed Date: 29 September 2000
67 years old

Director
MORRISON, John Edward Smith
Resigned: 19 September 1995
74 years old

Director
MOTO HOSPITALITY LIMITED
Resigned: 15 June 2006
Appointed Date: 12 January 2000

Director
O'BRIEN, Patrick Gerard
Resigned: 03 October 2006
Appointed Date: 15 June 2006
62 years old

Director
POSTER, Stephen Michael
Resigned: 31 October 1994
79 years old

Director
RAVEN, Anthony James
Resigned: 12 January 2000
80 years old

Director
ROBERTSON, Andrew Michael
Resigned: 12 January 2000
69 years old

Director
SHERIFF, Thomas David
Resigned: 04 December 1992
71 years old

Director
WHITE, Robert Andrew
Resigned: 20 February 1993
Appointed Date: 27 May 1992
67 years old

Persons With Significant Control

Moto Hospitality Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTO MOTORWAY SERVICES LIMITED Events

20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 141 more events
19 Jun 1986
Full accounts made up to 28 September 1985
06 May 1986
Return made up to 24/03/86; full list of members

20 Apr 1982
Accounts made up to 27 September 1981
27 Nov 1963
Memorandum and Articles of Association
28 Aug 1962
Certificate of incorporation