MOTOR DESIGN GROUP LIMITED
SHENINGTON, BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 6HW
Company number 02965570
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Director's details changed for Mr Michael David George Short on 1 July 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of MOTOR DESIGN GROUP LIMITED are www.motordesigngroup.co.uk, and www.motor-design-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Motor Design Group Limited is a Private Limited Company. The company registration number is 02965570. Motor Design Group Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of Motor Design Group Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. . SHORT, Michael David George is a Director of the company. Secretary COX, Martin Christopher has been resigned. Secretary FIELD, Jayne Dolores has been resigned. Secretary NEIL, Anne Patricia Francis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ROBOTHAM, David Hardy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


motor design group Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SHORT, Michael David George
Appointed Date: 09 November 1994
78 years old

Resigned Directors

Secretary
COX, Martin Christopher
Resigned: 11 December 2002
Appointed Date: 31 October 2001

Secretary
FIELD, Jayne Dolores
Resigned: 31 October 2001
Appointed Date: 25 September 1995

Secretary
NEIL, Anne Patricia Francis
Resigned: 01 July 2009
Appointed Date: 11 December 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994

Director
ROBOTHAM, David Hardy
Resigned: 30 April 1999
Appointed Date: 09 November 1994
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994

Persons With Significant Control

Mr Michael David George Short
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

MOTOR DESIGN GROUP LIMITED Events

22 Sep 2016
Confirmation statement made on 7 September 2016 with updates
20 Jul 2016
Director's details changed for Mr Michael David George Short on 1 July 2016
07 Mar 2016
Accounts for a dormant company made up to 30 June 2015
17 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2

09 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 60 more events
24 May 1995
Director resigned
24 May 1995
Secretary resigned
22 Dec 1994
New director appointed

22 Dec 1994
New director appointed

07 Sep 1994
Incorporation