MOMENTUM INSTORE LIMITED
TYTHERINGTON MOMENTUM ACTIVATING DEMAND LIMITED PDP MOMENTUM LIMITED THE ARBOR GROUP PLC

Hellopages » Cheshire » Cheshire East » SK10 2XG
Company number 02875057
Status Active
Incorporation Date 25 November 1993
Company Type Private Limited Company
Address BEECHWOOD COURT SPRINGWOOD WAY, TYTHERINGTON BUSINESS PARK, TYTHERINGTON, CHESHIRE, SK10 2XG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 25 November 2016 with updates; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 1,176,286 . The most likely internet sites of MOMENTUM INSTORE LIMITED are www.momentuminstore.co.uk, and www.momentum-instore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Middlewood Rail Station is 5.6 miles; to Gatley Rail Station is 8.9 miles; to Romiley Rail Station is 9.2 miles; to Burnage Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Momentum Instore Limited is a Private Limited Company. The company registration number is 02875057. Momentum Instore Limited has been working since 25 November 1993. The present status of the company is Active. The registered address of Momentum Instore Limited is Beechwood Court Springwood Way Tytherington Business Park Tytherington Cheshire Sk10 2xg. . GLEAVE, Robert Michael is a Director of the company. GLEAVE, Stephanie Patricia is a Director of the company. Secretary ARMSTRONG, Elizabeth Rachel has been resigned. Secretary BEAN, Louise has been resigned. Secretary BUTTERWORTH, Frank has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBOTT, John has been resigned. Director ARMSTRONG, John has been resigned. Director BUTTERWORTH, Frank has been resigned. Director CAMERA, Nicholas Joseph has been resigned. Director CARTER, Anthony George has been resigned. Director CHILD, Brian Michael has been resigned. Director COULSON, Alison Patricia has been resigned. Director DOWLEY, Mark Michael has been resigned. Director DOYLE, Christopher Noel has been resigned. Director INGRAM, Julian Andrew has been resigned. Director KOLB, William has been resigned. Director LAGRECA, Salvatore has been resigned. Director LAIDLER, David Cyril has been resigned. Director REES, Brian David has been resigned. Director TSOULOUHOPOULOS, Vasiliki has been resigned. Director WEIL, Christopher Davidson has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
GLEAVE, Robert Michael
Appointed Date: 30 April 2012
61 years old

Director
GLEAVE, Stephanie Patricia
Appointed Date: 31 May 2012
61 years old

Resigned Directors

Secretary
ARMSTRONG, Elizabeth Rachel
Resigned: 22 July 2005
Appointed Date: 22 January 2003

Secretary
BEAN, Louise
Resigned: 31 May 2012
Appointed Date: 22 July 2005

Secretary
BUTTERWORTH, Frank
Resigned: 22 January 2003
Appointed Date: 25 November 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1993
Appointed Date: 25 November 1993

Director
ABBOTT, John
Resigned: 29 August 2003
Appointed Date: 16 December 1999
73 years old

Director
ARMSTRONG, John
Resigned: 25 June 2008
Appointed Date: 01 September 2004
64 years old

Director
BUTTERWORTH, Frank
Resigned: 22 January 2003
Appointed Date: 25 November 1993
69 years old

Director
CAMERA, Nicholas Joseph
Resigned: 31 May 2012
Appointed Date: 15 June 2005
79 years old

Director
CARTER, Anthony George
Resigned: 30 April 2012
Appointed Date: 12 March 2010
58 years old

Director
CHILD, Brian Michael
Resigned: 28 September 2001
Appointed Date: 16 December 1999
79 years old

Director
COULSON, Alison Patricia
Resigned: 30 June 2004
Appointed Date: 22 January 2003
65 years old

Director
DOWLEY, Mark Michael
Resigned: 22 January 2003
Appointed Date: 16 December 1999
61 years old

Director
DOYLE, Christopher Noel
Resigned: 12 February 2010
Appointed Date: 01 July 2004
57 years old

Director
INGRAM, Julian Andrew
Resigned: 30 April 2012
Appointed Date: 29 June 2009
69 years old

Director
KOLB, William
Resigned: 10 August 2007
Appointed Date: 01 March 2003
62 years old

Director
LAGRECA, Salvatore
Resigned: 22 January 2003
Appointed Date: 16 December 1999
72 years old

Director
LAIDLER, David Cyril
Resigned: 22 January 2003
Appointed Date: 25 November 1993
73 years old

Director
REES, Brian David
Resigned: 22 January 2003
Appointed Date: 25 November 1993
67 years old

Director
TSOULOUHOPOULOS, Vasiliki
Resigned: 23 March 2005
Appointed Date: 22 January 2003
60 years old

Director
WEIL, Christopher Davidson
Resigned: 30 April 2012
Appointed Date: 01 April 2008
60 years old

Persons With Significant Control

Mr Robert Michael Gleave
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Stephanie Patricia Gleave
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOMENTUM INSTORE LIMITED Events

03 Mar 2017
Full accounts made up to 31 May 2016
13 Dec 2016
Confirmation statement made on 25 November 2016 with updates
30 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,176,286

07 Nov 2015
Full accounts made up to 31 May 2015
15 Jun 2015
Registration of charge 028750570004, created on 5 June 2015
...
... and 155 more events
18 Feb 1994
Ad 21/01/94--------- £ si 3@1=3 £ ic 3/6

15 Dec 1993
Accounting reference date notified as 30/04

15 Dec 1993
Ad 30/11/93--------- £ si 1@1=1 £ ic 2/3

09 Dec 1993
Secretary resigned

25 Nov 1993
Incorporation

MOMENTUM INSTORE LIMITED Charges

5 June 2015
Charge code 0287 5057 0004
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 October 2014
Charge code 0287 5057 0003
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
15 June 2012
Deposit agreement to secure own liabilities
Delivered: 16 June 2012
Status: Satisfied on 20 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
31 May 2012
Composite guarantee and debenture
Delivered: 9 June 2012
Status: Satisfied on 24 April 2015
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…