MOTOR CITY EUROPE LIMITED
CHESTER CITADENE LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 3BQ

Company number 03956502
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address ONE CITY PLACE, QUEENS ROAD, CHESTER, ENGLAND, CH1 3BQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester CH1 3BQ on 23 January 2017; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of MOTOR CITY EUROPE LIMITED are www.motorcityeurope.co.uk, and www.motor-city-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Motor City Europe Limited is a Private Limited Company. The company registration number is 03956502. Motor City Europe Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Motor City Europe Limited is One City Place Queens Road Chester England Ch1 3bq. . HILTON, David Brooke is a Secretary of the company. HILTON, John is a Director of the company. Secretary HILTON, John has been resigned. Secretary SEEMANN, Beatrix has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HILTON, David Brooke has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HILTON, David Brooke
Appointed Date: 15 May 2008

Director
HILTON, John
Appointed Date: 15 May 2008
56 years old

Resigned Directors

Secretary
HILTON, John
Resigned: 15 May 2008
Appointed Date: 15 September 2000

Secretary
SEEMANN, Beatrix
Resigned: 15 September 2000
Appointed Date: 31 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 March 2000
Appointed Date: 27 March 2000

Director
HILTON, David Brooke
Resigned: 15 May 2008
Appointed Date: 31 March 2000
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 March 2000
Appointed Date: 27 March 2000

MOTOR CITY EUROPE LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Jan 2017
Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester CH1 3BQ on 23 January 2017
06 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

04 Feb 2016
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 14 May 2015
...
... and 41 more events
14 Apr 2000
Director resigned
14 Apr 2000
Secretary resigned
14 Apr 2000
New secretary appointed
14 Apr 2000
New director appointed
27 Mar 2000
Incorporation