M.I.S. MOTORSPORT LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7AG

Company number 07647862
Status Active
Incorporation Date 25 May 2011
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Appointment of Mr Simon Richard Coleman as a director on 7 February 2017; Termination of appointment of David Stephen Whitewood as a director on 8 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of M.I.S. MOTORSPORT LIMITED are www.mismotorsport.co.uk, and www.m-i-s-motorsport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M I S Motorsport Limited is a Private Limited Company. The company registration number is 07647862. M I S Motorsport Limited has been working since 25 May 2011. The present status of the company is Active. The registered address of M I S Motorsport Limited is The St Botolph Building 138 Houndsditch London Ec3a 7ag. . JEFFS, Sarah Anne is a Secretary of the company. COLEMAN, Simon Richard is a Director of the company. COOPER, Ian John is a Director of the company. HANAFIN, Dermot Andrew is a Director of the company. Secretary ARMSTRONG, Sherry Rebecca has been resigned. Director ARMSTRONG, Sherry Rebecca has been resigned. Director TYRRELL, Christopher has been resigned. Director WANT, Neil has been resigned. Director WHITEWOOD, David Stephen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JEFFS, Sarah Anne
Appointed Date: 01 June 2014

Director
COLEMAN, Simon Richard
Appointed Date: 07 February 2017
64 years old

Director
COOPER, Ian John
Appointed Date: 01 June 2014
55 years old

Director
HANAFIN, Dermot Andrew
Appointed Date: 25 May 2011
55 years old

Resigned Directors

Secretary
ARMSTRONG, Sherry Rebecca
Resigned: 01 June 2014
Appointed Date: 01 July 2011

Director
ARMSTRONG, Sherry Rebecca
Resigned: 01 September 2015
Appointed Date: 17 December 2012
49 years old

Director
TYRRELL, Christopher
Resigned: 01 September 2015
Appointed Date: 07 October 2013
65 years old

Director
WANT, Neil
Resigned: 01 September 2015
Appointed Date: 07 October 2013
64 years old

Director
WHITEWOOD, David Stephen
Resigned: 08 February 2017
Appointed Date: 01 June 2014
70 years old

M.I.S. MOTORSPORT LIMITED Events

08 Feb 2017
Appointment of Mr Simon Richard Coleman as a director on 7 February 2017
08 Feb 2017
Termination of appointment of David Stephen Whitewood as a director on 8 February 2017
10 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,002

24 Sep 2015
Full accounts made up to 31 December 2014
...
... and 23 more events
05 Oct 2011
Particulars of a mortgage or charge / charge no: 1
10 Aug 2011
Appointment of Mrs Sherry Rebecca Armstrong as a secretary
03 Jun 2011
Statement of capital following an allotment of shares on 3 June 2011
  • GBP 5,002

31 May 2011
Current accounting period shortened from 31 May 2012 to 31 December 2011
25 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

M.I.S. MOTORSPORT LIMITED Charges

30 September 2011
Debenture
Delivered: 5 October 2011
Status: Satisfied on 19 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…