MOTIVES GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 2RA

Company number 04195124
Status Active
Incorporation Date 5 April 2001
Company Type Private Limited Company
Address VICTORIA HOUSE, 1-3 COLLEGE HILL, LONDON, EC4R 2RA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 103,793.5 ; Accounts for a small company made up to 31 January 2015. The most likely internet sites of MOTIVES GROUP LIMITED are www.motivesgroup.co.uk, and www.motives-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motives Group Limited is a Private Limited Company. The company registration number is 04195124. Motives Group Limited has been working since 05 April 2001. The present status of the company is Active. The registered address of Motives Group Limited is Victoria House 1 3 College Hill London Ec4r 2ra. . WAXMAN, Stephen Anthony is a Secretary of the company. MAHONEY, Aidan Patrick is a Director of the company. WOODCOCK, Matthew Simon is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BURGESS, Brian Albert has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WAXMAN, Stephen Anthony
Appointed Date: 05 April 2001

Director
MAHONEY, Aidan Patrick
Appointed Date: 05 April 2001
62 years old

Director
WOODCOCK, Matthew Simon
Appointed Date: 05 April 2001
68 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

Director
BURGESS, Brian Albert
Resigned: 01 October 2008
Appointed Date: 24 October 2001
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

MOTIVES GROUP LIMITED Events

07 Nov 2016
Accounts for a small company made up to 31 January 2016
11 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 103,793.5

12 Nov 2015
Accounts for a small company made up to 31 January 2015
24 Aug 2015
Satisfaction of charge 3 in full
19 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 103,793.5

...
... and 52 more events
04 May 2001
New director appointed
04 May 2001
New secretary appointed
04 May 2001
Secretary resigned
04 May 2001
Director resigned
05 Apr 2001
Incorporation

MOTIVES GROUP LIMITED Charges

21 July 2003
Floating charge
Delivered: 1 August 2003
Status: Satisfied on 24 August 2015
Persons entitled: Technical & General Guarantee Company Limited
Description: All the company's present and future undertaking and…
22 August 2001
Debenture
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2001
Debenture
Delivered: 29 August 2001
Status: Satisfied on 10 February 2005
Persons entitled: Christopher Lyth and Anne Juliette Marie Angele Lyth
Description: Fixed and floating charges over the undertaking and all…