MOTOR 2014-1 PLC
LONDON

Hellopages » City of London » City of London » EC3A 6AP
Company number 08870058
Status Active
Incorporation Date 30 January 2014
Company Type Public Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Auditor's resignation; Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016. The most likely internet sites of MOTOR 2014-1 PLC are www.motor20141.co.uk, and www.motor-2014-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motor 2014 1 Plc is a Public Limited Company. The company registration number is 08870058. Motor 2014 1 Plc has been working since 30 January 2014. The present status of the company is Active. The registered address of Motor 2014 1 Plc is 35 Great St Helen S London Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. PARSALL, Debra Amy is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 30 January 2014

Director
PARSALL, Debra Amy
Appointed Date: 30 January 2014
44 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 30 January 2014

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 30 January 2014

Persons With Significant Control

Motor 2014-1 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTOR 2014-1 PLC Events

02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
05 Jan 2017
Auditor's resignation
21 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
21 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
21 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
...
... and 7 more events
19 Feb 2014
Current accounting period shortened from 31 January 2015 to 31 December 2014
17 Feb 2014
Commence business and borrow
17 Feb 2014
Statement of capital following an allotment of shares on 12 February 2014
  • GBP 50,000

17 Feb 2014
Trading certificate for a public company
30 Jan 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MOTOR 2014-1 PLC Charges

16 April 2014
Charge code 0887 0058 0002
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: U.S.Bank Trustees Limited
Description: Contains fixed charge…
16 April 2014
Charge code 0887 0058 0001
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: U.S.Bank Trustees Limited
Description: Contains fixed charge…