MOTOR TRADE SOLUTIONS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 04303130
Status Liquidation
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address HILL HOUSE 1, LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Neville Howe as a director on 26 January 2017; Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016; Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016. The most likely internet sites of MOTOR TRADE SOLUTIONS LIMITED are www.motortradesolutions.co.uk, and www.motor-trade-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motor Trade Solutions Limited is a Private Limited Company. The company registration number is 04303130. Motor Trade Solutions Limited has been working since 11 October 2001. The present status of the company is Liquidation. The registered address of Motor Trade Solutions Limited is Hill House 1 Little New Street London Ec4a 3tr. . ROYSUN LIMITED is a Secretary of the company. Secretary INSKIP, Hilary Winifred has been resigned. Secretary POSSENER, Julia Caroline has been resigned. Secretary THOMAS, Luke has been resigned. Secretary WEBSTER, Martin John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLASKETT, Diana has been resigned. Director BURKE, Andrew John has been resigned. Director CHRISTER, Mark Douglas Anthony has been resigned. Director CLAYTON, Robert John has been resigned. Director COCKREM, Denise Patricia has been resigned. Director GRAY, Sarah Isabelle has been resigned. Director HANCOCK, Jon Lawton has been resigned. Director HOWE, Neville has been resigned. Director INSKIP, Hilary Winifred has been resigned. Director INSKIP, Paul Frederick has been resigned. Director KNEAFSEY, Tara Jane has been resigned. Director NORGROVE, Kenneth has been resigned. Director SLACK, Michael Dennis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director NON-DESTRUCTIVE TESTERS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ROYSUN LIMITED
Appointed Date: 02 July 2010

Resigned Directors

Secretary
INSKIP, Hilary Winifred
Resigned: 05 February 2008
Appointed Date: 13 January 2006

Secretary
POSSENER, Julia Caroline
Resigned: 09 June 2010
Appointed Date: 18 April 2008

Secretary
THOMAS, Luke
Resigned: 18 April 2008
Appointed Date: 05 February 2008

Secretary
WEBSTER, Martin John
Resigned: 13 January 2006
Appointed Date: 11 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001

Director
BLASKETT, Diana
Resigned: 15 June 2016
Appointed Date: 25 February 2015
50 years old

Director
BURKE, Andrew John
Resigned: 30 November 2008
Appointed Date: 05 February 2008
56 years old

Director
CHRISTER, Mark Douglas Anthony
Resigned: 22 July 2011
Appointed Date: 05 February 2008
56 years old

Director
CLAYTON, Robert John
Resigned: 22 July 2011
Appointed Date: 24 August 2010
54 years old

Director
COCKREM, Denise Patricia
Resigned: 22 July 2011
Appointed Date: 24 August 2010
62 years old

Director
GRAY, Sarah Isabelle
Resigned: 02 April 2015
Appointed Date: 20 September 2011
51 years old

Director
HANCOCK, Jon Lawton
Resigned: 14 October 2016
Appointed Date: 22 July 2011
59 years old

Director
HOWE, Neville
Resigned: 26 January 2017
Appointed Date: 15 June 2016
64 years old

Director
INSKIP, Hilary Winifred
Resigned: 05 February 2008
Appointed Date: 01 February 2005
72 years old

Director
INSKIP, Paul Frederick
Resigned: 30 November 2008
Appointed Date: 11 October 2001
74 years old

Director
KNEAFSEY, Tara Jane
Resigned: 13 November 2014
Appointed Date: 22 July 2011
50 years old

Director
NORGROVE, Kenneth
Resigned: 02 July 2010
Appointed Date: 01 December 2008
56 years old

Director
SLACK, Michael Dennis
Resigned: 05 February 2008
Appointed Date: 11 October 2001
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001

Director
NON-DESTRUCTIVE TESTERS LIMITED
Resigned: 04 August 2010
Appointed Date: 02 July 2010

MOTOR TRADE SOLUTIONS LIMITED Events

15 Feb 2017
Termination of appointment of Neville Howe as a director on 26 January 2017
06 Nov 2016
Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016
18 Oct 2016
Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016
17 Aug 2016
Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to Hill House 1 Little New Street London EC4A 3TR on 17 August 2016
16 Aug 2016
Declaration of solvency
...
... and 90 more events
16 Oct 2001
New director appointed
16 Oct 2001
New secretary appointed
11 Oct 2001
Director resigned
11 Oct 2001
Secretary resigned
11 Oct 2001
Incorporation