MOTIVACTION-EVENTS LIMITED
STEVENAGE M-LIVE LIMITED PARAMOUNT LEISURE (G.B.) LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG2 7AH

Company number 02931678
Status Active
Incorporation Date 23 May 1994
Company Type Private Limited Company
Address CHURCH FARM, ARDELEY, STEVENAGE, HERTS, SG2 7AH
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 6 February 2017 with updates; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-06 GBP 2 . The most likely internet sites of MOTIVACTION-EVENTS LIMITED are www.motivactionevents.co.uk, and www.motivaction-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Motivaction Events Limited is a Private Limited Company. The company registration number is 02931678. Motivaction Events Limited has been working since 23 May 1994. The present status of the company is Active. The registered address of Motivaction Events Limited is Church Farm Ardeley Stevenage Herts Sg2 7ah. . MASSIE, Emma Alexandra is a Director of the company. Secretary BUXTON, David John has been resigned. Secretary WAYGOOD, Timothy James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUXTON, David John has been resigned. Director LEY, Rachel Madeline has been resigned. Director WAYGOOD, Roger has been resigned. Director WAYGOOD, Timothy James has been resigned. Director WILLIAMSON, Malcolm Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


motivaction-events Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MASSIE, Emma Alexandra
Appointed Date: 27 October 2014
59 years old

Resigned Directors

Secretary
BUXTON, David John
Resigned: 02 August 2014
Appointed Date: 12 September 2002

Secretary
WAYGOOD, Timothy James
Resigned: 12 September 2002
Appointed Date: 01 June 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 June 1994
Appointed Date: 23 May 1994

Director
BUXTON, David John
Resigned: 01 August 2014
Appointed Date: 11 October 2002
60 years old

Director
LEY, Rachel Madeline
Resigned: 08 May 2003
Appointed Date: 11 October 2002
57 years old

Director
WAYGOOD, Roger
Resigned: 12 September 2002
Appointed Date: 01 June 1994
84 years old

Director
WAYGOOD, Timothy James
Resigned: 27 October 2014
Appointed Date: 01 June 1994
59 years old

Director
WILLIAMSON, Malcolm Alan
Resigned: 20 August 2003
Appointed Date: 11 October 2002
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 June 1994
Appointed Date: 23 May 1994

Persons With Significant Control

Mr Tim James Waygood
Notified on: 16 January 2017
59 years old
Nature of control: Has significant influence or control

MOTIVACTION-EVENTS LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 30 June 2016
13 Feb 2017
Confirmation statement made on 6 February 2017 with updates
06 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2

06 Feb 2016
Accounts for a dormant company made up to 30 June 2015
17 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

...
... and 65 more events
22 Dec 1994
Accounting reference date extended from 31/12 to 31/03

31 Aug 1994
Accounting reference date notified as 31/12

16 Jun 1994
Director resigned;new director appointed

16 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

23 May 1994
Incorporation