MOTION CONSULTANTS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4AU

Company number 05185065
Status Active
Incorporation Date 20 July 2004
Company Type Private Limited Company
Address 84 NORTH STREET, GUILDFORD, SURREY, ENGLAND, GU1 4AU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Director's details changed for Mr Jeremy Muscroft on 1 May 2016; Director's details changed for Mr Richard George Bettridge on 1 May 2016. The most likely internet sites of MOTION CONSULTANTS LIMITED are www.motionconsultants.co.uk, and www.motion-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Motion Consultants Limited is a Private Limited Company. The company registration number is 05185065. Motion Consultants Limited has been working since 20 July 2004. The present status of the company is Active. The registered address of Motion Consultants Limited is 84 North Street Guildford Surrey England Gu1 4au. . BELL, Louise Michelle is a Director of the company. BELL, Philip Anthony is a Director of the company. BETTRIDGE, Richard George is a Director of the company. MUSCROFT, Jeremy is a Director of the company. Secretary KNOWLES, Martin Robert has been resigned. Secretary LAMB, Raymond has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADSHAW, Nicholas Paul has been resigned. Director DAVIES, Stuart Brian has been resigned. Director GILES, Stephen Anthony has been resigned. Director GOSLING, Lisa Marion has been resigned. Director GOSLING, Steven Gosling has been resigned. Director KNOWLES, Helen Marie has been resigned. Director KNOWLES, Martin Robert has been resigned. Director LAMB, Raymond has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BELL, Louise Michelle
Appointed Date: 13 September 2005
57 years old

Director
BELL, Philip Anthony
Appointed Date: 20 July 2004
55 years old

Director
BETTRIDGE, Richard George
Appointed Date: 19 April 2010
74 years old

Director
MUSCROFT, Jeremy
Appointed Date: 20 April 2015
59 years old

Resigned Directors

Secretary
KNOWLES, Martin Robert
Resigned: 29 November 2007
Appointed Date: 20 July 2004

Secretary
LAMB, Raymond
Resigned: 30 June 2008
Appointed Date: 29 November 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2004
Appointed Date: 20 July 2004

Director
BRADSHAW, Nicholas Paul
Resigned: 30 July 2004
Appointed Date: 20 July 2004
61 years old

Director
DAVIES, Stuart Brian
Resigned: 15 August 2013
Appointed Date: 09 March 2009
54 years old

Director
GILES, Stephen Anthony
Resigned: 31 July 2009
Appointed Date: 06 August 2008
63 years old

Director
GOSLING, Lisa Marion
Resigned: 16 June 2015
Appointed Date: 13 September 2005
62 years old

Director
GOSLING, Steven Gosling
Resigned: 16 June 2015
Appointed Date: 20 July 2004
62 years old

Director
KNOWLES, Helen Marie
Resigned: 29 November 2007
Appointed Date: 13 September 2005
54 years old

Director
KNOWLES, Martin Robert
Resigned: 29 November 2007
Appointed Date: 20 July 2004
56 years old

Director
LAMB, Raymond
Resigned: 30 June 2008
Appointed Date: 29 February 2008
78 years old

MOTION CONSULTANTS LIMITED Events

08 Aug 2016
Confirmation statement made on 20 July 2016 with updates
17 May 2016
Director's details changed for Mr Jeremy Muscroft on 1 May 2016
17 May 2016
Director's details changed for Mr Richard George Bettridge on 1 May 2016
17 May 2016
Director's details changed for Louise Michelle Bell on 1 May 2016
17 May 2016
Director's details changed for Philip Anthony Bell on 1 May 2016
...
... and 74 more events
12 Aug 2004
Resolutions
  • ELRES ‐ Elective resolution

10 Aug 2004
Director resigned
10 Aug 2004
Ad 30/07/04--------- £ si 749@1=749 £ ic 1/750
21 Jul 2004
Secretary resigned
20 Jul 2004
Incorporation

MOTION CONSULTANTS LIMITED Charges

13 July 2007
Rent deposit agreement
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Crowhill LTD
Description: The initial deposit of £20,915. see the mortgage charge…
23 April 2007
Debenture
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2006
Rent deposit deed
Delivered: 22 November 2006
Status: Satisfied on 9 October 2010
Persons entitled: Surrey & Counties (Sutton) Limited
Description: Rent deposit account containing a deposit of £2,667.00.
13 August 2004
Rent deposit deed
Delivered: 3 September 2004
Status: Satisfied on 9 October 2010
Persons entitled: Surrey & Counties (Sutton) Limited
Description: The company's interest in the deposit account.