MOTRICITY (UK) LIMITED
LONDON PINPOINT NETWORKS UK, LTD

Hellopages » Greater London » Hackney » EC2M 2PL

Company number 04806355
Status Liquidation
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address 37 SUN STREET, LONDON, EC2M 2PL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators statement of receipts and payments to 19 November 2016; Registered office address changed from 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 37 Sun Street London EC2M 2PL on 3 December 2015; Appointment of a voluntary liquidator. The most likely internet sites of MOTRICITY (UK) LIMITED are www.motricityuk.co.uk, and www.motricity-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motricity Uk Limited is a Private Limited Company. The company registration number is 04806355. Motricity Uk Limited has been working since 20 June 2003. The present status of the company is Liquidation. The registered address of Motricity Uk Limited is 37 Sun Street London Ec2m 2pl. . BREEMAN, John Kay is a Director of the company. Secretary ELLMORE, Susan Lynn has been resigned. Secretary GOODEN, Nathan A has been resigned. Secretary GOODEN, Nathan A has been resigned. Secretary LEIGH JR, Richard E has been resigned. Secretary WILLIAMS, Theresa Faye has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWMAN, Judson Shiers has been resigned. Director GOODEN, Nathan A has been resigned. Director HEBNER, Allyn has been resigned. Director LEIGH JR, Richard has been resigned. Director SADOWSKY, Richard Lee has been resigned. Director SMITH JR, James Ronald has been resigned. Director SWEARINGEN, Gary Dean has been resigned. Director WUERCH, Ryan K has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BREEMAN, John Kay
Appointed Date: 27 January 2014
69 years old

Resigned Directors

Secretary
ELLMORE, Susan Lynn
Resigned: 03 October 2003
Appointed Date: 20 June 2003

Secretary
GOODEN, Nathan A
Resigned: 01 August 2009
Appointed Date: 08 January 2006

Secretary
GOODEN, Nathan A
Resigned: 08 January 2006
Appointed Date: 09 March 2004

Secretary
LEIGH JR, Richard E
Resigned: 30 August 2011
Appointed Date: 01 August 2009

Secretary
WILLIAMS, Theresa Faye
Resigned: 09 March 2004
Appointed Date: 03 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

Director
BOWMAN, Judson Shiers
Resigned: 03 June 2008
Appointed Date: 20 June 2003
44 years old

Director
GOODEN, Nathan A
Resigned: 01 August 2009
Appointed Date: 08 January 2006
50 years old

Director
HEBNER, Allyn
Resigned: 30 August 2011
Appointed Date: 01 August 2009
72 years old

Director
LEIGH JR, Richard
Resigned: 30 August 2011
Appointed Date: 26 February 2008
66 years old

Director
SADOWSKY, Richard Lee
Resigned: 11 May 2015
Appointed Date: 21 June 2013
69 years old

Director
SMITH JR, James Ronald
Resigned: 15 November 2012
Appointed Date: 30 August 2011
58 years old

Director
SWEARINGEN, Gary Dean
Resigned: 20 December 2013
Appointed Date: 30 August 2011
60 years old

Director
WUERCH, Ryan K
Resigned: 20 August 2011
Appointed Date: 08 January 2006
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

MOTRICITY (UK) LIMITED Events

19 Dec 2016
Liquidators statement of receipts and payments to 19 November 2016
03 Dec 2015
Registered office address changed from 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 37 Sun Street London EC2M 2PL on 3 December 2015
02 Dec 2015
Appointment of a voluntary liquidator
02 Dec 2015
Declaration of solvency
02 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
  • LRESSP ‐ Special resolution to wind up on 2015-11-20

...
... and 71 more events
12 Sep 2003
Secretary resigned
16 Jul 2003
New secretary appointed
16 Jul 2003
New director appointed
16 Jul 2003
Accounting reference date shortened from 30/06/04 to 31/12/03
20 Jun 2003
Incorporation

Similar Companies

MOTRI LIMITED MOTRICE UK LTD MOTRICO LTD MOTRIF LTD MOTRIL 1 LTD MOTRIL LTD MOTRIL SITE SERVICES LTD