MOTHERWELL (GP) LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU
Company number 07220664
Status Liquidation
Incorporation Date 12 April 2010
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Stuart Glyn as a director on 20 December 2016; Termination of appointment of Robin Zackary Haller as a director on 20 December 2016; Termination of appointment of Laurence John Scott Dowling as a director on 20 December 2016. The most likely internet sites of MOTHERWELL (GP) LIMITED are www.motherwellgp.co.uk, and www.motherwell-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motherwell Gp Limited is a Private Limited Company. The company registration number is 07220664. Motherwell Gp Limited has been working since 12 April 2010. The present status of the company is Liquidation. The registered address of Motherwell Gp Limited is 30 Finsbury Square London Ec2p 2yu. . SPEDDING, John is a Secretary of the company. VAVAKIS, Ria is a Secretary of the company. KNATCHBULL, Melinda Lu San is a Director of the company. LANDERS, Michael Jerome is a Director of the company. Secretary DAVIDSON, Andrea Natalie has been resigned. Secretary HORTON, Helen Marie has been resigned. Secretary MCGUIRE, Jonathan has been resigned. Secretary STONER, Melanie has been resigned. Director BELL, Nicole has been resigned. Director DOWLING, Laurence John Scott has been resigned. Director GLYN, Stuart has been resigned. Director GRIFFITHS, Peter John has been resigned. Director HALLER, Alexander Zachary has been resigned. Director HALLER, Robin Zackary has been resigned. Director HILL, William Anthony has been resigned. Director HOPKINS, Jameson Paul has been resigned. Director LEES, Roger Alan has been resigned. Director ROANTREE, Gillian Anne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SPEDDING, John
Appointed Date: 17 September 2012

Secretary
VAVAKIS, Ria
Appointed Date: 07 July 2014

Director
KNATCHBULL, Melinda Lu San
Appointed Date: 23 January 2014
50 years old

Director
LANDERS, Michael Jerome
Appointed Date: 20 June 2014
65 years old

Resigned Directors

Secretary
DAVIDSON, Andrea Natalie
Resigned: 07 July 2014
Appointed Date: 14 August 2013

Secretary
HORTON, Helen Marie
Resigned: 11 September 2012
Appointed Date: 12 April 2010

Secretary
MCGUIRE, Jonathan
Resigned: 14 December 2012
Appointed Date: 11 September 2012

Secretary
STONER, Melanie
Resigned: 11 September 2012
Appointed Date: 12 April 2010

Director
BELL, Nicole
Resigned: 09 April 2015
Appointed Date: 19 March 2014
42 years old

Director
DOWLING, Laurence John Scott
Resigned: 20 December 2016
Appointed Date: 19 March 2014
51 years old

Director
GLYN, Stuart
Resigned: 20 December 2016
Appointed Date: 12 April 2010
78 years old

Director
GRIFFITHS, Peter John
Resigned: 10 January 2014
Appointed Date: 12 April 2010
53 years old

Director
HALLER, Alexander Zachary
Resigned: 20 June 2014
Appointed Date: 12 April 2010
46 years old

Director
HALLER, Robin Zackary
Resigned: 20 December 2016
Appointed Date: 31 March 2012
46 years old

Director
HILL, William Anthony
Resigned: 05 November 2013
Appointed Date: 12 April 2010
65 years old

Director
HOPKINS, Jameson Paul
Resigned: 31 March 2012
Appointed Date: 12 April 2010
57 years old

Director
LEES, Roger Alan
Resigned: 30 November 2012
Appointed Date: 12 April 2010
65 years old

Director
ROANTREE, Gillian Anne
Resigned: 08 January 2014
Appointed Date: 14 December 2012
65 years old

MOTHERWELL (GP) LIMITED Events

20 Dec 2016
Termination of appointment of Stuart Glyn as a director on 20 December 2016
20 Dec 2016
Termination of appointment of Robin Zackary Haller as a director on 20 December 2016
20 Dec 2016
Termination of appointment of Laurence John Scott Dowling as a director on 20 December 2016
21 Nov 2016
Satisfaction of charge 6 in full
21 Nov 2016
Satisfaction of charge 5 in full
...
... and 46 more events
22 May 2010
Particulars of a mortgage or charge / charge no: 2
22 May 2010
Particulars of a mortgage or charge / charge no: 1
23 Apr 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Apr 2010
Current accounting period shortened from 30 April 2011 to 31 December 2010
12 Apr 2010
Incorporation

MOTHERWELL (GP) LIMITED Charges

13 May 2011
Assignation of rents dated 10 may 2011 and intimation
Delivered: 18 May 2011
Status: Satisfied on 21 November 2016
Persons entitled: Abbey National Treasury Services PLC
Description: Whole right title interest and benefit in and to the rental…
12 May 2011
Standard security executed on 10 may 2011
Delivered: 16 May 2011
Status: Satisfied on 21 November 2016
Persons entitled: Abbey National Treasury Services PLC
Description: Clyde retail park, clydebank, lying on the north side of…
26 May 2010
Standard security executed on 19 may 2010
Delivered: 7 June 2010
Status: Satisfied on 21 November 2016
Persons entitled: Abbey National Treasury Services PLC
Description: Subjects at brandon centre brandon parade south and merry…
21 May 2010
Assignation of rents
Delivered: 2 June 2010
Status: Satisfied on 21 November 2016
Persons entitled: Abbey National Treasury Services PLC
Description: The rental income and all rental deposits and guarantees…
19 May 2010
Debenture
Delivered: 22 May 2010
Status: Satisfied on 21 November 2016
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2010
Debenture
Delivered: 22 May 2010
Status: Satisfied on 21 November 2016
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charge over the undertaking and all…