Company number 06358331
Status Active
Incorporation Date 3 September 2007
Company Type Private Limited Company
Address 10 CHISWELL STREET, LONDON, EC1Y 4UQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Termination of appointment of Gregory Webb as a director on 25 January 2016; Termination of appointment of Susan Beverley Hughes as a director on 25 January 2016. The most likely internet sites of MOTORS NOMINEES LIMITED are www.motorsnominees.co.uk, and www.motors-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motors Nominees Limited is a Private Limited Company.
The company registration number is 06358331. Motors Nominees Limited has been working since 03 September 2007.
The present status of the company is Active. The registered address of Motors Nominees Limited is 10 Chiswell Street London Ec1y 4uq. . SORENSEN, Paul Antony is a Secretary of the company. SORENSEN, Paul Antony is a Director of the company. MOTORS DIRECTORS LIMITED is a Director of the company. Secretary MOTORS SECRETARIES LIMITED has been resigned. Director DE ROOS, Dennis Frederik Jacobus has been resigned. Director DOWN, Ian has been resigned. Director HILL, Christopher Mark has been resigned. Director HUGHES, Susan Beverley has been resigned. Director JONES, Andrew has been resigned. Director KEARNEY, Christopher John has been resigned. Director MOORE, Colin has been resigned. Director PETTENGELL, Samantha has been resigned. Director WEAVERS, Maurice has been resigned. Director WEBB, Gregory has been resigned. The company operates in "Dormant Company".
Current Directors
Director
MOTORS DIRECTORS LIMITED
Appointed Date: 03 September 2007
Resigned Directors
Secretary
MOTORS SECRETARIES LIMITED
Resigned: 02 March 2009
Appointed Date: 03 September 2007
Director
DOWN, Ian
Resigned: 25 January 2016
Appointed Date: 02 March 2009
58 years old
Director
JONES, Andrew
Resigned: 19 December 2012
Appointed Date: 15 April 2010
50 years old
Director
MOORE, Colin
Resigned: 19 December 2012
Appointed Date: 02 March 2009
58 years old
Director
WEAVERS, Maurice
Resigned: 30 June 2010
Appointed Date: 02 March 2009
72 years old
Director
WEBB, Gregory
Resigned: 25 January 2016
Appointed Date: 02 March 2009
62 years old
Persons With Significant Control
General Motors Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MOTORS NOMINEES LIMITED Events
11 Oct 2016
Confirmation statement made on 2 September 2016 with updates
02 Feb 2016
Termination of appointment of Gregory Webb as a director on 25 January 2016
02 Feb 2016
Termination of appointment of Susan Beverley Hughes as a director on 25 January 2016
02 Feb 2016
Termination of appointment of Ian Down as a director on 25 January 2016
02 Feb 2016
Termination of appointment of Christopher Mark Hill as a director on 25 January 2016
...
... and 46 more events
05 Mar 2009
Appointment terminated secretary motors secretaries LIMITED
30 Jan 2009
Company name changed motors investments (sky) LIMITED\certificate issued on 02/02/09
05 Sep 2008
Return made up to 03/09/08; full list of members
02 Jul 2008
Registered office changed on 02/07/2008 from 5TH & 6TH floors 4 chiswell street london EC1Y 4UP
03 Sep 2007
Incorporation