MOTORS SECRETARIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 4UQ

Company number 02564446
Status Active
Incorporation Date 30 November 1990
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 one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Termination of appointment of Motors Nominees Limited as a director on 25 January 2016; Appointment of Susan Beverley Hughes as a director on 15 January 2016. The most likely internet sites of MOTORS SECRETARIES LIMITED are www.motorssecretaries.co.uk, and www.motors-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten 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 Secretaries Limited is a Private Limited Company. The company registration number is 02564446. Motors Secretaries Limited has been working since 30 November 1990. The present status of the company is Active. The registered address of Motors Secretaries Limited is 10 Chiswell Street London Ec1y 4uq. . SORENSEN, Paul Antony is a Secretary of the company. HUGHES, Susan Beverley is a Director of the company. KENNETT, Natalie Sarah Alice is a Director of the company. LAWS, Susan Ann is a Director of the company. NICHOLLS, Frances Elizabeth is a Director of the company. PATRICK, Trudy Anne is a Director of the company. SORENSEN, Paul Antony is a Director of the company. SWINNERTON, Jeremy David is a Director of the company. Secretary GLADWIN, Peter William has been resigned. Secretary HICKS, Jeremy Christopher has been resigned. Secretary HIGGINS, Andrew Terence has been resigned. Director ABBOTT, Michael Richard has been resigned. Director AHIR, Baljinder has been resigned. Director ARMITT, Michael William has been resigned. Director BARRETT, Nicholas Paul has been resigned. Director BENJAMIN, Keith John has been resigned. Director BROOKES, Edward has been resigned. Director CHARTERS, Peter Douglas has been resigned. Director CLARK, Andrew David has been resigned. Director COOK, Steven Jonathan has been resigned. Director CRITCHLEY, Howard John has been resigned. Director GLADWIN, Peter William has been resigned. Director GORTON, Ian Reid has been resigned. Director HARVEY, John has been resigned. Director HAWES, Alastair Stuart has been resigned. Director HICKS, Jeremy Christopher has been resigned. Director HIGGINS, Andrew Terence has been resigned. Director HOCKING, Andrew Glen has been resigned. Director HOCKING, Andrew Glen has been resigned. Director HUGHES, Susan Beverley has been resigned. Director JONES, John Robert has been resigned. Director KEATES, Richard Anthony has been resigned. Director KENWORTHY, Sarah Louise has been resigned. Director KENWORTHY, Sarah Louise has been resigned. Director KEYZOR, Jenny Margaret has been resigned. Director LANNON, Declan Patrick has been resigned. Director LENATHEN, Craig has been resigned. Director MCKECHNIE, Gordon Douglas has been resigned. Director MESSENT, Jon has been resigned. Director MILLINGTON, Steven Edward has been resigned. Director NELSON, Mark Bryan has been resigned. Director REES, Jonathan has been resigned. Director RICHARDS, Corin Mark has been resigned. Director RICHARDSON, Stephen William has been resigned. Director ROANE, Scott has been resigned. Director STOKES, Paul John has been resigned. Director WEAVER, Maurice Peter Leslie has been resigned. Director WILKES, Anthony Colin, Dr has been resigned. Director MOTORS NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SORENSEN, Paul Antony
Appointed Date: 07 January 1999

Director
HUGHES, Susan Beverley
Appointed Date: 15 January 2016
62 years old

Director
KENNETT, Natalie Sarah Alice
Appointed Date: 01 January 2016
36 years old

Director
LAWS, Susan Ann

69 years old

Director
NICHOLLS, Frances Elizabeth
Appointed Date: 01 January 2016
48 years old

Director
PATRICK, Trudy Anne
Appointed Date: 01 January 2016
56 years old

Director
SORENSEN, Paul Antony
Appointed Date: 07 January 1999
62 years old

Director
SWINNERTON, Jeremy David
Appointed Date: 24 November 2005
65 years old

Resigned Directors

Secretary
GLADWIN, Peter William
Resigned: 27 July 1995
Appointed Date: 01 November 1993

Secretary
HICKS, Jeremy Christopher
Resigned: 01 November 1993

Secretary
HIGGINS, Andrew Terence
Resigned: 18 January 1999
Appointed Date: 27 July 1995

Director
ABBOTT, Michael Richard
Resigned: 19 December 2012
Appointed Date: 09 May 2011
51 years old

Director
AHIR, Baljinder
Resigned: 31 May 2013
Appointed Date: 09 May 2011
44 years old

Director
ARMITT, Michael William
Resigned: 30 May 2014
Appointed Date: 09 December 2013
42 years old

Director
BARRETT, Nicholas Paul
Resigned: 24 September 2001
Appointed Date: 28 January 1996
58 years old

Director
BENJAMIN, Keith John
Resigned: 27 February 2009
68 years old

Director
BROOKES, Edward
Resigned: 22 September 1995
Appointed Date: 12 January 1994
57 years old

Director
CHARTERS, Peter Douglas
Resigned: 01 November 1998
Appointed Date: 13 February 1995
58 years old

Director
CLARK, Andrew David
Resigned: 04 October 1994
61 years old

Director
COOK, Steven Jonathan
Resigned: 09 May 2011
Appointed Date: 27 January 2005
66 years old

Director
CRITCHLEY, Howard John
Resigned: 22 April 1998
Appointed Date: 01 May 1997
62 years old

Director
GLADWIN, Peter William
Resigned: 27 July 1995
78 years old

Director
GORTON, Ian Reid
Resigned: 04 January 1994
59 years old

Director
HARVEY, John
Resigned: 10 September 1993
63 years old

Director
HAWES, Alastair Stuart
Resigned: 28 June 2002
Appointed Date: 17 March 1998
58 years old

Director
HICKS, Jeremy Christopher
Resigned: 01 November 1993
63 years old

Director
HIGGINS, Andrew Terence
Resigned: 18 January 1999
Appointed Date: 21 November 1995
63 years old

Director
HOCKING, Andrew Glen
Resigned: 30 April 2014
Appointed Date: 01 October 2009
63 years old

Director
HOCKING, Andrew Glen
Resigned: 31 December 2003
Appointed Date: 13 July 2000
63 years old

Director
HUGHES, Susan Beverley
Resigned: 31 July 2006
Appointed Date: 13 January 1999
62 years old

Director
JONES, John Robert
Resigned: 30 August 2002
Appointed Date: 14 February 2001
54 years old

Director
KEATES, Richard Anthony
Resigned: 17 June 1998
Appointed Date: 18 September 1995
53 years old

Director
KENWORTHY, Sarah Louise
Resigned: 21 December 2001
Appointed Date: 01 July 1999
59 years old

Director
KENWORTHY, Sarah Louise
Resigned: 01 November 1998
Appointed Date: 29 July 1994
59 years old

Director
KEYZOR, Jenny Margaret
Resigned: 01 July 1999
Appointed Date: 18 January 1999
62 years old

Director
LANNON, Declan Patrick
Resigned: 31 July 2002
Appointed Date: 13 November 2001
64 years old

Director
LENATHEN, Craig
Resigned: 24 December 1999
Appointed Date: 01 July 1999

Director
MCKECHNIE, Gordon Douglas
Resigned: 29 August 2008
Appointed Date: 23 July 2007
48 years old

Director
MESSENT, Jon
Resigned: 04 January 1994
61 years old

Director
MILLINGTON, Steven Edward
Resigned: 01 August 1999
Appointed Date: 10 July 1996
62 years old

Director
NELSON, Mark Bryan
Resigned: 07 January 1993
61 years old

Director
REES, Jonathan
Resigned: 01 July 1998
Appointed Date: 04 January 1994
58 years old

Director
RICHARDS, Corin Mark
Resigned: 31 May 1997
Appointed Date: 08 February 1995
58 years old

Director
RICHARDSON, Stephen William
Resigned: 24 September 2001
Appointed Date: 21 July 1998
56 years old

Director
ROANE, Scott
Resigned: 12 January 1999
Appointed Date: 18 September 1995
51 years old

Director
STOKES, Paul John
Resigned: 01 August 1998
Appointed Date: 29 July 1994
57 years old

Director
WEAVER, Maurice Peter Leslie
Resigned: 05 September 2000
Appointed Date: 21 July 1998
72 years old

Director
WILKES, Anthony Colin, Dr
Resigned: 24 December 2009
Appointed Date: 20 November 2001
74 years old

Director
MOTORS NOMINEES LIMITED
Resigned: 25 January 2016
Appointed Date: 02 March 2009

Persons With Significant Control

General Motors Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTORS SECRETARIES LIMITED Events

30 Sep 2016
Confirmation statement made on 19 September 2016 with updates
02 Feb 2016
Termination of appointment of Motors Nominees Limited as a director on 25 January 2016
01 Feb 2016
Appointment of Susan Beverley Hughes as a director on 15 January 2016
22 Jan 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Appointment of Ms Frances Elizabeth Nicholls as a director on 1 January 2016
...
... and 167 more events
20 Feb 1991
Registered office changed on 20/02/91 from: 2 baches street london N1 6UB

19 Feb 1991
Memorandum and Articles of Association

19 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Nov 1990
Incorporation