MOTORMILE FINANCE UK LIMITED
PUDSEY

Hellopages » West Yorkshire » Leeds » LS28 6AT

Company number 06637307
Status Active
Incorporation Date 3 July 2008
Company Type Private Limited Company
Address PROTECTION HOUSE 83 BRADFORD ROAD, STANNINGLEY, PUDSEY, WEST YORKSHIRE, LS28 6AT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Director's details changed for Mr William Ballmann on 19 September 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 500 . The most likely internet sites of MOTORMILE FINANCE UK LIMITED are www.motormilefinanceuk.co.uk, and www.motormile-finance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Bradford Forster Square Rail Station is 3.3 miles; to Leeds Rail Station is 5.1 miles; to Menston Rail Station is 6.6 miles; to Burley-in-Wharfedale Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motormile Finance Uk Limited is a Private Limited Company. The company registration number is 06637307. Motormile Finance Uk Limited has been working since 03 July 2008. The present status of the company is Active. The registered address of Motormile Finance Uk Limited is Protection House 83 Bradford Road Stanningley Pudsey West Yorkshire Ls28 6at. . BALLMANN, Wilhelm Peter Klaus is a Director of the company. CROSSLEY, Denise is a Director of the company. HOWE, Trevor Bruce is a Director of the company. PAGE, Barnaby Edward is a Director of the company. PETTY, Neil Anthony is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director HUTTON, Paul Damian has been resigned. Director PERKIN, James Tristan has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BALLMANN, Wilhelm Peter Klaus
Appointed Date: 20 July 2015
70 years old

Director
CROSSLEY, Denise
Appointed Date: 01 October 2014
64 years old

Director
HOWE, Trevor Bruce
Appointed Date: 01 September 2015
67 years old

Director
PAGE, Barnaby Edward
Appointed Date: 04 July 2008
55 years old

Director
PETTY, Neil Anthony
Appointed Date: 04 July 2008
61 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 03 July 2008
Appointed Date: 03 July 2008

Director
HUTTON, Paul Damian
Resigned: 26 January 2015
Appointed Date: 24 September 2012
65 years old

Director
PERKIN, James Tristan
Resigned: 01 September 2015
Appointed Date: 02 December 2013
45 years old

Director
RWL DIRECTORS LIMITED
Resigned: 03 July 2008
Appointed Date: 03 July 2008

MOTORMILE FINANCE UK LIMITED Events

02 Mar 2017
Group of companies' accounts made up to 31 May 2016
20 Sep 2016
Director's details changed for Mr William Ballmann on 19 September 2016
19 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500

01 Mar 2016
Group of companies' accounts made up to 31 May 2015
12 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 500

...
... and 35 more events
18 Dec 2008
Director appointed neil anthony petty
11 Jul 2008
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

04 Jul 2008
Appointment terminated director rwl directors LIMITED
04 Jul 2008
Appointment terminated secretary rwl registrars LIMITED
03 Jul 2008
Incorporation

MOTORMILE FINANCE UK LIMITED Charges

18 June 2014
Charge code 0663 7307 0005
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Monecor (London) Limited
Description: Contains fixed charge…
1 May 2013
Charge code 0663 7307 0004
Delivered: 2 May 2013
Status: Satisfied on 24 June 2014
Persons entitled: Shelley Mcintyre Limited
Description: Notification of addition to or amendment of charge…
26 April 2013
Charge code 0663 7307 0003
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2011
Debenture
Delivered: 6 October 2011
Status: Satisfied on 16 August 2013
Persons entitled: Funding Support Limited
Description: Fixed and floating charge over the undertaking and all…
3 March 2011
Legal charge
Delivered: 9 March 2011
Status: Satisfied on 24 June 2014
Persons entitled: Shelley Mcintyre Limited
Description: Fixed charge on debtors being the loan books and floating…