MOTORRESOLVE LIMITED
LEEDS IR CLAIMS EXCHANGE LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 07427340
Status Active
Incorporation Date 2 November 2010
Company Type Private Limited Company
Address 1 PARK ROW, LEEDS, LS1 5AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 1 . The most likely internet sites of MOTORRESOLVE LIMITED are www.motorresolve.co.uk, and www.motorresolve.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Motorresolve Limited is a Private Limited Company. The company registration number is 07427340. Motorresolve Limited has been working since 02 November 2010. The present status of the company is Active. The registered address of Motorresolve Limited is 1 Park Row Leeds Ls1 5ab. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. KINDER, John Martineau is a Director of the company. Director ASHDOWN-BARR, Peter David has been resigned. Director DREW, Simon Richard has been resigned. Director GOLDHILL, Simon Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 18 November 2010

Director
KINDER, John Martineau
Appointed Date: 14 June 2013
69 years old

Resigned Directors

Director
ASHDOWN-BARR, Peter David
Resigned: 26 June 2012
Appointed Date: 02 November 2010
70 years old

Director
DREW, Simon Richard
Resigned: 28 June 2013
Appointed Date: 01 May 2011
55 years old

Director
GOLDHILL, Simon Robert
Resigned: 21 September 2011
Appointed Date: 02 November 2010
68 years old

Persons With Significant Control

Interresolve Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTORRESOLVE LIMITED Events

15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1

...
... and 14 more events
30 Aug 2011
Director's details changed for Simon Robert Goldhill on 27 August 2011
05 May 2011
Appointment of Mr Simon Richard Drew as a director
01 Dec 2010
Appointment of Pinsent Masons Secretarial Limited as a secretary
01 Dec 2010
Company name changed ir claims exchange LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-18
  • NM01 ‐ Change of name by resolution

02 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MOTORRESOLVE LIMITED Charges

20 February 2012
Debenture
Delivered: 12 March 2012
Status: Satisfied on 18 April 2012
Persons entitled: Balderton Capital Iv,L.P.as Nominee for Balderton Capital Iv,L.P. and Related Individuals Acting by It's General Partner Balderton Capital Partners Iv,L.P. Acting by It's General Partner Balderton Capital General Partner Iv,Llc
Description: Fixed and floating charge over the undertaking and all…