THE MOTORGROUP TRUSTEES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS28 5QS

Company number 05553901
Status Active
Incorporation Date 5 September 2005
Company Type Private Limited Company
Address ANGLIA HOUSE HOLLY PARK MILLS, CALVERLEY, LEEDS, LS28 5QS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of THE MOTORGROUP TRUSTEES LIMITED are www.themotorgrouptrustees.co.uk, and www.the-motorgroup-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Bradford Interchange Rail Station is 3.3 miles; to Menston Rail Station is 5 miles; to Bingley Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Motorgroup Trustees Limited is a Private Limited Company. The company registration number is 05553901. The Motorgroup Trustees Limited has been working since 05 September 2005. The present status of the company is Active. The registered address of The Motorgroup Trustees Limited is Anglia House Holly Park Mills Calverley Leeds Ls28 5qs. . JONES, Sarah Elizabeth is a Secretary of the company. BUCHAN, Timothy Peter is a Director of the company. BUTLER, Robert Alan is a Director of the company. PHILLIPS, Mark Trevor is a Director of the company. Secretary JOHNSTON, Anthony Maurice has been resigned. Secretary MCCALL, William has been resigned. Secretary MCCALL, William has been resigned. Secretary STALKER, Christopher David has been resigned. Nominee Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director BIRD, David Alan has been resigned. Director FLEMING, Paul Scott has been resigned. Director FOULDS, David Michael has been resigned. Director JOHNSTON, Anthony Maurice has been resigned. Director MCCALL, William has been resigned. Director PARTRIDGE, Roger Graham has been resigned. Director STALKER, Christopher David has been resigned. Director THOMPSON, Matthew Longstreth has been resigned. Director WHITROW, Robert William Guy has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JONES, Sarah Elizabeth
Appointed Date: 10 March 2014

Director
BUCHAN, Timothy Peter
Appointed Date: 10 March 2014
61 years old

Director
BUTLER, Robert Alan
Appointed Date: 10 March 2014
55 years old

Director
PHILLIPS, Mark Trevor
Appointed Date: 10 March 2014
57 years old

Resigned Directors

Secretary
JOHNSTON, Anthony Maurice
Resigned: 23 October 2007
Appointed Date: 20 December 2006

Secretary
MCCALL, William
Resigned: 29 August 2008
Appointed Date: 23 October 2007

Secretary
MCCALL, William
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Secretary
STALKER, Christopher David
Resigned: 20 December 2006
Appointed Date: 05 September 2005

Nominee Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 05 September 2005
Appointed Date: 05 September 2005

Director
BIRD, David Alan
Resigned: 31 July 2014
Appointed Date: 02 October 2012
66 years old

Director
FLEMING, Paul Scott
Resigned: 27 February 2014
Appointed Date: 18 August 2011
65 years old

Director
FOULDS, David Michael
Resigned: 30 April 2014
Appointed Date: 07 February 2013
65 years old

Director
JOHNSTON, Anthony Maurice
Resigned: 17 September 2007
Appointed Date: 05 September 2005
62 years old

Director
MCCALL, William
Resigned: 29 August 2008
Appointed Date: 20 December 2006
61 years old

Director
PARTRIDGE, Roger Graham
Resigned: 28 September 2012
Appointed Date: 20 December 2006
68 years old

Director
STALKER, Christopher David
Resigned: 20 December 2006
Appointed Date: 05 September 2005
68 years old

Director
THOMPSON, Matthew Longstreth
Resigned: 06 January 2017
Appointed Date: 06 January 2016
61 years old

Director
WHITROW, Robert William Guy
Resigned: 02 October 2012
Appointed Date: 22 February 2010
61 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 05 September 2005
Appointed Date: 05 September 2005

Persons With Significant Control

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

THE MOTORGROUP TRUSTEES LIMITED Events

17 Jan 2017
Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017
21 Sep 2016
Accounts for a dormant company made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 5 September 2016 with updates
18 Jan 2016
Appointment of Matthew Longstreth Thompson as a director on 6 January 2016
06 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 62 more events
19 Oct 2005
New secretary appointed;new director appointed
19 Oct 2005
Secretary resigned
19 Oct 2005
Director resigned
14 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Sep 2005
Incorporation