MOTOR SPORT DEVELOPMENTS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2AF

Company number 02561542
Status Active
Incorporation Date 22 November 1990
Company Type Private Limited Company
Address SILBURY COURT, 420 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2AF
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles, 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans), 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Total exemption small company accounts made up to 28 January 2016; Confirmation statement made on 16 November 2016 with updates; Previous accounting period shortened from 29 January 2016 to 28 January 2016. The most likely internet sites of MOTOR SPORT DEVELOPMENTS LIMITED are www.motorsportdevelopments.co.uk, and www.motor-sport-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Motor Sport Developments Limited is a Private Limited Company. The company registration number is 02561542. Motor Sport Developments Limited has been working since 22 November 1990. The present status of the company is Active. The registered address of Motor Sport Developments Limited is Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire Mk9 2af. . CAIN, Robert is a Secretary of the company. MACHALE, Austin is a Director of the company. WHITEHEAD, David Graham is a Director of the company. Secretary DAVIES, William Andrew has been resigned. Secretary HISKETT, Geoffrey Ian has been resigned. Secretary KINL-SCOTT, Adrian Lance has been resigned. Secretary MOLONEY, Brendan Vincent has been resigned. Secretary ROGERS, John Anthony has been resigned. Secretary ZANT BOER, Ian has been resigned. Director BROAD, Michael John has been resigned. Director HARDMAN, Stephen John has been resigned. Director HISKETT, Geoffrey Ian has been resigned. Director KING-SCOTT, Adrian Lance has been resigned. Director MODGSON, Melvyn Alexander has been resigned. Director MOLONEY, Brendan Vincent has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
CAIN, Robert
Appointed Date: 24 April 2007

Director
MACHALE, Austin
Appointed Date: 18 September 2009
71 years old

Director

Resigned Directors

Secretary
DAVIES, William Andrew
Resigned: 30 April 1999
Appointed Date: 24 February 1993

Secretary
HISKETT, Geoffrey Ian
Resigned: 22 November 2002
Appointed Date: 13 September 1999

Secretary
KINL-SCOTT, Adrian Lance
Resigned: 13 September 1999
Appointed Date: 30 April 1999

Secretary
MOLONEY, Brendan Vincent
Resigned: 24 February 1993

Secretary
ROGERS, John Anthony
Resigned: 21 October 2003
Appointed Date: 03 February 2003

Secretary
ZANT BOER, Ian
Resigned: 24 April 2007
Appointed Date: 29 October 2003

Director
BROAD, Michael John
Resigned: 15 April 1994
77 years old

Director
HARDMAN, Stephen John
Resigned: 09 October 2003
Appointed Date: 31 March 1999
56 years old

Director
HISKETT, Geoffrey Ian
Resigned: 22 November 2002
Appointed Date: 13 September 1999
68 years old

Director
KING-SCOTT, Adrian Lance
Resigned: 04 August 2003
Appointed Date: 22 December 1993
70 years old

Director
MODGSON, Melvyn Alexander
Resigned: 10 July 1992
78 years old

Director
MOLONEY, Brendan Vincent
Resigned: 30 June 1999
Appointed Date: 24 February 1993
70 years old

Persons With Significant Control

Mr David Graham Whitehead
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

MOTOR SPORT DEVELOPMENTS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 28 January 2016
22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
27 Oct 2016
Previous accounting period shortened from 29 January 2016 to 28 January 2016
22 Feb 2016
Satisfaction of charge 7 in full
11 Feb 2016
Total exemption small company accounts made up to 29 January 2015
...
... and 131 more events
15 Jan 1991
Secretary resigned;new secretary appointed

13 Jan 1991
Registered office changed on 13/01/91 from: edward baines house 7 king street leeds LS1 2HH

13 Jan 1991
Director resigned;new director appointed
13 Jan 1991
New director appointed

22 Nov 1990
Incorporation

MOTOR SPORT DEVELOPMENTS LIMITED Charges

21 July 2009
Debenture
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: Austin Machale
Description: By way of floating charge all stock see image for full…
6 November 2008
Deed by way of chattels mortgage
Delivered: 12 November 2008
Status: Satisfied on 3 November 2009
Persons entitled: Walkinshaw Performance Limited
Description: The chattels being 1 x floor surface plate, faro arm and…
31 January 2008
Debenture
Delivered: 5 February 2008
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2004
Chattels mortgage
Delivered: 31 July 2004
Status: Satisfied on 5 February 2008
Persons entitled: Neil Francis Hickling and Colin Nicholls
Description: Welding equipment, lathes & millers, press brakes &…
26 September 2003
Debenture
Delivered: 7 October 2003
Status: Satisfied on 5 February 2008
Persons entitled: Freddy Loix
Description: By way of fixed charge all stock, shares or other…
28 March 2003
Charge of deposit
Delivered: 1 April 2003
Status: Satisfied on 13 March 2004
Persons entitled: National Westminster Bank PLC
Description: The deposit intially of £10,000 credited to account…
15 June 1999
Chatels mortgage
Delivered: 23 June 1999
Status: Satisfied on 13 March 2004
Persons entitled: Industrial Equipment Finance Limited
Description: Hyundai sonata V6 anto, A19 msd, KMHEN41ERXA048676. Hyundai…
19 December 1994
Charge over credit balances
Delivered: 21 December 1994
Status: Satisfied on 13 March 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £111,825.30 together with interest held by the…
15 December 1992
Mortgage debenture
Delivered: 18 December 1992
Status: Satisfied on 13 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…