MOTCOMBE PARK LIMITED
SHAFTSBURY

Hellopages » Dorset » North Dorset » SP7 9QA

Company number 02115092
Status Active
Incorporation Date 25 March 1987
Company Type Private Limited Company
Address PORT REGIS, MOTCOMBE PARK, SHAFTSBURY, DORSET, SP7 9QA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of MOTCOMBE PARK LIMITED are www.motcombepark.co.uk, and www.motcombe-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Motcombe Park Limited is a Private Limited Company. The company registration number is 02115092. Motcombe Park Limited has been working since 25 March 1987. The present status of the company is Active. The registered address of Motcombe Park Limited is Port Regis Motcombe Park Shaftsbury Dorset Sp7 9qa. . SPICER, Louisa Benedichte is a Secretary of the company. HAWKINS, Oliver is a Director of the company. SPICER, Louisa Benedichte is a Director of the company. WHITE, Gavin Matthew is a Director of the company. Secretary MILLER, Nicola Margaret has been resigned. Secretary MOODY, Jonathan Clive has been resigned. Secretary ROBERTS, Victor James has been resigned. Director CUNNINGHAM, Hugh Patrick, Sir has been resigned. Director FARRINGTON, Robin Neville has been resigned. Director GREY, Ivar Andreas Robert John has been resigned. Director MILLER, Nicola Margaret has been resigned. Director MOODY, Jonathan Clive has been resigned. Director NELSON, Lucilla Mary has been resigned. Director POMEROY, Simon Robert Valentine has been resigned. Director ROBERTS, Victor James has been resigned. Director VAUGHAN-LEE, Mark Andrew has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
SPICER, Louisa Benedichte
Appointed Date: 15 September 2015

Director
HAWKINS, Oliver
Appointed Date: 28 November 2014
49 years old

Director
SPICER, Louisa Benedichte
Appointed Date: 15 September 2015
55 years old

Director
WHITE, Gavin Matthew
Appointed Date: 01 December 2015
57 years old

Resigned Directors

Secretary
MILLER, Nicola Margaret
Resigned: 15 September 2015
Appointed Date: 05 August 2008

Secretary
MOODY, Jonathan Clive
Resigned: 05 August 2008
Appointed Date: 01 July 2003

Secretary
ROBERTS, Victor James
Resigned: 01 July 2003

Director
CUNNINGHAM, Hugh Patrick, Sir
Resigned: 01 September 1994
103 years old

Director
FARRINGTON, Robin Neville
Resigned: 13 June 2002
97 years old

Director
GREY, Ivar Andreas Robert John
Resigned: 01 December 2015
Appointed Date: 23 June 2006
77 years old

Director
MILLER, Nicola Margaret
Resigned: 15 August 2015
Appointed Date: 05 August 2008
58 years old

Director
MOODY, Jonathan Clive
Resigned: 05 August 2008
Appointed Date: 01 July 2003
74 years old

Director
NELSON, Lucilla Mary
Resigned: 27 November 2014
Appointed Date: 01 August 2012
70 years old

Director
POMEROY, Simon Robert Valentine
Resigned: 17 March 2006
Appointed Date: 15 November 2002
82 years old

Director
ROBERTS, Victor James
Resigned: 01 July 2003
82 years old

Director
VAUGHAN-LEE, Mark Andrew
Resigned: 01 August 2012
Appointed Date: 09 November 1994
79 years old

Persons With Significant Control

Port Regis School Limited
Notified on: 1 July 2016
Nature of control: Right to appoint and remove directors

Mr Gavin Matthew White
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Louisa Benedichte Spicer
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

MOTCOMBE PARK LIMITED Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
27 Jan 2017
Confirmation statement made on 22 January 2017 with updates
03 Jun 2016
Full accounts made up to 31 August 2015
05 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 500

10 Dec 2015
Termination of appointment of Ivar Andreas Robert John Grey as a director on 1 December 2015
...
... and 89 more events
29 Sep 1987
Memorandum and Articles of Association

18 Sep 1987
Secretary resigned;new secretary appointed

18 Sep 1987
Registered office changed on 18/09/87 from: 2 baches street london N1 6EE

28 Aug 1987
Company name changed peaktiger LIMITED\certificate issued on 31/08/87

25 Mar 1987
Certificate of Incorporation