MOTIVE8 LTD
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 8HA

Company number 04013702
Status Active
Incorporation Date 13 June 2000
Company Type Private Limited Company
Address FIRST FLOOR, 65 HIGH STREET, TEDDINGTON, MIDDLESEX, TW11 8HA
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Statement of capital following an allotment of shares on 6 March 2017 GBP 4.68 ; Termination of appointment of Richard Phillip Norman Moon as a director on 16 February 2016; Appointment of Mr Omar John White as a director on 12 July 2016. The most likely internet sites of MOTIVE8 LTD are www.motive8.co.uk, and www.motive8.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Brentford Rail Station is 4.3 miles; to Chessington North Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motive8 Ltd is a Private Limited Company. The company registration number is 04013702. Motive8 Ltd has been working since 13 June 2000. The present status of the company is Active. The registered address of Motive8 Ltd is First Floor 65 High Street Teddington Middlesex Tw11 8ha. . SADLER, Nicholas Giles Ingram is a Secretary of the company. CLELAND-SMITH, Sarah Jane is a Director of the company. MOON, Richard Phillip Norman is a Director of the company. SADLER, Nicholas Giles Ingram is a Director of the company. WHITE, Omar John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MOON, Richard Phillip Norman has been resigned. Director PITTS, Jonathan Adam has been resigned. Director STYLES, Richard Timothy has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Physical well-being activities".


Current Directors

Secretary
SADLER, Nicholas Giles Ingram
Appointed Date: 13 June 2000

Director
CLELAND-SMITH, Sarah Jane
Appointed Date: 20 October 2008
46 years old

Director
MOON, Richard Phillip Norman
Appointed Date: 16 February 2016
42 years old

Director
SADLER, Nicholas Giles Ingram
Appointed Date: 13 June 2000
50 years old

Director
WHITE, Omar John
Appointed Date: 12 July 2016
52 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 June 2000
Appointed Date: 13 June 2000

Director
MOON, Richard Phillip Norman
Resigned: 16 February 2016
Appointed Date: 16 February 2016
42 years old

Director
PITTS, Jonathan Adam
Resigned: 02 October 2009
Appointed Date: 13 June 2000
50 years old

Director
STYLES, Richard Timothy
Resigned: 21 June 2011
Appointed Date: 04 February 2008
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 June 2000
Appointed Date: 13 June 2000

MOTIVE8 LTD Events

07 Mar 2017
Statement of capital following an allotment of shares on 6 March 2017
  • GBP 4.68

13 Jul 2016
Termination of appointment of Richard Phillip Norman Moon as a director on 16 February 2016
13 Jul 2016
Appointment of Mr Omar John White as a director on 12 July 2016
20 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 458

17 Jun 2016
Appointment of Mr Richard Phillip Norman Moon as a director on 16 February 2016
...
... and 64 more events
15 Sep 2000
New director appointed
15 Sep 2000
New secretary appointed;new director appointed
21 Jun 2000
Director resigned
21 Jun 2000
Secretary resigned
13 Jun 2000
Incorporation

MOTIVE8 LTD Charges

29 January 2014
Charge code 0401 3702 0003
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 July 2010
Debenture
Delivered: 3 August 2010
Status: Satisfied on 16 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2007
Sub-underlease
Delivered: 7 August 2007
Status: Satisfied on 16 February 2016
Persons entitled: Research & Intelligence Support Centre Limited
Description: The sum of £3,819.00. see the mortgage charge document for…