PRO-MOTOR
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 02945728
Status Active
Incorporation Date 5 July 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Unaudited abridged accounts made up to 31 March 2016; Confirmation statement made on 5 July 2016 with updates; Director's details changed for Mr Ian Stuart Taylor on 1 June 2016. The most likely internet sites of PRO-MOTOR are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Pro Motor is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02945728. Pro Motor has been working since 05 July 1994. The present status of the company is Active. The registered address of Pro Motor is 4 King Square Bridgwater Somerset Ta6 3yf. . HUDSON, Terry is a Secretary of the company. GREGORY, Brian James is a Director of the company. MACDOWALL, Brian Eric is a Director of the company. ROBERTS, Peter John is a Director of the company. TAYLOR, Ian Stuart is a Director of the company. Secretary BINGLEY, Joan Hilary has been resigned. Secretary BURNET, Anthony Kyle has been resigned. Secretary LAWSON, Roger William has been resigned. Secretary NEWBY-ROBSON, Jonathan Lancelot has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ABRAMS, Bernard Charles has been resigned. Director BIGGS, Paul Michael has been resigned. Director BLADON, Earle Hugh Murray has been resigned. Director DOMMETT, Stephen Joseph Radmore has been resigned. Director HEMINGWAY, Paul Malcolm has been resigned. Director MCARTHUR CHRISTIE, Mark has been resigned. Director MCARTHUR-CHRISTIE, Mark has been resigned. Director NEWBY-ROBSON, Jonathan Lancelot has been resigned. Director NEWBY-ROBSON, Susan Joy has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HUDSON, Terry
Appointed Date: 08 June 2014

Director
GREGORY, Brian James
Appointed Date: 14 July 1994
71 years old

Director
MACDOWALL, Brian Eric
Appointed Date: 19 September 2008
75 years old

Director
ROBERTS, Peter John
Appointed Date: 27 October 2012
65 years old

Director
TAYLOR, Ian Stuart
Appointed Date: 23 May 2014
77 years old

Resigned Directors

Secretary
BINGLEY, Joan Hilary
Resigned: 31 October 2012
Appointed Date: 09 January 1999

Secretary
BURNET, Anthony Kyle
Resigned: 13 April 1996
Appointed Date: 14 July 1994

Secretary
LAWSON, Roger William
Resigned: 02 March 2014
Appointed Date: 27 October 2012

Secretary
NEWBY-ROBSON, Jonathan Lancelot
Resigned: 09 January 1999
Appointed Date: 13 April 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 14 July 1994
Appointed Date: 05 July 1994

Director
ABRAMS, Bernard Charles
Resigned: 08 September 2008
Appointed Date: 30 June 2000
68 years old

Director
BIGGS, Paul Michael
Resigned: 19 February 2011
Appointed Date: 19 September 2008
67 years old

Director
BLADON, Earle Hugh Murray
Resigned: 12 March 2013
Appointed Date: 01 April 1995
84 years old

Director
DOMMETT, Stephen Joseph Radmore
Resigned: 05 June 1999
Appointed Date: 13 April 1996
76 years old

Director
HEMINGWAY, Paul Malcolm
Resigned: 26 February 2007
Appointed Date: 12 November 2005
64 years old

Director
MCARTHUR CHRISTIE, Mark
Resigned: 14 March 2007
Appointed Date: 12 November 2005
58 years old

Director
MCARTHUR-CHRISTIE, Mark
Resigned: 30 June 2000
Appointed Date: 05 June 1999
58 years old

Director
NEWBY-ROBSON, Jonathan Lancelot
Resigned: 13 April 1996
Appointed Date: 01 April 1995
70 years old

Director
NEWBY-ROBSON, Susan Joy
Resigned: 31 October 2012
Appointed Date: 21 November 2008
65 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 14 July 1994
Appointed Date: 05 July 1994

PRO-MOTOR Events

24 Aug 2016
Unaudited abridged accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 5 July 2016 with updates
27 Jun 2016
Director's details changed for Mr Ian Stuart Taylor on 1 June 2016
27 Jun 2016
Director's details changed for Brian Eric Macdowall on 1 June 2016
27 Jun 2016
Director's details changed for Brian James Gregory on 1 June 2016
...
... and 93 more events
10 Mar 1995
Accounting reference date notified as 31/03
20 Jul 1994
New secretary appointed

20 Jul 1994
Director resigned;new director appointed

20 Jul 1994
Registered office changed on 20/07/94 from: 43 lawrence road hove east sussex BN3 5QE

05 Jul 1994
Incorporation