MOTORWAY DIRECT PLC
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7UQ

Company number 03222540
Status Active
Incorporation Date 4 July 1996
Company Type Public Limited Company
Address WARRANTY HOUSE, SAVILE STREET EAST, SHEFFIELD, SOUTH YORKSHIRE, S4 7UQ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of MOTORWAY DIRECT PLC are www.motorwaydirect.co.uk, and www.motorway-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Elsecar Rail Station is 7.3 miles; to Swinton (South Yorks) Rail Station is 8.6 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motorway Direct Plc is a Public Limited Company. The company registration number is 03222540. Motorway Direct Plc has been working since 04 July 1996. The present status of the company is Active. The registered address of Motorway Direct Plc is Warranty House Savile Street East Sheffield South Yorkshire S4 7uq. . ROBINSON, Helen is a Secretary of the company. ANTCLIFF, David is a Director of the company. HIGGINSON, George Edward is a Director of the company. PINKNEY, David Lee is a Director of the company. PINKNEY, Frederick Donald is a Director of the company. PINKNEY, Paul Nigel is a Director of the company. Secretary ANTCLIFF, David has been resigned. Secretary PINKNEY, Frederick Donald has been resigned. Secretary PINKNEY, Paul Nigel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KITCHIN, Russel has been resigned. Director TENNYSON, Simon Jeremy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
ROBINSON, Helen
Appointed Date: 01 March 2012

Director
ANTCLIFF, David
Appointed Date: 01 November 2006
76 years old

Director
HIGGINSON, George Edward
Appointed Date: 01 March 2012
80 years old

Director
PINKNEY, David Lee
Appointed Date: 30 July 1998
73 years old

Director
PINKNEY, Frederick Donald
Appointed Date: 04 July 1996
75 years old

Director
PINKNEY, Paul Nigel
Appointed Date: 04 July 1996
69 years old

Resigned Directors

Secretary
ANTCLIFF, David
Resigned: 01 March 2012
Appointed Date: 01 November 2004

Secretary
PINKNEY, Frederick Donald
Resigned: 30 July 1998
Appointed Date: 04 July 1996

Secretary
PINKNEY, Paul Nigel
Resigned: 01 November 2004
Appointed Date: 30 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 1996
Appointed Date: 04 July 1996

Director
KITCHIN, Russel
Resigned: 20 September 2006
Appointed Date: 17 October 2005
58 years old

Director
TENNYSON, Simon Jeremy
Resigned: 04 November 2016
Appointed Date: 20 June 2005
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 July 1996
Appointed Date: 04 July 1996

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 1996
Appointed Date: 04 July 1996

Persons With Significant Control

Mr James David Hassan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr David Dennis Cuby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr Subash Malkani
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr Adrian Gerard Olivero
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr Maurice Albert Perera
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr William Damian Cid De La Paz
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

MOTORWAY DIRECT PLC Events

18 Nov 2016
Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016
01 Oct 2016
Compulsory strike-off action has been discontinued
28 Sep 2016
Confirmation statement made on 4 July 2016 with updates
27 Sep 2016
First Gazette notice for compulsory strike-off
11 Apr 2016
Group of companies' accounts made up to 30 September 2015
...
... and 74 more events
25 Jul 1996
New director appointed
25 Jul 1996
Secretary resigned;director resigned
25 Jul 1996
Director resigned
25 Jul 1996
Registered office changed on 25/07/96 from: 1 mitchell lane bristol BS1 6BU
04 Jul 1996
Incorporation

MOTORWAY DIRECT PLC Charges

7 February 2001
Debenture
Delivered: 14 February 2001
Status: Satisfied on 21 November 2006
Persons entitled: Groupama Insurance Company Limited
Description: Fixed and floating charges over the undertaking and all…