MOTORPLUS LIMITED
CHORLEY

Hellopages » Lancashire » South Ribble » PR7 7NA

Company number 03092837
Status Active
Incorporation Date 18 August 1995
Company Type Private Limited Company
Address SPEED MEDICAL HOUSE EATON AVENUE, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7NA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 66220 - Activities of insurance agents and brokers, 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Mr Graham Pulford on 26 January 2017; Full accounts made up to 31 January 2016; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of MOTORPLUS LIMITED are www.motorplus.co.uk, and www.motorplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Motorplus Limited is a Private Limited Company. The company registration number is 03092837. Motorplus Limited has been working since 18 August 1995. The present status of the company is Active. The registered address of Motorplus Limited is Speed Medical House Eaton Avenue Buckshaw Village Chorley Lancashire Pr7 7na. . GRANT, Debra is a Secretary of the company. PULFORD, Graham is a Director of the company. TRIPP, Jason Myles is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MACALISTER, Birgitt Alice has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director KAY, Robert William has been resigned. Director KAY, Robert William has been resigned. Director MACALISTER, Alan Ramsay has been resigned. Director MACALISTER, Birgitt Alice has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
GRANT, Debra
Appointed Date: 23 May 2014

Director
PULFORD, Graham
Appointed Date: 23 May 2014
56 years old

Director
TRIPP, Jason Myles
Appointed Date: 05 November 2014
52 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 18 August 1995
Appointed Date: 18 August 1995

Secretary
MACALISTER, Birgitt Alice
Resigned: 23 May 2014
Appointed Date: 18 August 1995

Nominee Director
DOYLE, Betty June
Resigned: 18 August 1995
Appointed Date: 18 August 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 18 August 1995
Appointed Date: 18 August 1995
84 years old

Director
KAY, Robert William
Resigned: 04 June 2013
Appointed Date: 22 May 2013
58 years old

Director
KAY, Robert William
Resigned: 01 June 2012
Appointed Date: 31 May 2012
58 years old

Director
MACALISTER, Alan Ramsay
Resigned: 23 May 2014
Appointed Date: 18 August 1995
71 years old

Director
MACALISTER, Birgitt Alice
Resigned: 23 May 2014
Appointed Date: 31 December 1996
64 years old

Persons With Significant Control

116 Cardamon Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTORPLUS LIMITED Events

08 Feb 2017
Director's details changed for Mr Graham Pulford on 26 January 2017
08 Nov 2016
Full accounts made up to 31 January 2016
31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
26 Apr 2016
Auditor's resignation
12 Nov 2015
Full accounts made up to 31 January 2015
...
... and 68 more events
16 Jan 1996
Secretary resigned;director resigned
16 Jan 1996
New director appointed
16 Jan 1996
New secretary appointed
16 Jan 1996
Registered office changed on 16/01/96 from: 50 lincolns inn fields london WC2A 3PF
18 Aug 1995
Incorporation