MOTIFATION
SUNBURY-ON-THAMES

Hellopages » Surrey » Spelthorne » TW16 5PW

Company number 02597412
Status Active
Incorporation Date 2 April 1991
Company Type Private Unlimited Company
Address 3 RIVERSIDE, RIVERSIDE LOWER HAMPTON ROAD, SUNBURY-ON-THAMES, MIDDLESEX, TW16 5PW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 April 2015 with full list of shareholders Statement of capital on 2015-05-21 GBP 100 . The most likely internet sites of MOTIFATION are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Chessington North Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 5.6 miles; to Brentford Rail Station is 6.6 miles; to Barnes Bridge Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motifation is a Private Unlimited Company. The company registration number is 02597412. Motifation has been working since 02 April 1991. The present status of the company is Active. The registered address of Motifation is 3 Riverside Riverside Lower Hampton Road Sunbury On Thames Middlesex Tw16 5pw. The company`s financial liabilities are £10.35k. It is £0.99k against last year. And the total assets are £2.01k, which is £-1.53k against last year. SIMPSON, Caroline Maria is a Secretary of the company. FYLER, Nigel Stevenson is a Director of the company. Secretary FYLER, Anthea Mary De Fontaine has been resigned. Secretary WILLIAMS, Barbara has been resigned. The company operates in "Advertising agencies".


Key Finiance

LIABILITIES £10.35k
+10%
CASH n/a
TOTAL ASSETS £2.01k
-44%
All Financial Figures

Current Directors

Secretary
SIMPSON, Caroline Maria
Appointed Date: 14 April 2009

Director
FYLER, Nigel Stevenson
Appointed Date: 02 April 1991
73 years old

Resigned Directors

Secretary
FYLER, Anthea Mary De Fontaine
Resigned: 24 March 2000
Appointed Date: 02 April 1991

Secretary
WILLIAMS, Barbara
Resigned: 13 April 2009
Appointed Date: 24 March 2000

MOTIFATION Events

09 Jun 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 31 August 2015
21 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

21 May 2015
Director's details changed for Mr Nigel Stevenson Fyler on 13 December 2013
20 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 46 more events
23 Apr 1995
Return made up to 02/04/95; no change of members
05 May 1994
Return made up to 02/04/94; no change of members

06 May 1993
Return made up to 02/04/93; full list of members

06 Apr 1992
Return made up to 02/04/92; full list of members

02 Apr 1991
Incorporation