MOTORAIL (UK) LIMITED
STRATFORD-ON-AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 8PL

Company number 05175308
Status Active
Incorporation Date 9 July 2004
Company Type Private Limited Company
Address THE RAILWAY WORKSHOP QUINTON RAIL TECHNOLOGY CENTRE, STATION ROAD, LONG MARSTON, STRATFORD-ON-AVON, WARWICKSHIRE, CV37 8PL
Home Country United Kingdom
Nature of Business 30200 - Manufacture of railway locomotives and rolling stock, 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOTORAIL (UK) LIMITED are www.motorailuk.co.uk, and www.motorail-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Stratford-upon-Avon Rail Station is 5.6 miles; to Bearley Rail Station is 8.5 miles; to Moreton-in-Marsh Rail Station is 9.6 miles; to Wootton Wawen Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motorail Uk Limited is a Private Limited Company. The company registration number is 05175308. Motorail Uk Limited has been working since 09 July 2004. The present status of the company is Active. The registered address of Motorail Uk Limited is The Railway Workshop Quinton Rail Technology Centre Station Road Long Marston Stratford On Avon Warwickshire Cv37 8pl. . FLACK, Ruth Ann is a Secretary of the company. DUNMORE, Stephen Charles Frank is a Director of the company. FLACK, Colin is a Director of the company. FLACK, Ruth Ann is a Director of the company. Secretary FLACK, Colin has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director DRAISEY, Gary Mark has been resigned. Director RADCLIFFE, Nicholas has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Manufacture of railway locomotives and rolling stock".


Current Directors

Secretary
FLACK, Ruth Ann
Appointed Date: 09 January 2007

Director
DUNMORE, Stephen Charles Frank
Appointed Date: 08 September 2008
63 years old

Director
FLACK, Colin
Appointed Date: 23 August 2004
66 years old

Director
FLACK, Ruth Ann
Appointed Date: 09 January 2007
60 years old

Resigned Directors

Secretary
FLACK, Colin
Resigned: 09 January 2007
Appointed Date: 23 August 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 23 August 2004
Appointed Date: 09 July 2004

Director
DRAISEY, Gary Mark
Resigned: 31 March 2006
Appointed Date: 23 August 2004
65 years old

Director
RADCLIFFE, Nicholas
Resigned: 09 January 2007
Appointed Date: 31 March 2006
64 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 23 August 2004
Appointed Date: 09 July 2004

Persons With Significant Control

Mr Colin Flack
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Ann Flack
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTORAIL (UK) LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jul 2016
Confirmation statement made on 9 July 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Satisfaction of charge 051753080002 in full
10 Sep 2015
Satisfaction of charge 1 in full
...
... and 42 more events
23 Aug 2004
New director appointed
23 Aug 2004
Secretary resigned
23 Aug 2004
New director appointed
23 Aug 2004
Director resigned
09 Jul 2004
Incorporation

MOTORAIL (UK) LIMITED Charges

12 August 2015
Charge code 0517 5308 0003
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 July 2013
Charge code 0517 5308 0002
Delivered: 6 August 2013
Status: Satisfied on 10 September 2015
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
3 May 2012
Debenture
Delivered: 11 May 2012
Status: Satisfied on 10 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…