MOTIONHOUSE

Hellopages » Warwickshire » Warwick » CV31 3SY

Company number 02515820
Status Active
Incorporation Date 26 June 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SPENCER YARD, LEAMINGTON SPA, CV31 3SY
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Andrew Percy Johnson as a secretary on 8 November 2016; Termination of appointment of Joanne Hamilton Valentine as a secretary on 8 November 2016. The most likely internet sites of MOTIONHOUSE are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Warwick Parkway Rail Station is 3.3 miles; to Coventry Rail Station is 8 miles; to Tile Hill Rail Station is 8 miles; to Berkswell Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motionhouse is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02515820. Motionhouse has been working since 26 June 1990. The present status of the company is Active. The registered address of Motionhouse is Spencer Yard Leamington Spa Cv31 3sy. . JOHNSON, Andrew Percy is a Secretary of the company. DAVIS, Caroline is a Director of the company. FITZPATRICK, Sarah Jane is a Director of the company. GEE, Sarah Anne Brodie is a Director of the company. GORTON, Ceri Martha is a Director of the company. ISAACS, Kevin Paul is a Director of the company. JOHNSTONE, Patricia Anne is a Director of the company. LILLINGTON, Christopher Richard William is a Director of the company. MAGSON, Rachael Joanne is a Director of the company. WALES, Simon is a Director of the company. WHITE, Christopher Mark Francis is a Director of the company. WILSON, Dorothy Joan is a Director of the company. Secretary CRAWFORTH, Anthony, Colonel has been resigned. Secretary GILLIGAN, Paul Andrew has been resigned. Secretary JONES, Heidi, Dms has been resigned. Secretary REGGIO, Belinda Jane has been resigned. Secretary VACY ASH, Charles Gilbert has been resigned. Secretary VALENTINE, Joanne Hamilton has been resigned. Secretary VAN SPIYK, Gwendolyne Simone has been resigned. Director AYLING, Robert Anthony has been resigned. Director BRIGHOUSE, Rob William has been resigned. Director BUTTERWORTH, Joanne has been resigned. Director CHESHIRE, Gaynor has been resigned. Director CRAWFORTH, Anthony, Colonel has been resigned. Director CUDMORE, Malcolm Alan has been resigned. Director HAEDICKE, David Henry has been resigned. Director HALLIDAY, Louise Catherine has been resigned. Director HINDS, Nigel Ralph Gore has been resigned. Director KAYNES, Robert Paul has been resigned. Director KHAN, Sabra has been resigned. Director LOWE, Mathew Grant has been resigned. Director MCCARTNEY, Judith has been resigned. Director NAYLOR, Anthony Mark Timothy has been resigned. Director PHILLIPS, Richard Eskricke has been resigned. Director RIVETT, Alan Callander has been resigned. Director SALTER, Rebecca Eliza has been resigned. Director SCOTT-GARRETT, Pauline has been resigned. Director VACY ASH, Charles Gilbert has been resigned. Director WILLIAMS, Deborah Jayne has been resigned. Director WOODWARD, Roland Thomas has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
JOHNSON, Andrew Percy
Appointed Date: 08 November 2016

Director
DAVIS, Caroline
Appointed Date: 03 November 2014
38 years old

Director
FITZPATRICK, Sarah Jane
Appointed Date: 16 July 1992
65 years old

Director
GEE, Sarah Anne Brodie
Appointed Date: 04 February 2008
53 years old

Director
GORTON, Ceri Martha
Appointed Date: 04 February 2016
43 years old

Director
ISAACS, Kevin Paul
Appointed Date: 14 October 2008
66 years old

Director
JOHNSTONE, Patricia Anne
Appointed Date: 21 July 2011
70 years old

Director
LILLINGTON, Christopher Richard William
Appointed Date: 04 February 2016
56 years old

Director
MAGSON, Rachael Joanne
Appointed Date: 04 February 2016
42 years old

Director
WALES, Simon
Appointed Date: 03 November 2014
53 years old

Director
WHITE, Christopher Mark Francis
Appointed Date: 21 July 2011
58 years old

Director
WILSON, Dorothy Joan
Appointed Date: 29 April 2002
73 years old

Resigned Directors

Secretary
CRAWFORTH, Anthony, Colonel
Resigned: 20 October 2003
Appointed Date: 22 July 1999

Secretary
GILLIGAN, Paul Andrew
Resigned: 13 July 2006
Appointed Date: 20 October 2003

Secretary
JONES, Heidi, Dms
Resigned: 17 April 1998
Appointed Date: 29 April 1997

Secretary
REGGIO, Belinda Jane
Resigned: 30 June 1992

Secretary
VACY ASH, Charles Gilbert
Resigned: 04 November 2013
Appointed Date: 13 July 2006

Secretary
VALENTINE, Joanne Hamilton
Resigned: 08 November 2016
Appointed Date: 02 February 2015

Secretary
VAN SPIYK, Gwendolyne Simone
Resigned: 28 April 1997
Appointed Date: 03 August 1992

Director
AYLING, Robert Anthony
Resigned: 28 April 1998
Appointed Date: 22 September 1995
70 years old

Director
BRIGHOUSE, Rob William
Resigned: 06 September 2016
Appointed Date: 03 November 2014
68 years old

Director
BUTTERWORTH, Joanne
Resigned: 01 July 2003
Appointed Date: 11 November 1994
79 years old

Director
CHESHIRE, Gaynor
Resigned: 02 November 2015
Appointed Date: 20 October 2006
65 years old

Director
CRAWFORTH, Anthony, Colonel
Resigned: 20 October 2003
Appointed Date: 06 December 1999
91 years old

Director
CUDMORE, Malcolm Alan
Resigned: 17 July 1992
74 years old

Director
HAEDICKE, David Henry
Resigned: 02 November 2015
Appointed Date: 03 November 2014
78 years old

Director
HALLIDAY, Louise Catherine
Resigned: 24 February 2014
Appointed Date: 21 July 2011
51 years old

Director
HINDS, Nigel Ralph Gore
Resigned: 19 March 1997
Appointed Date: 16 July 1992
70 years old

Director
KAYNES, Robert Paul
Resigned: 24 September 2008
Appointed Date: 20 January 2000
60 years old

Director
KHAN, Sabra
Resigned: 30 March 2010
Appointed Date: 21 July 2005
54 years old

Director
LOWE, Mathew Grant
Resigned: 31 August 2000
Appointed Date: 01 March 2000
53 years old

Director
MCCARTNEY, Judith
Resigned: 01 April 1992
72 years old

Director
NAYLOR, Anthony Mark Timothy
Resigned: 21 July 2011
Appointed Date: 01 July 2003
71 years old

Director
PHILLIPS, Richard Eskricke
Resigned: 17 July 2007
Appointed Date: 23 October 2001
85 years old

Director
RIVETT, Alan Callander
Resigned: 19 March 1997
Appointed Date: 03 March 1995
73 years old

Director
SALTER, Rebecca Eliza
Resigned: 20 November 2008
Appointed Date: 16 July 2008
43 years old

Director
SCOTT-GARRETT, Pauline
Resigned: 31 March 1995
Appointed Date: 01 April 1992
70 years old

Director
VACY ASH, Charles Gilbert
Resigned: 04 November 2013
Appointed Date: 23 October 2001
79 years old

Director
WILLIAMS, Deborah Jayne
Resigned: 20 June 2005
Appointed Date: 09 March 1998
60 years old

Director
WOODWARD, Roland Thomas
Resigned: 20 June 2005
77 years old

MOTIONHOUSE Events

04 Jan 2017
Full accounts made up to 31 March 2016
15 Nov 2016
Appointment of Mr Andrew Percy Johnson as a secretary on 8 November 2016
14 Nov 2016
Termination of appointment of Joanne Hamilton Valentine as a secretary on 8 November 2016
28 Sep 2016
Termination of appointment of Rob William Brighouse as a director on 6 September 2016
27 Jun 2016
Annual return made up to 26 June 2016 no member list
...
... and 122 more events
29 Jan 1992
Full accounts made up to 31 March 1991

29 Jan 1992
Annual return made up to 30/06/91

29 Apr 1991
Accounting reference date shortened from 30/06 to 31/03

21 Nov 1990
Registered office changed on 21/11/90 from: 6 strathearn road leamington spa warwickshire CV32 snw

26 Jun 1990
Incorporation