MOTIVATION MANAGEMENT LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 5JX

Company number 02569539
Status Active
Incorporation Date 19 December 1990
Company Type Private Limited Company
Address CROWN HOUSE, 33 WARWICK STREET, LEAMINGTON SPA, WARWICKSHIRE, CV32 5JX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Termination of appointment of Janie Margaret Mcdonald as a secretary on 26 April 2016. The most likely internet sites of MOTIVATION MANAGEMENT LIMITED are www.motivationmanagement.co.uk, and www.motivation-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Warwick Parkway Rail Station is 3.2 miles; to Tile Hill Rail Station is 7.6 miles; to Coventry Rail Station is 7.6 miles; to Berkswell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motivation Management Limited is a Private Limited Company. The company registration number is 02569539. Motivation Management Limited has been working since 19 December 1990. The present status of the company is Active. The registered address of Motivation Management Limited is Crown House 33 Warwick Street Leamington Spa Warwickshire Cv32 5jx. . MCDONALD, Keir Austin is a Director of the company. Secretary EVANS, Suzanne Joy has been resigned. Secretary MCDONALD, Candice Alexis has been resigned. Secretary MCDONALD, Janie Margaret has been resigned. Secretary PEACH, Julie Catherine has been resigned. The company operates in "Non-trading company".


motivation management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
EVANS, Suzanne Joy
Resigned: 13 December 1994

Secretary
MCDONALD, Candice Alexis
Resigned: 07 January 2011
Appointed Date: 01 December 2004

Secretary
MCDONALD, Janie Margaret
Resigned: 26 April 2016
Appointed Date: 08 January 2011

Secretary
PEACH, Julie Catherine
Resigned: 01 December 2004
Appointed Date: 02 February 1994

Persons With Significant Control

Mr Keir Austin Mcdonald
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Educare Learning Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTIVATION MANAGEMENT LIMITED Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
31 May 2016
Accounts for a dormant company made up to 30 September 2015
26 Apr 2016
Termination of appointment of Janie Margaret Mcdonald as a secretary on 26 April 2016
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

21 Jul 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 60 more events
16 May 1991
Secretary resigned;new secretary appointed

16 May 1991
Registered office changed on 16/05/91 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Feb 1991
Company name changed cresmere LIMITED\certificate issued on 28/02/91

26 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Dec 1990
Incorporation