MOTOPOWER LIMITED
7-10 CHANDOS STREET

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 04672487
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER, 1ST FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories, 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of MOTOPOWER LIMITED are www.motopower.co.uk, and www.motopower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Motopower Limited is a Private Limited Company. The company registration number is 04672487. Motopower Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Motopower Limited is Shelley Stock Hutter 1st Floor 7 10 Chandos Street London W1g 9dq. . HEANEY, Michael Thomas Andrew is a Secretary of the company. HEANEY, Michael Thomas Andrew is a Director of the company. SAVORY, Russell Stephen is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary SMITH, Rebecca Kay has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
HEANEY, Michael Thomas Andrew
Appointed Date: 30 June 2003

Director
HEANEY, Michael Thomas Andrew
Appointed Date: 30 June 2003
58 years old

Director
SAVORY, Russell Stephen
Appointed Date: 20 February 2003
71 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Secretary
SMITH, Rebecca Kay
Resigned: 30 June 2003
Appointed Date: 20 February 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Persons With Significant Control

Mr Simon Gordon Shaw
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell Stephen Savory
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTOPOWER LIMITED Events

27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 March 2016
25 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

19 Jun 2015
Accounts for a dormant company made up to 31 March 2015
03 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 35 more events
11 Mar 2003
New director appointed
11 Mar 2003
Registered office changed on 11/03/03 from: 47-49 green lane northwood middlesex HA6 3AE
03 Mar 2003
Secretary resigned
03 Mar 2003
Director resigned
20 Feb 2003
Incorporation

Similar Companies

MOTOPLUS MOTORCYCLES LTD MOTOPOINT LTD MOTOPREP LTD MOTOPRO LIMITED MOTOPROTECT LIMITED MOTO-PSYCHO LIMITED MOTOQUIP LTD