MOTORDRESS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 03038750
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-29 EUR 361,522 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MOTORDRESS LIMITED are www.motordress.co.uk, and www.motordress.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Motordress Limited is a Private Limited Company. The company registration number is 03038750. Motordress Limited has been working since 28 March 1995. The present status of the company is Active. The registered address of Motordress Limited is 64 New Cavendish Street London W1g 8tb. . CAPRIOTTI, Gianfilippo is a Director of the company. FILIPPINI, Aldo Jonathan is a Director of the company. Secretary GOOD, Jayne Elizabeth has been resigned. Secretary PARKER, Philip John Lywood has been resigned. Secretary ARMONY SECRETARY has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary NEWCHAIN LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAWITT, John Leslie has been resigned. Director LUNN, Denis Christopher Carter has been resigned. Director PARKER, Philip John Lywood has been resigned. Director STINTON, Barnaby Christian Antony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CAPRIOTTI, Gianfilippo
Appointed Date: 24 February 2014
53 years old

Director
FILIPPINI, Aldo Jonathan
Appointed Date: 24 February 2014
66 years old

Resigned Directors

Secretary
GOOD, Jayne Elizabeth
Resigned: 08 November 2007
Appointed Date: 12 February 1998

Secretary
PARKER, Philip John Lywood
Resigned: 12 February 1998
Appointed Date: 30 December 1997

Secretary
ARMONY SECRETARY
Resigned: 24 February 2014
Appointed Date: 08 November 2007

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 12 February 1998
Appointed Date: 27 September 1995

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 19 July 1995
Appointed Date: 10 April 1995

Secretary
NEWCHAIN LIMITED
Resigned: 27 September 1995
Appointed Date: 19 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 1995
Appointed Date: 28 March 1995

Director
HAWITT, John Leslie
Resigned: 12 February 1998
Appointed Date: 10 April 1995
62 years old

Director
LUNN, Denis Christopher Carter
Resigned: 08 November 2007
Appointed Date: 31 March 2001
59 years old

Director
PARKER, Philip John Lywood
Resigned: 31 March 2001
Appointed Date: 05 February 1998
77 years old

Director
STINTON, Barnaby Christian Antony
Resigned: 24 February 2014
Appointed Date: 08 November 2007
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 April 1995
Appointed Date: 28 March 1995

MOTORDRESS LIMITED Events

05 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • EUR 361,522
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • EUR 361,522
  • GBP 2

24 Apr 2014
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • EUR 361,522
  • GBP 2

...
... and 77 more events
28 Apr 1995
Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name

28 Apr 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Apr 1995
£ nc 1000/700001000 10/04/95
28 Mar 1995
Incorporation