THE MOTOR OMBUDSMAN LIMITED
LONDON MOTOR CODES LIMITED

Hellopages » Greater London » Westminster » SW1P 2BN

Company number 06517394
Status Active
Incorporation Date 28 February 2008
Company Type Private Limited Company
Address 71 GREAT PETER STREET, LONDON, SW1P 2BN
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Company name changed motor codes LIMITED\certificate issued on 31/10/16 RES15 ‐ Change company name resolution on 2016-10-27 ; Change of name with request to seek comments from relevant body. The most likely internet sites of THE MOTOR OMBUDSMAN LIMITED are www.themotorombudsman.co.uk, and www.the-motor-ombudsman.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Motor Ombudsman Limited is a Private Limited Company. The company registration number is 06517394. The Motor Ombudsman Limited has been working since 28 February 2008. The present status of the company is Active. The registered address of The Motor Ombudsman Limited is 71 Great Peter Street London Sw1p 2bn. . SAMUELS, Sefton Bernard is a Secretary of the company. FENNELL, William Henry is a Director of the company. GAINSFORD, Ronald Francis is a Director of the company. HARRISON, Frances Sally is a Director of the company. HAWES, Mike Andrew Rhys is a Director of the company. SAMUELS, Sefton Bernard is a Director of the company. SMITH, Simon James is a Director of the company. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BARCHAM, Terence Peter has been resigned. Director EVERITT, Paul Brian Alfred has been resigned. Director HEAVISIDES, Timothy John has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director JEFFREY, Andrew has been resigned. Director MASON, Christopher James has been resigned. Director MURRAY, Alec Barclay has been resigned. Director PHILPOTT, Paul Jonathan has been resigned. Director SIMS, Stuart has been resigned. Director TERRY, Mark Jonathan has been resigned. Director WELLSMAN, Jon has been resigned. Director WILLCOX, Paul Anthony has been resigned. Director WILLIAMSON, Wendy has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
SAMUELS, Sefton Bernard
Appointed Date: 11 March 2008

Director
FENNELL, William Henry
Appointed Date: 17 September 2015
61 years old

Director
GAINSFORD, Ronald Francis
Appointed Date: 14 May 2013
74 years old

Director
HARRISON, Frances Sally
Appointed Date: 22 June 2016
72 years old

Director
HAWES, Mike Andrew Rhys
Appointed Date: 13 September 2013
60 years old

Director
SAMUELS, Sefton Bernard
Appointed Date: 11 March 2008
58 years old

Director
SMITH, Simon James
Appointed Date: 22 June 2016
59 years old

Resigned Directors

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 11 March 2008
Appointed Date: 28 February 2008

Director
BARCHAM, Terence Peter
Resigned: 12 July 2010
Appointed Date: 27 January 2009
78 years old

Director
EVERITT, Paul Brian Alfred
Resigned: 31 January 2013
Appointed Date: 11 March 2008
62 years old

Director
HEAVISIDES, Timothy John
Resigned: 19 November 2015
Appointed Date: 15 September 2009
66 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 11 March 2008
Appointed Date: 28 February 2008

Director
JEFFREY, Andrew
Resigned: 13 September 2012
Appointed Date: 14 November 2011
57 years old

Director
MASON, Christopher James
Resigned: 18 July 2014
Appointed Date: 11 March 2008
56 years old

Director
MURRAY, Alec Barclay
Resigned: 31 December 2010
Appointed Date: 27 January 2009
87 years old

Director
PHILPOTT, Paul Jonathan
Resigned: 31 July 2009
Appointed Date: 27 January 2009
59 years old

Director
SIMS, Stuart
Resigned: 13 September 2013
Appointed Date: 13 September 2012
61 years old

Director
TERRY, Mark Jonathan
Resigned: 24 June 2016
Appointed Date: 01 November 2010
59 years old

Director
WELLSMAN, Jon
Resigned: 13 September 2012
Appointed Date: 03 January 2012
63 years old

Director
WILLCOX, Paul Anthony
Resigned: 01 July 2011
Appointed Date: 27 January 2009
61 years old

Director
WILLIAMSON, Wendy
Resigned: 14 November 2011
Appointed Date: 15 September 2009
66 years old

Persons With Significant Control

The Society Of Motor Manufacturers And Traders Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MOTOR OMBUDSMAN LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
31 Oct 2016
Company name changed motor codes LIMITED\certificate issued on 31/10/16
  • RES15 ‐ Change company name resolution on 2016-10-27

31 Oct 2016
Change of name with request to seek comments from relevant body
31 Oct 2016
Change of name notice
03 Oct 2016
Secretary's details changed for Sefton Bernard Samuels on 3 October 2016
...
... and 59 more events
18 Mar 2008
Appointment terminated secretary ingleby nominees LIMITED
18 Mar 2008
Appointment terminated director ingleby holdings LIMITED
18 Mar 2008
Curr sho from 28/02/2009 to 31/12/2008
18 Mar 2008
Registered office changed on 18/03/2008 from 55 colmore row birmingham west midlands B3 2AS united kingdom
28 Feb 2008
Incorporation