MOTOVARIO LIMITED
DROITWICH GORTON HOLDINGS LIMITED

Hellopages » Worcestershire » Wyre Forest » WR9 0NR

Company number 02523314
Status Active
Incorporation Date 18 July 1990
Company Type Private Limited Company
Address UNIT 11 RUSHOCK TRADING ESTATE, RUSHOCK, DROITWICH, WORCESTERSHIRE, WR9 0NR
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Termination of appointment of Ivan Mark Partridge as a director on 25 March 2016; Termination of appointment of Ivan Mark Partridge as a secretary on 25 March 2016. The most likely internet sites of MOTOVARIO LIMITED are www.motovario.co.uk, and www.motovario.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Motovario Limited is a Private Limited Company. The company registration number is 02523314. Motovario Limited has been working since 18 July 1990. The present status of the company is Active. The registered address of Motovario Limited is Unit 11 Rushock Trading Estate Rushock Droitwich Worcestershire Wr9 0nr. . NEGRO, Maurizio, Sig is a Director of the company. SARTI, Riccardo, Sig is a Director of the company. Secretary HORSFALL, Stephen has been resigned. Secretary PARTRIDGE, Ivan Mark has been resigned. Secretary WESTMORELAND, John has been resigned. Director BERTANI, Ettore has been resigned. Director BURGESS, Trevor Herbert has been resigned. Director GOTTI, Angelo has been resigned. Director HORSFALL, Stephen has been resigned. Director PARTRIDGE, Ivan Mark has been resigned. Director RAGUZZONI, Gianluca, Sig has been resigned. Director SIMS, David Howard Frank has been resigned. Director WESTMORELAND, John has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
NEGRO, Maurizio, Sig
Appointed Date: 01 March 2007
68 years old

Director
SARTI, Riccardo, Sig
Appointed Date: 01 March 2007
71 years old

Resigned Directors

Secretary
HORSFALL, Stephen
Resigned: 19 June 2011
Appointed Date: 11 December 1998

Secretary
PARTRIDGE, Ivan Mark
Resigned: 25 March 2016
Appointed Date: 20 June 2011

Secretary
WESTMORELAND, John
Resigned: 11 December 1998

Director
BERTANI, Ettore
Resigned: 20 March 2001
Appointed Date: 11 December 1998
70 years old

Director
BURGESS, Trevor Herbert
Resigned: 11 December 1998
95 years old

Director
GOTTI, Angelo
Resigned: 01 March 2007
Appointed Date: 20 March 2001
66 years old

Director
HORSFALL, Stephen
Resigned: 31 January 2012
71 years old

Director
PARTRIDGE, Ivan Mark
Resigned: 25 March 2016
Appointed Date: 01 June 2011
65 years old

Director
RAGUZZONI, Gianluca, Sig
Resigned: 01 March 2007
Appointed Date: 11 December 1998
62 years old

Director
SIMS, David Howard Frank
Resigned: 11 December 1998
85 years old

Director
WESTMORELAND, John
Resigned: 11 December 1998
78 years old

Persons With Significant Control

Motovario S P A
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTOVARIO LIMITED Events

15 Aug 2016
Confirmation statement made on 18 July 2016 with updates
15 Jun 2016
Termination of appointment of Ivan Mark Partridge as a director on 25 March 2016
15 Jun 2016
Termination of appointment of Ivan Mark Partridge as a secretary on 25 March 2016
29 Jan 2016
Accounts for a small company made up to 31 December 2015
05 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 364,335

...
... and 99 more events
19 Sep 1990
Registered office changed on 19/09/90 from: 2 baches street london N1 6UB

18 Sep 1990
Company name changed visionclean LIMITED\certificate issued on 17/09/90

18 Sep 1990
Company name changed\certificate issued on 18/09/90
03 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Jul 1990
Incorporation

MOTOVARIO LIMITED Charges

5 December 2000
Legal mortgage
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit 335 rushock trading estate…
14 June 1999
Mortgage debenture
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 May 1999
Charge
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: A first fixed charge on all book and other debts as are not…
26 September 1990
Mortgage debenture
Delivered: 2 October 1990
Status: Satisfied on 30 June 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…