MOTORENT (UK) LIMITED

25 Gresham Street 25 Gresham Street, EC2V 7HN
StatusDISSOLVED
Company No.00814833
CategoryPrivate Limited Company
Incorporated07 Aug 1964
Age59 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution21 May 2013
Years10 years, 11 months, 27 days

SUMMARY

MOTORENT (UK) LIMITED is an dissolved private limited company with number 00814833. It was incorporated 59 years, 9 months, 10 days ago, on 07 August 1964 and it was dissolved 10 years, 11 months, 27 days ago, on 21 May 2013. The company address is 25 Gresham Street 25 Gresham Street, EC2V 7HN.



People

LLOYDS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Feb 2012

Current time on role 12 years, 2 months, 18 days

SARFO-AGYARE, Claude Kwasi

Director

Accountant

ACTIVE

Assigned on 06 Jun 2012

Current time on role 11 years, 11 months, 11 days

SUTTON, Christopher

Director

Director

ACTIVE

Assigned on 01 Sep 2011

Current time on role 12 years, 8 months, 16 days

DAVIES, William Norman

Secretary

RESIGNED

Assigned on 30 Nov 1994

Resigned on 04 Aug 1995

Time on role 8 months, 4 days

HICKS, Colin Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1994

Time on role 29 years, 5 months, 17 days

HOPKINS, Stephen John

Secretary

RESIGNED

Assigned on 17 Feb 2010

Resigned on 28 Feb 2010

Time on role 11 days

MOORE, Sarah Alison

Secretary

RESIGNED

Assigned on 04 Aug 1995

Resigned on 15 Jan 2001

Time on role 5 years, 5 months, 11 days

SAUNDERS, Deborah Ann

Secretary

RESIGNED

Assigned on 15 Jan 2001

Resigned on 06 Jan 2010

Time on role 8 years, 11 months, 22 days

BARRY, Paul Anthony

Director

Company Director

RESIGNED

Assigned on 14 Apr 1992

Resigned on 08 Sep 2000

Time on role 8 years, 4 months, 24 days

BLACKWELL, Timothy Mark

Director

Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 19 Sep 2011

Time on role 3 years, 11 months, 21 days

DAVIES, John Lewis

Director

Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 18 Dec 2006

Time on role 6 years, 3 months, 18 days

GOW, David Stewart

Director

Director

RESIGNED

Assigned on 03 Dec 1997

Resigned on 21 Dec 2000

Time on role 3 years, 18 days

HODDELL, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Apr 1992

Time on role 32 years, 1 month, 13 days

KILBEE, Michael Peter

Director

Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 30 Apr 2008

Time on role 7 years, 7 months, 30 days

POTTS, David Keith

Director

Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 28 Sep 2007

Time on role 7 years, 28 days

STAPLES, Martin Kenneth

Director

Accountant

RESIGNED

Assigned on 06 Sep 2011

Resigned on 06 Jun 2012

Time on role 9 months

WEBB, Anthony Clifford

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Dec 1997

Time on role 26 years, 5 months, 14 days

WHITE, Adrian Patrick

Director

Director

RESIGNED

Assigned on 30 Apr 2008

Resigned on 19 Sep 2011

Time on role 3 years, 4 months, 19 days


Some Companies

A & G ENGINEERING SERVICES LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:05869408
Status:ACTIVE
Category:Private Limited Company

BEAR AND PICKLE CATERING LTD

13 CANNON WYND,EDINBURGH,EH6 4EF

Number:SC588933
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GARNFORWARD LTD

64 HEOL Y GARN,AMMANFORD,SA18 2RN

Number:10209906
Status:ACTIVE
Category:Private Limited Company

GLOWFORI LIMITED

HEYDON LODGE FLINT CROSS,HEYDON,SG8 7PN

Number:10917420
Status:ACTIVE
Category:Private Limited Company

JUNE MANAGEMENT LIMITED

BARTTELOT COURT,HORSHAM,RH12 1DQ

Number:03052481
Status:ACTIVE
Category:Private Limited Company

MG FUTURES LIMITED

53 ASHLEY ROAD,ALTRINCHAM,WA14 2DP

Number:08652209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source