MOTORS.CO.UK LIMITED

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.05975777
CategoryPrivate Limited Company
Incorporated23 Oct 2006
Age17 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

MOTORS.CO.UK LIMITED is an active private limited company with number 05975777. It was incorporated 17 years, 6 months, 27 days ago, on 23 October 2006. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



People

ELEMENTAL COMPANY SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 3 months, 18 days

JUDGE, Barry

Director

Ceo

ACTIVE

Assigned on 06 Jan 2023

Current time on role 1 year, 4 months, 13 days

MOODIE, Nicholas Charles Hunter

Director

Chief Financial Officer

ACTIVE

Assigned on 15 Feb 2019

Current time on role 5 years, 3 months, 4 days

ADDISON, Neil

Secretary

RESIGNED

Assigned on 01 Nov 2009

Resigned on 03 Sep 2010

Time on role 10 months, 2 days

BUXTON, Michael

Secretary

RESIGNED

Assigned on 19 Mar 2012

Resigned on 15 Feb 2019

Time on role 6 years, 10 months, 27 days

HUBBLE, Nicholas Peter

Secretary

Accountant

RESIGNED

Assigned on 23 Oct 2006

Resigned on 01 Nov 2009

Time on role 3 years, 9 days

SALLAS, Frances Louise

Secretary

RESIGNED

Assigned on 03 Sep 2010

Resigned on 19 Mar 2012

Time on role 1 year, 6 months, 16 days

ABOGADO NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Jun 2021

Resigned on 01 Feb 2022

Time on role 7 months, 6 days

EY CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2019

Resigned on 25 Jun 2021

Time on role 2 years, 3 months, 24 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Oct 2006

Resigned on 23 Oct 2006

Time on role

ADDLEY, Neil David

Director

Marketing Director

RESIGNED

Assigned on 01 Mar 2008

Resigned on 22 Feb 2010

Time on role 1 year, 11 months, 21 days

BAILEY, John Ernest

Director

Director

RESIGNED

Assigned on 19 Mar 2012

Resigned on 14 Jun 2018

Time on role 6 years, 2 months, 26 days

BARHAM, Matthew William

Director

Director

RESIGNED

Assigned on 18 Feb 2019

Resigned on 31 Jan 2022

Time on role 2 years, 11 months, 13 days

BLACK, Adrian John

Director

Company Director

RESIGNED

Assigned on 01 Mar 2008

Resigned on 30 Sep 2010

Time on role 2 years, 6 months, 29 days

BUXTON, Michael

Director

Director

RESIGNED

Assigned on 19 Mar 2012

Resigned on 15 Feb 2019

Time on role 6 years, 10 months, 27 days

CHOTAI, Nikesh Pravin

Director

Company Director

RESIGNED

Assigned on 14 Apr 2010

Resigned on 19 Mar 2012

Time on role 1 year, 11 months, 5 days

DYSON, Andrew John

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2008

Resigned on 31 Jan 2010

Time on role 1 year, 10 months, 30 days

FORBES, Martin Leigh

Director

Chief Operating Officer

RESIGNED

Assigned on 23 Apr 2018

Resigned on 22 Nov 2018

Time on role 6 months, 29 days

HOBSON, Garry

Director

Company Director

RESIGNED

Assigned on 14 Apr 2010

Resigned on 19 Mar 2012

Time on role 1 year, 11 months, 5 days

HUBBLE, Nicholas Peter

Director

Accountant

RESIGNED

Assigned on 23 Oct 2006

Resigned on 01 May 2008

Time on role 1 year, 6 months, 8 days

HURLEY, Hugh

Director

Ceo

RESIGNED

Assigned on 03 Jun 2022

Resigned on 03 Jan 2023

Time on role 7 months

LE BARS, Vincent Jean-Paul Pierre

Director

Lawyer

RESIGNED

Assigned on 18 Feb 2019

Resigned on 03 Jun 2022

Time on role 3 years, 3 months, 13 days

MAHON DALY, Leif

Director

Finance Director

RESIGNED

Assigned on 01 May 2008

Resigned on 19 Mar 2012

Time on role 3 years, 10 months, 18 days

MORNIN, Darren Paul

Director

Finance Director

RESIGNED

Assigned on 23 Apr 2018

Resigned on 22 Nov 2018

Time on role 6 months, 29 days

SHAMSI, Richard

Director

Company Director

RESIGNED

Assigned on 23 Oct 2006

Resigned on 01 May 2008

Time on role 1 year, 6 months, 8 days

TITUS, Richard David

Director

Company Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 15 Jul 2010

Time on role 1 year, 14 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Oct 2006

Resigned on 23 Oct 2006

Time on role


Some Companies

BABCOCK VEHICLE ENGINEERING LIMITED

33 WIGMORE STREET,LONDON,W1U 1QX

Number:00434529
Status:ACTIVE
Category:Private Limited Company

CREATIVE SQUEEZE LIMITED

35 PENLEYS GROVE STREET,YORK,YO31 7PW

Number:05355536
Status:ACTIVE
Category:Private Limited Company

DB QS SERVICES (YORKSHIRE) LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:08805791
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEVEL TECHNOLOGIES LTD

100 2ND FLOOR CANNON STREET,LONDON,EC4N 6EU

Number:10668198
Status:ACTIVE
Category:Private Limited Company

MALAMUTE SOLUTIONS LTD

74 CASTLE TERRACE,ABERDEEN,AB11 5DZ

Number:SC582988
Status:ACTIVE
Category:Private Limited Company

NEXT LEVEL GROUNDWORKS LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:11444703
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