Motors Directors Limited

All UK companiesActivities of extraterritorial organisations and otherMotors Directors Limited

Dormant Company

Motors Directors Limited contacts: address, phone, fax, email, website, shedule

Address: 10 Chiswell Street EC1Y 4UQ London

Phone: +44-1564 1991241

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Motors Directors Limited"? - send email to us!

Motors Directors Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Motors Directors Limited.

Registration data Motors Directors Limited

Register date: 1993-11-17

Register number: 02872530

Type of company: Private Limited Company

Get full report form global database UK for Motors Directors Limited

Owner, director, manager of Motors Directors Limited

Susan Hughes Director. Address: Osborne Road, Luton, Bedfordshire, LU1 3YT. DoB: May 1963, British

Natalie Kennett Director. Address: Chiswell Street, London, EC1Y 4UQ. DoB: February 1989, British

Frances Nicholls Director. Address: Chiswell Street, London, EC1Y 4UQ. DoB: November 1976, British

Trudy Patrick Director. Address: Chiswell Street, London, EC1Y 4UQ. DoB: May 1979, British

Paul Antony Sorensen Director. Address: Chiswell Street, London, EC1Y 4UQ, England. DoB: April 1963, British

Jeremy Swinnerton Director. Address: Chiswell Street, London, EC1Y 4UQ, England. DoB: August 1960, British

Michael Armitt Director. Address: Chiswell Street, London, EC1Y 4UQ. DoB: February 1983, British

Michael Abbott Director. Address: Chiswell Street, London, EC1Y 4UQ, England. DoB: April 1974, British

Baljinder Ahir Director. Address: Chiswell Street, London, EC1Y 4UQ, England. DoB: December 1980, British

Andrew Hocking Director. Address: Chiswell Street, London, EC1Y 4UQ, England. DoB: April 1962, British

Gordon Mckechnie Director. Address: 36 Sandycroft Road, Little Chalfont, Buckinghamshire, HP6 6QP. DoB: May 1977, South African

Steven Cook Director. Address: The Granary, Main Street Thornton Le Moor, Northallerton, North Yorkshire, DL7 9DN. DoB: November 1958, British

Dr Anthony Wilkes Director. Address: 1a Ardern Road, Crumpsall, Manchester, Greater Manchester, M8 4WN. DoB: November 1950, British

Declan Lannon Director. Address: The Old Coach House, Dark Lane Oving, Aylesbury, Buckinghamshire, HP22 4HP. DoB: June 1961, Irish

John Jones Director. Address: 20 Paris, Scholes, Huddersfield, West Yorkshire, HD7 1UA. DoB: January 1971, British

Andrew Hocking Director. Address: Sennen, Grange Road, Felmersham, Bedford, Bedfordshire, MK43 7EU. DoB: April 1962, British

Craig Lenathen Director. Address: 19 Ercall Road, Brightons, Falkirk, FK2 0RL. DoB: n\a, British

Sarah Kenworthy Director. Address: 8 Station Road, Woburn Sands, Milton Keynes, MK17 8RW. DoB: December 1965, British

Jenny Keyzor Director. Address: 5 Park Street, Hitchin, Hertfordshire, SG4 9AH. DoB: March 1963, British

Susan Beverley Hughes Director. Address: 71 Abbots Park, St Albans, Hertfordshire, AL1 1TW. DoB: May 1963, Welsh

Stephen Richardson Director. Address: 12 Hallcroft Crescent, Ratho, Newbridge, Midlothian, EH28 8SB. DoB: August 1969, British

Maurice Weaver Director. Address: 1 Echline Corner, Echline, South Queensferry, West Lothian, EH30 9SW. DoB: March 1953, British

Nicholas Paul Barrett Director. Address: 38 Kilmarnock Drive, Bushmead, Luton, Bedfordshire, LU2 7YP. DoB: n\a, British

Alastair Hawes Director. Address: 3f2 39 Viewforth, Edinburgh, Midlothian, EH10 4JE. DoB: October 1966, British

Howard Critchley Director. Address: 13 Coates Gardens, Edinburgh, EH12 5LG. DoB: August 1963, British

Steven Millington Director. Address: 29 The Pastures, Grimsargh, Preston, Lancashire, PR2 5JW. DoB: July 1963, British

Andrew Higgins Director. Address: 9 Poppy Leys, Heronswood, Brixworth, NN6 9UL. DoB: March 1962, British

Peter Charters Director. Address: 1b St Johns Hill, Sevenoaks, Kent, TN13 3NX. DoB: March 1967, British

Jonathan Rees Director. Address: 30 Groombridge, Kents Hill, Milton Keynes, Buckinghamshire, MK7 6HA. DoB: April 1967, British

Corin Richards Director. Address: 39 Fisherfield Drive, Birchwood, Warrington, WA3 6TX. DoB: December 1966, British

Sarah Kenworthy Director. Address: 8 Station Road, Woburn Sands, Milton Keynes, MK17 8RW. DoB: December 1965, British

Paul Stokes Director. Address: 23 Mountgrace Road, Stopsley, Luton, Bedfordshire, LU2 8EW. DoB: January 1968, British

Edward Brookes Director. Address: 39 Bury New Road, Breightmet, Bolton, BL2 6QG. DoB: March 1968, British

Andrew David Clark Director. Address: 1 Chantry Close, Woburn Sands, Milton Keynes, Bedfordshire, MK17 8UB. DoB: October 1963, British

Peter William Gladwin Director. Address: Lakeside Lodge, 79 Wedgwood Avenue Blakelands, Milton Keynes, Buckinghamshire, MK14 5JZ. DoB: August 1947, British

Jobs in Motors Directors Limited vacancies. Career and practice on Motors Directors Limited. Working and traineeship

Sorry, now on Motors Directors Limited all vacancies is closed.

Responds for Motors Directors Limited on FaceBook

Read more comments for Motors Directors Limited. Leave a respond Motors Directors Limited in social networks. Motors Directors Limited on Facebook and Google+, LinkedIn, MySpace

Address Motors Directors Limited on google map

Other similar UK companies as Motors Directors Limited: Beautyzone (keighley) Ltd | Ds Corp Limited | Custom Chemicals (hygiene) Limited | Signed And Designed Limited | Seadon Group Ltd

Registered with number 02872530 twenty three years ago, Motors Directors Limited is a Private Limited Company. Its current office address is 10 Chiswell Street, London. This company principal business activity number is 99999 - Dormant Company. Its most recent filed account data documents cover the period up to 2015-12-31 and the most current annual return was submitted on 2015-09-19.

In order to meet the requirements of their customers, this firm is being guided by a number of six directors who are, amongst the rest, Susan Hughes, Natalie Kennett and Frances Nicholls. Their outstanding services have been of utmost use to this specific firm since Friday 15th January 2016. At least one secretary in this firm is a limited company, specifically Motors Secretaries Limited.