MOTO HOSPITALITY LIMITED - TODDINGTON


Company Profile Company Filings

Overview

MOTO HOSPITALITY LIMITED is a Private Limited Company from TODDINGTON ENGLAND and has the status: Active.
MOTO HOSPITALITY LIMITED was incorporated 61 years ago on 03/09/1962 and has the registered number: 00734299. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

MOTO HOSPITALITY LIMITED - TODDINGTON

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47300 - Retail sale of automotive fuel in specialised stores
55100 - Hotels and similar accommodation
56102 - Unlicensed restaurants and cafes

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 28/12/2022 30/09/2024

Registered Office

TODDINGTON SERVICES AREA
TODDINGTON
BEDFORDSHIRE
LU5 6HR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/04/2023 19/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CLAIRE CATLIN May 1980 British Director 2020-05-15 CURRENT
MS AMY RUTH PROCTER Secretary 2021-08-04 CURRENT
MR KENNEDY MCMEIKAN May 1965 British Director 2018-11-22 CURRENT
MR NICHOLAS BENJAMIN TATUM Jan 1969 British Director 2020-10-05 CURRENT
MR DAVID GRANT MORTIMER May 1953 British Director 2000-01-12 UNTIL 2004-12-21 RESIGNED
MR MICHAEL JAMES POWELL Dec 1972 British Director 2015-10-26 UNTIL 2016-04-13 RESIGNED
NICHOLAS EDWARD POTTS Mar 1960 British Director 1995-11-30 UNTIL 1996-11-30 RESIGNED
AMANDA LEONARD Aug 1967 British Director 2000-03-06 UNTIL 2003-03-04 RESIGNED
MR MARC MICHEL PERUSAT Apr 1965 French Director 2010-12-13 UNTIL 2013-04-07 RESIGNED
NIGEL JOHN ARTHUR PATTERSON Jul 1955 British Director 1995-11-20 UNTIL 1997-05-23 RESIGNED
MR GORDON IAN WINSTON PARSONS Sep 1967 British Director 2009-06-04 UNTIL 2015-10-26 RESIGNED
STEPHEN MICHAEL POSTER Jan 1947 British Director RESIGNED
PATRICK GERARD O'BRIEN Dec 1963 Australian Director 2006-06-15 UNTIL 2006-10-03 RESIGNED
MR TIMOTHY CHARLES MOSS Jun 1962 British Director 1996-03-18 UNTIL 2006-06-15 RESIGNED
MR TIMOTHY CHARLES MOSS Jun 1962 British Director 2016-04-13 UNTIL 2018-11-22 RESIGNED
MR JOHN EDWARD MORRISON Feb 1952 Scottish Director RESIGNED
MR ROBERT JAMES PRYNN Apr 1964 British Director 2016-04-13 UNTIL 2020-05-15 RESIGNED
HAROLD ROGER WALLIS MAVITY May 1943 British Director 1993-11-30 UNTIL 1995-11-20 RESIGNED
MR RICHARD MARTIN Feb 1947 British Director 1995-04-07 UNTIL 1997-12-31 RESIGNED
MR ANDREW DAVID MARTIN Jul 1960 British Director 1998-06-08 UNTIL 1999-11-03 RESIGNED
TIMOTHY FRANCIS O'NEILL Jan 1952 British Director 1995-02-27 UNTIL 1996-12-24 RESIGNED
MRS HELEN JANE TAUTZ Jun 1963 British Secretary 1997-08-29 UNTIL 2000-09-29 RESIGNED
MR TIMOTHY CHARLES MASON Mar 1958 British Secretary 2000-09-29 UNTIL 2006-06-15 RESIGNED
MR ROBERT JAMES PRYNN Apr 1964 British Secretary 2006-06-15 UNTIL 2016-04-13 RESIGNED
PETER HOWARD JAVES Jan 1948 Secretary RESIGNED
MS JULIA ELSON Secretary 2016-04-13 UNTIL 2021-08-04 RESIGNED
MR ANDREW MICHAEL ROBERTSON May 1956 British Director RESIGNED
MR DYSON PETER KELLY BOGG Nov 1971 Australian Director 2006-06-15 UNTIL 2010-11-03 RESIGNED
MR JOHN DUNCAN JACKSON Feb 1946 British Director RESIGNED
MR GRAEME ROBERT HALDER Dec 1962 British Director 1995-02-27 UNTIL 1996-11-29 RESIGNED
TIMOTHY JAMES GITTINS Jul 1964 British Director 2004-12-21 UNTIL 2006-06-15 RESIGNED
MR GEOFFREY FENN GEIGER Jan 1970 American,Swiss Director 2015-10-26 UNTIL 2016-04-13 RESIGNED
CHARLES PETER FRANKLIN Oct 1951 British Director 2001-08-30 UNTIL 2004-07-09 RESIGNED
BRIAN FRANCIS LARKIN Feb 1959 Irish Director 2004-09-06 UNTIL 2006-06-15 RESIGNED
MR DONALD ANDREW DAVENPORT Aug 1943 British Director 1996-06-17 UNTIL 2002-07-10 RESIGNED
STEPHEN MARK ANTHONY CRITOPH Jun 1960 British Director 2003-03-04 UNTIL 2004-09-24 RESIGNED
ANDREW CHRISTIAN COWLEY May 1963 British Director 2007-11-08 UNTIL 2009-06-04 RESIGNED
MR CHRISTOPHER CHARLES JAMES COPNER Sep 1956 British Director 2002-01-30 UNTIL 2005-09-20 RESIGNED
HELEN JANE BUDD Jun 1966 British Director 2004-04-23 UNTIL 2006-06-15 RESIGNED
LESLIE MATTHEW JOHNSTON Sep 1957 British Director RESIGNED
LORD CHARLES LAMB ALLEN Jan 1957 British Director RESIGNED
MAURICE WILLIAM KELLY Sep 1958 British Director 1998-06-08 UNTIL 1999-12-10 RESIGNED
PAUL KELLY Jul 1960 British Director 2000-03-06 UNTIL 2003-02-11 RESIGNED
MR CARL HENRIK DAHLSTROM Nov 1976 British Director 2013-04-16 UNTIL 2015-10-26 RESIGNED
MR WAYNE ANTHONY LEAMON Dec 1960 Australian Director 2006-10-03 UNTIL 2007-11-08 RESIGNED
MR DAVID CHARLES KENT Apr 1955 British Director RESIGNED
BRIAN DAVID LOTTS Dec 1958 British Director 2000-03-06 UNTIL 2006-06-15 RESIGNED
CHRISTOPHER HAYDON RAYNER Feb 1965 British Director 1997-04-21 UNTIL 2001-08-03 RESIGNED
ANTHONY JAMES RAVEN Aug 1945 British Director RESIGNED
MR ROBERT JAMES PRYNN Apr 1964 British Director 1998-06-08 UNTIL 2006-06-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Moto Investments Limited 2016-04-06 Dunstable   Bedfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MITIE DORMANT (NO.1) LIMITED BRISTOL Dissolved... FULL 74990 - Non-trading company
SPRING GROVE SERVICES GROUP LIMITED BASINGSTOKE ENGLAND Active DORMANT 74990 - Non-trading company
MOTO MOTORWAY SERVICES LIMITED TODDINGTON Active DORMANT 99999 - Dormant Company
COMPASS CONTRACT SERVICES LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
PAVILION SERVICES LIMITED TODDINGTON Dissolved... DORMANT 99999 - Dormant Company
WASELEY FIFTEEN LIMITED RUBERY Active DORMANT 99999 - Dormant Company
COMPASS ROAD SERVICES LIMITED RUBERY Active DORMANT 99999 - Dormant Company
PAVILION SERVICES GROUP LIMITED TODDINGTON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
POPLAR 2000 TODDINGTON Active DORMANT 99999 - Dormant Company
COMPASS ACCOUNTING SERVICES LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
THE LOWRY CENTRE LIMITED SALFORD QUAYS Active FULL 90040 - Operation of arts facilities
THE LOWRY CENTRE DEVELOPMENT COMPANY LIMITED SALFORD QUAYS Active DORMANT 41100 - Development of building projects
MUTV LIMITED MANCHESTER Active FULL 60200 - Television programming and broadcasting activities
ARSENAL BROADBAND LIMITED LONDON Active SMALL 59112 - Video production activities
ASDA TICKLED PINK LEEDS Dissolved... GROUP 86900 - Other human health activities
MURLEYDANCE LIMITED LONDON Dissolved... NO ACCOUNTS FILED 90010 - Performing arts
ASDA TICKLED PINK TRADING LIMITED LEEDS Dissolved... FULL 86900 - Other human health activities
AMR CONSULTANTS (UK) LIMITED BEDFORD Active MICRO ENTITY 70221 - Financial management
CCG (UK) LIMITED WESTHILL UNITED KINGDOM Active DORMANT 56210 - Event catering activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOTO MOTORWAY SERVICES LIMITED TODDINGTON Active DORMANT 99999 - Dormant Company
POPLAR 2000 TODDINGTON Active DORMANT 99999 - Dormant Company
MOTO FOUNDATION 11/12 M1 MOTORWAY TODDINGTON Active FULL 74990 - Non-trading company
MOTO INVESTMENTS LIMITED TODDINGTON Active GROUP 64209 - Activities of other holding companies n.e.c.
MOTO HOLDINGS LIMITED TODDINGTON Active GROUP 64209 - Activities of other holding companies n.e.c.
MOTO VENTURES LIMITED TODDINGTON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
MOTO FINANCE PLC TODDINGTON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
MOTO STATES PLC TODDINGTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.