MOTORING & LEISURE SERVICES LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
MOTORING & LEISURE SERVICES LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
MOTORING & LEISURE SERVICES LIMITED was incorporated 30 years ago on 28/04/1993 and has the registered number: 02813598. The accounts status is FULL and accounts are next due on 30/09/2024.
MOTORING & LEISURE SERVICES LIMITED was incorporated 30 years ago on 28/04/1993 and has the registered number: 02813598. The accounts status is FULL and accounts are next due on 30/09/2024.
MOTORING & LEISURE SERVICES LIMITED - BRIGHTON
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BRITANNIA HOUSE
BRIGHTON
EAST SUSSEX
BN1 4DE
This Company Originates in : United Kingdom
Previous trading names include:
CSMA SERVICES LIMITED (until 04/01/2005)
CSMA SERVICES LIMITED (until 04/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/04/2023 | 01/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LISA MARIE PARROTT | Secretary | 2021-03-19 | CURRENT | ||
MR DANIEL PETER BURDETT | Oct 1974 | British | Director | 2022-10-21 | CURRENT |
MR DARREN GREG MILTON | Jun 1976 | British | Director | 2020-12-11 | CURRENT |
MR GERARD O'SULLIVAN | Oct 1966 | Irish | Director | 2022-06-24 | CURRENT |
MRS LISA MARIE PARROTT | Oct 1969 | British | Director | 2021-03-19 | CURRENT |
MR COLIN JOHN SLINN | Apr 1967 | British | Director | 2006-07-13 | CURRENT |
MR PETER JAMES WORSTER | Apr 1965 | British | Director | 2020-12-11 | CURRENT |
MR MICHAEL JOHN SAYER | Mar 1952 | British | Director | 1993-04-28 UNTIL 2001-11-13 | RESIGNED |
MR GLENN BRADLEY STEWARD | May 1957 | British | Director | 2015-01-21 UNTIL 2016-01-01 | RESIGNED |
MR COLIN SMITH | Jun 1939 | British | Director | 2006-08-17 UNTIL 2008-01-01 | RESIGNED |
MR COLIN SMITH | Jun 1939 | British | Director | 2010-02-18 UNTIL 2012-12-31 | RESIGNED |
MR JOHN FREDERICK HERINGTON | Aug 1949 | British | Director | 1993-04-28 UNTIL 1996-11-21 | RESIGNED |
MR MARTIN ROGER OAKLEY | Mar 1965 | British | Director | 2006-11-16 UNTIL 2008-05-01 | RESIGNED |
MALCOLM DAVID PHILLIPS | Jun 1950 | British | Director | 2004-11-16 UNTIL 2008-03-01 | RESIGNED |
TIMOTHY RANDALL | Jul 1944 | British | Director | 1996-01-30 UNTIL 2000-09-19 | RESIGNED |
MR MARK JOHN ROTHERY | Jul 1961 | British | Director | 2008-05-12 UNTIL 2014-04-25 | RESIGNED |
MR PAUL MICHAEL WOOZLEY | Apr 1963 | British | Director | 2008-09-18 UNTIL 2009-02-13 | RESIGNED |
DAVID SAMPSON | Feb 1948 | British | Director | 1993-04-28 UNTIL 2008-01-01 | RESIGNED |
MR GEOFFREY CHARLES LOCKWOOD | Jul 1940 | British | Director | 2006-08-04 UNTIL 2008-01-01 | RESIGNED |
CHRISTINE KATHY MURRAY | Feb 1961 | British | Director | 2004-11-16 UNTIL 2006-06-07 | RESIGNED |
MR CHARLES PETER SKINNER | May 1944 | Director | 1993-04-28 UNTIL 2003-03-25 | RESIGNED | |
MR SHANE LARKIN | Jul 1970 | British | Director | 2015-03-27 UNTIL 2017-11-03 | RESIGNED |
MR STEPHEN KENWARD | Sep 1951 | British | Director | 1998-03-24 UNTIL 2005-09-19 | RESIGNED |
MR THOMAS JOHN HOWE | Nov 1954 | British | Director | 2019-03-05 UNTIL 2022-10-20 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1993-04-28 UNTIL 1993-04-28 | RESIGNED | |
MR COLIN JOHN SLINN | Apr 1967 | British | Secretary | 2006-06-07 UNTIL 2021-03-19 | RESIGNED |
MR CHARLES PETER SKINNER | May 1944 | Secretary | 1993-04-28 UNTIL 2003-05-16 | RESIGNED | |
CHRISTINE KATHY MURRAY | Feb 1961 | British | Secretary | 2003-05-16 UNTIL 2006-06-07 | RESIGNED |
MR ANDREW MARTIN BROWN | Mar 1955 | British | Director | 2012-04-12 UNTIL 2014-12-31 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1993-04-28 UNTIL 1993-04-28 | RESIGNED | ||
MR CARL FILLERY | May 1966 | British | Director | 2006-10-31 UNTIL 2019-05-31 | RESIGNED |
MS MARIA EUGENIA FERNANDEZ-ALCAIDE | Sep 1970 | Spanish | Director | 2014-08-26 UNTIL 2015-04-14 | RESIGNED |
GAIL FEE | Aug 1952 | British | Director | 1995-03-28 UNTIL 2005-10-31 | RESIGNED |
MR DAVID FARRIS | Dec 1952 | British | Director | 2008-03-17 UNTIL 2011-11-24 | RESIGNED |
PETER DENNY | Jan 1944 | British | Director | 2004-11-16 UNTIL 2008-01-01 | RESIGNED |
MR MICHAEL CLIFFORD DAVIS | May 1954 | British | Director | 2013-01-01 UNTIL 2015-10-01 | RESIGNED |
MR ANTHONY ROYSTON DAVIES | Apr 1940 | British | Director | 1996-11-21 UNTIL 2005-12-14 | RESIGNED |
MRS CAROLE CONNOLLY | Apr 1957 | British | Director | 2000-11-14 UNTIL 2006-10-04 | RESIGNED |
BRIAN CHEATER | May 1938 | British | Director | 1993-04-28 UNTIL 1998-03-24 | RESIGNED |
MISS AILSA MARIE ANDERSON SUTTIE | Nov 1965 | British | Director | 2016-08-25 UNTIL 2019-02-06 | RESIGNED |
MR CARL BARROW | Jan 1978 | British | Director | 2013-03-01 UNTIL 2013-10-03 | RESIGNED |
MR. DAVID ARNOLD | Jul 1952 | British | Director | 1993-04-28 UNTIL 2004-11-30 | RESIGNED |
MR STUART CHILTON FORBES | Jan 1935 | British | Director | 1993-04-28 UNTIL 1995-03-28 | RESIGNED |
MR DERRICK ARTHUR HALL | Dec 1932 | British | Director | 1993-04-28 UNTIL 2004-11-30 | RESIGNED |
MR MALCOLM JOHN HARRY GRUBB | Jul 1951 | British | Director | 2012-04-12 UNTIL 2012-12-31 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1993-04-28 UNTIL 1993-04-28 | RESIGNED | ||
MR IAN JOHN HOLMES-LEWIS | Mar 1973 | British | Director | 2018-02-21 UNTIL 2019-01-15 | RESIGNED |
JACQUELINE CAROL WARD | Nov 1957 | British | Director | 2004-11-16 UNTIL 2006-01-31 | RESIGNED |
MR ALAN CHARLES THURBON | Mar 1949 | British | Director | 2020-09-07 UNTIL 2022-06-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Civil Service Motoring Association Ltd | 2016-04-06 | Brighton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |