MOTORSPORT DEALERS INTERNATIONAL LIMITED - LONDON


Overview

MOTORSPORT DEALERS INTERNATIONAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
MOTORSPORT DEALERS INTERNATIONAL LIMITED was incorporated 26 years ago on 08/09/1997 and has the registered number: 03430458. The accounts status is DORMANT.

MOTORSPORT DEALERS INTERNATIONAL LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2014

Registered Office

280 BISHOPSGATE
LONDON
EC2M 4RB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-10-31 CURRENT
MR PETER EDMUND LORD Sep 1958 British Director 2015-02-27 CURRENT
MR JAMES MCCUBBIN ROWNEY Aug 1964 British Director 2011-06-06 CURRENT
MISS CAROLYN JEAN DOWN Jan 1973 Other Secretary 2006-12-15 UNTIL 2012-10-31 RESIGNED
MR ALEXANDER DAVID BALDOCK Nov 1970 British Director 2008-08-08 UNTIL 2011-06-06 RESIGNED
ROBERT ANDREW BAILEY May 1966 British Director 2005-03-03 UNTIL 2009-02-27 RESIGNED
MR DAVID RUSSELL WATKINS Mar 1958 Welsh Secretary 1997-10-15 UNTIL 2000-06-02 RESIGNED
TRAVERS SMITH SECRETARIES LIMITED Nominee Secretary 1997-09-08 UNTIL 1997-10-15 RESIGNED
MR TIMOTHY JOHN RICHARDS Jun 1956 British,Canadian Secretary 2000-06-02 UNTIL 2000-11-30 RESIGNED
MR DEREK JOHN LEWIS Dec 1964 British Secretary 2005-08-22 UNTIL 2006-07-14 RESIGNED
IAN CHARLES FRANKS Jan 1965 British Secretary 2001-02-01 UNTIL 2004-03-12 RESIGNED
CHRISTOPHER PETER ELTON Jul 1960 British Secretary 2000-11-30 UNTIL 2001-02-01 RESIGNED
MR ANDREW DAVID BARNARD Jul 1971 British Director 2010-02-01 UNTIL 2011-06-06 RESIGNED
MS ANGELA MARY CUNNINGHAM Apr 1962 British Secretary 2004-03-12 UNTIL 2006-12-15 RESIGNED
JOCELYN NADAULD BRUSHFIELD May 1970 British Director 2011-06-06 UNTIL 2015-12-18 RESIGNED
ROBERT STEPHEN PUTTICK Oct 1959 British Director 1997-10-15 UNTIL 1999-01-19 RESIGNED
MR SHANKAR RAMANATHAN Apr 1964 Director 2004-05-26 UNTIL 2005-02-23 RESIGNED
MR TIMOTHY JOHN RICHARDS Jun 1956 British,Canadian Director 2000-06-02 UNTIL 2001-04-30 RESIGNED
ALAN PAUL GAYNOR Aug 1950 Irish Director 1999-08-16 UNTIL 2001-04-30 RESIGNED
ADRIAN LEONARD PATTERN Feb 1969 British Director 2001-06-01 UNTIL 2007-09-10 RESIGNED
MR ALAN DONALD PARKINSON Oct 1962 British Director 2005-03-03 UNTIL 2005-09-01 RESIGNED
MR IAN CHRISTOPHER MOSLEY Jan 1943 British Director 1998-02-01 UNTIL 2000-11-30 RESIGNED
MR PAUL ANTHONY LYNAM Apr 1968 Irish Director 2007-09-10 UNTIL 2008-08-08 RESIGNED
MR DEREK JOHN LEWIS Dec 1964 British Director 2005-03-03 UNTIL 2005-03-03 RESIGNED
MR NEERAJ KAPUR Dec 1965 British Director 2009-03-30 UNTIL 2010-02-01 RESIGNED
OLIVER JOHN HAROLD HUNTSMAN Sep 1955 British Director 2000-02-25 UNTIL 2000-11-30 RESIGNED
KEITH HAISMAN Sep 1949 British Director 2005-08-17 UNTIL 2006-07-14 RESIGNED
ANTHONY EDWARD PEPPARD Sep 1958 Irish Director 2004-05-26 UNTIL 2004-12-31 RESIGNED
JOHN EMIL GARDNER Aug 1954 British Director 1999-11-15 UNTIL 2001-04-30 RESIGNED
CHRISTOPHER PETER ELTON Jul 1960 British Director 2000-11-30 UNTIL 2003-01-31 RESIGNED
MR SIMON TIMOTHY DIXON Jul 1966 British Director 2000-11-30 UNTIL 2004-05-27 RESIGNED
MR PAUL WILLIAM HENRY DIXON Aug 1943 British Director 2000-11-30 UNTIL 2004-05-27 RESIGNED
MR NIGEL TIMOTHY JOHN CLIBBENS Dec 1959 British Director 2006-07-14 UNTIL 2015-02-27 RESIGNED
ROBERT CLARKE Jan 1961 British Director 1997-11-05 UNTIL 2000-11-30 RESIGNED
THOMAS JOHN BOOTH Nov 1954 British Director 2005-03-03 UNTIL 2005-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dixon Motorcycle Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COSMOPOLITAN MOTORS LIMITED LONDON Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
DIXON VEHICLE SALES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
RIOSSI MOTORCYCLES LTD LONDON Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
LOMBARD VEHICLE MANAGEMENT (2) LIMITED LONDON, ENGLAND Dissolved... FULL 64910 - Financial leasing
LOMBARD VEHICLE MANAGEMENT (1) LIMITED LONDON, ENGLAND Dissolved... FULL 64910 - Financial leasing
LOMBARD VEHICLE MANAGEMENT (3) LIMITED LONDON, ENGLAND Dissolved... FULL 64910 - Financial leasing
RIOSSI LIMITED LONDON ENGLAND Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
DIXON MOTORS PROPERTY LIMITED LONDON ... FULL 7415 - Holding Companies including Head Offices
LOMBARD VEHICLE MANAGEMENT LIMITED LONDON ENGLAND Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
DRIVEFIRST LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
DIXON MOTORS DEVELOPMENTS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DIXON (THORNE LAND) NO.2 LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
DIXON (THORNE LAND) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
DIXON MOTORCYCLE HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
TRINITYM LIMITED TONBRIDGE Active FULL 66290 - Other activities auxiliary to insurance and pension funding
KNIGHT LAW LIMITED LONDON Dissolved... DORMANT 69102 - Solicitors
SIMS CLAIMS SERVICES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
KNIGHT REHABILITATION SERVICES LIMITED LONDON Dissolved... FULL 86900 - Other human health activities
TRINITY PLACE INCIDENT ASSISTANCE LIMITED TONBRIDGE Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAND-IT COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
INNOVATIVE WATER CARE LIMITED LONDON UNITED KINGDOM Active FULL 20130 - Manufacture of other inorganic basic chemicals
BAKER & MCKENZIE SERVICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ATMEL NORTH TYNESIDE LIMITED LONDON Active FULL 68201 - Renting and operating of Housing Association real estate
ATMEL U.K. HOLDINGS LIMITED LONDON Active FULL 68201 - Renting and operating of Housing Association real estate
APPLE EUROPE LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
BAKER & MCKENZIE GLOBAL SERVICES (UK) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ARBOR NETWORKS UK LIMITED LONDON Active FULL 46510 - Wholesale of computers, computer peripheral equipment and software
AVAST LIMITED LONDON ENGLAND Active GROUP 62090 - Other information technology service activities
BAKER & MCKENZIE LLP LONDON Active GROUP None Supplied