This company is commonly known as Society Of Motor Manufacturers And Traders Limited(the). The company was founded 121 years ago and was given the registration number 00074359. The firm's registered office is in LONDON. You can find them at 71 Great Peter Street, , London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) |
---|---|---|
Company Number | : | 00074359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1902 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Great Peter Street, London, SW1P 2BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Great Peter Street, London, SW1P 2BN | Secretary | 01 January 2024 | Active |
71, Great Peter Street, London, SW1P 2BN | Director | 01 January 2024 | Active |
71, Great Peter Street, London, SW1P 2BN | Director | 01 January 2019 | Active |
Autocraft Solutions Group Limited, Syston Lane, Belton, Grantham, England, NG32 2LY | Director | 01 January 2020 | Active |
71, Great Peter Street, London, England, SW1P 2BN | Director | 01 January 2011 | Active |
Toyota (Gb) Plc, Burgh Heath, Epsom, England, KT18 5UX | Director | 01 January 2016 | Active |
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Director | - | Active |
71, Great Peter Street, London, England, SW1P 2BN | Director | 07 June 2000 | Active |
4, Burnt House Close, Todmorden, England, OL14 8SJ | Director | 20 January 2015 | Active |
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS | Director | 01 January 2017 | Active |
23 Old Claygate Lane, Claygate, Esher, KT10 0ER | Secretary | - | Active |
33 Crescent Road, Kingston Upon Thames, KT2 7RD | Secretary | 18 September 1991 | Active |
71, Great Peter Street, London, England, SW1P 2BN | Secretary | 01 December 1997 | Active |
71, Great Peter Street, London, SW1P 2BN | Director | 17 May 2022 | Active |
71, Great Peter Street, London, England, SW1P 2BN | Director | 01 February 2009 | Active |
Norrington House 164 Congleton Road, Sandbach, CW11 0DW | Director | - | Active |
St Peters House, Monkhopton, Bridgnorth, WV16 6SB | Director | 08 June 1994 | Active |
1 Fern Lea Drive, Macclesfield, SK11 8PZ | Director | - | Active |
71, Great Peter Street, London, SW1P 2BN | Director | 01 January 2019 | Active |
Moss Grove 16 Skip Lane, Walsall, WS5 3LL | Director | - | Active |
The Moat Barn, Glasshouse Lane, Lapworth, B94 6PU | Director | - | Active |
220 Upper Batley Low Lane, Batley, WF17 0JF | Director | - | Active |
39 Derwent Close, Horndean, Waterlooville, PO8 0DH | Director | - | Active |
3 Old Market Square, Steyning, BN44 3YY | Director | - | Active |
71, Great Peter Street, London, SW1P 2BN | Director | 23 February 2023 | Active |
3 Walton Road, Middleton, Milton Keynes, MK10 9AX | Director | 01 January 2008 | Active |
2 Aylstone Close, Lower Quinton, Stratford Upon Avon, CV37 8TE | Director | 22 June 2005 | Active |
Leith House, Carlton, Middlesbrough, TS9 7DJ | Director | 07 June 1995 | Active |
Whiteway Peters Lane, Monks Risborough, Princes Risborough, HP27 0LG | Director | 09 June 1993 | Active |
Whiteway Peters Lane, Monks Risborough, Princes Risborough, HP27 0LG | Director | - | Active |
Ford Motor Company Ltd, 1/614, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Director | 01 January 2016 | Active |
72 Ashley Road, Walton On Thames, KT12 1HR | Director | - | Active |
7 Concra Park, Woburn Sands, Milton Keynes, MK17 8NS | Director | - | Active |
The Shires Mill Lane, Tinwell, Stamford, PE9 3UW | Director | 07 June 1995 | Active |
Laurel Cottage 29 Braintree Road, Witham, CM8 2DD | Director | - | Active |
Mr George Thompson Gillespie | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | 71, Great Peter Street, London, SW1P 2BN |
Nature of control | : |
|
Mr Gareth Phillip Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH |
Nature of control | : |
|
Mr Darren Paul Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Toyota (Gb) Plc, Yew Tree Bottom Road, Epsom, England, KT18 5UX |
Nature of control | : |
|
Mr Anthony James Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Toyota Motor Europe, High Holborn, London, England, WC1V 6DX |
Nature of control | : |
|
Mr Michael Andrew Rhys Hawes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | 71, Great Peter Street, London, SW1P 2BN |
Nature of control | : |
|
Mr Michael John Baunton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | 71, Great Peter Street, London, SW1P 2BN |
Nature of control | : |
|
Mr Andrew Peter Singer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 71, Great Peter Street, London, SW1P 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Resolution | Resolution. | Download |
2024-04-04 | Incorporation | Memorandum articles. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.