About

Registered Number: 00615026
Date of Incorporation: 17/11/1958 (65 years and 6 months ago)
Company Status: Active
Registered Address: Chester House, 68 Chestergate, Macclesfield, SK11 6DY,

 

The Motor Schools Association of Great Britain Ltd was founded on 17 November 1958, it has a status of "Active". The company has 40 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUIST, Alexander 14 March 2020 - 1
CLAYTON, Graham Colin 10 October 2009 - 1
CUMMINS, Terence Alfred 24 November 2018 - 1
FENNELLY, Kate 03 June 2020 - 1
HARMES, Paul Dominic 14 March 2020 - 1
HARVEY, Peter John N/A - 1
KWOK, Tom Che Leung 16 March 2013 - 1
LITTLE, Geoffrey Matthew N/A - 1
MYNOTT, Arthur John 14 March 2020 - 1
YEOMANS, Michael John Miles 17 March 2018 - 1
ANTONIOU, Constantine 25 August 1999 16 March 2013 1
APPLEBY, Harry Roy 20 July 1997 08 April 2000 1
BAKER, Robert Leslie 02 November 2008 14 March 2020 1
BLAIR, Elizabeth Lawrie N/A 02 April 1995 1
BREEDS, Ronald Victor N/A 02 April 1995 1
BRUTNELL, Derek Alan 25 March 2006 14 April 2014 1
CUMMINS, Terrence Alfred 20 March 2004 24 August 2006 1
DAVIES, Bill Brian 24 November 2008 19 March 2011 1
DEVINE, Patrick John 27 January 2002 25 March 2006 1
FEGAN, James 02 April 1995 08 April 2000 1
FELTHAM, Ronald Thomas N/A 19 November 2010 1
HUMPHREYS, Francis Keith 17 March 2001 20 March 2004 1
JOHNSON, Stephen William N/A 11 October 2009 1
KIRKHOUSE, Brychan Hywel Wynne N/A 17 March 2001 1
LANG, Stephen John 25 March 2006 24 November 2008 1
LILLY, Colin Garry 15 April 1994 14 March 2020 1
MYERS, John William 09 April 2000 02 November 2008 1
PHILLIPS, Denis Ian N/A 20 March 1994 1
PILCHER, John Albert N/A 13 October 1992 1
PRITCHETT, Peter David N/A 20 March 1994 1
ROBERTS, Barry Charles N/A 17 March 1996 1
ROGERS, David Roy N/A 25 March 2006 1
SATLOKA, Karl Joseph 09 April 2000 17 March 2018 1
SENTANCE, Stephen 15 April 2014 14 March 2020 1
SMITH, David James 17 March 1996 25 August 1999 1
TIPPLE, Rodney Edward 02 April 1995 14 March 2020 1
TYLER, Patrick Paul 19 March 2011 18 January 2016 1
UNDERWOOD, John N/A 20 July 1997 1
Secretary Name Appointed Resigned Total Appointments
SLINGER, Phil 08 May 2019 - 1
LEPINE, John Robert N/A 08 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 04 June 2020
CS01 - N/A 14 April 2020
AP01 - Appointment of director 23 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 09 May 2019
AD01 - Change of registered office address 09 May 2019
TM02 - Termination of appointment of secretary 08 May 2019
AP03 - Appointment of secretary 08 May 2019
PSC01 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
AA - Annual Accounts 18 February 2019
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 27 February 2018
RESOLUTIONS - N/A 07 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 25 February 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 24 March 2015
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 24 March 2013
TM01 - Termination of appointment of director 24 March 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 17 February 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 08 April 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 29 January 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 05 March 2007
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
363a - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
AA - Annual Accounts 15 March 2006
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 26 April 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 18 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
AA - Annual Accounts 02 March 2001
287 - Change in situation or address of Registered Office 21 September 2000
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
AA - Annual Accounts 31 March 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
363s - Annual Return 23 April 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 28 April 1998
AA - Annual Accounts 09 March 1998
288a - Notice of appointment of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 07 May 1996
288 - N/A 07 May 1996
AA - Annual Accounts 01 March 1996
395 - Particulars of a mortgage or charge 21 September 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 08 February 1995
288 - N/A 10 May 1994
288 - N/A 20 April 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 07 April 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 23 March 1993
363b - Annual Return 01 October 1992
AA - Annual Accounts 29 April 1992
AA - Annual Accounts 19 December 1991
AA - Annual Accounts 19 April 1990
AA - Annual Accounts 18 July 1989
AC05 - N/A 31 March 1989
287 - Change in situation or address of Registered Office 14 March 1989
MEM/ARTS - N/A 23 March 1979

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 September 1995 Outstanding

N/A

Charge 08 January 1986 Outstanding

N/A

Legal charge 31 October 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.