MOORE (LONDON UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
MOORE (LONDON UK) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
MOORE (LONDON UK) LIMITED was incorporated 33 years ago on 25/02/1991 and has the registered number: 02585531. The accounts status is TOTAL EXEMPTION FULL.
MOORE (LONDON UK) LIMITED was incorporated 33 years ago on 25/02/1991 and has the registered number: 02585531. The accounts status is TOTAL EXEMPTION FULL.
MOORE (LONDON UK) LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
60 GOSWELL ROAD
LONDON
EC1M 7AD
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MOORE U.K. LIMITED (until 04/11/2020)
MOORE U.K. LIMITED (until 04/11/2020)
MOORE STEPHENS U.K. LIMITED (until 11/09/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/12/2021 | 13/01/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW KEITH COLDWELL | Feb 1961 | British | Director | 2015-10-01 | CURRENT |
MR ROBERT NEWMAN | Nov 1954 | British | Director | 2004-07-01 UNTIL 2011-05-01 | RESIGNED |
STEPHEN ANDREW WATSON | May 1959 | British | Director | 1994-06-07 UNTIL 2004-07-01 | RESIGNED |
MR STEPHEN WATSON | May 1959 | British | Director | 2010-09-01 UNTIL 2021-01-01 | RESIGNED |
MR MURRAY WALNE | Jul 1950 | British | Director | 1995-03-31 UNTIL 1996-12-31 | RESIGNED |
GRAHAM WALNE | Oct 1943 | British | Director | 1999-05-18 UNTIL 2004-07-01 | RESIGNED |
GRAHAM WALNE | Oct 1943 | British | Director | 2005-04-01 UNTIL 2007-05-31 | RESIGNED |
MR ANDREW JOHN VINCE | Nov 1957 | British | Director | 2004-07-01 UNTIL 2016-06-30 | RESIGNED |
GRAHAM JOHN TATE | Aug 1944 | British | Director | 1996-12-31 UNTIL 2004-07-01 | RESIGNED |
CHRISTOPHER ALLAN TATE | Sep 1955 | British | Director | 2005-04-01 UNTIL 2010-08-31 | RESIGNED |
MR. BRIAN MCGAIN | Jan 1948 | British | Director | 2012-02-01 UNTIL 2016-06-16 | RESIGNED |
MR RICHARD PAUL STAINTON SANDBACH | Jun 1956 | British | Director | 2015-10-01 UNTIL 2018-06-07 | RESIGNED |
MR RICHARD PAUL STAINTON SANDBACH | Jun 1956 | British | Director | 2004-07-01 UNTIL 2011-05-01 | RESIGNED |
MR FREDERICK MURPHY | May 1948 | British | Director | 1996-12-31 UNTIL 2004-07-01 | RESIGNED |
MR RICHARD HOBART JOHN DE COURCY MOORE | Aug 1949 | British | Director | RESIGNED | |
MR PETER ROBERT MOORE | Apr 1946 | British | Director | 1994-06-07 UNTIL 2004-07-01 | RESIGNED |
MR COLIN RICHARD MOORE | Sep 1954 | British | Director | 2012-02-01 UNTIL 2014-11-01 | RESIGNED |
MR. KEITH JAMES MILLER | Mar 1962 | British | Director | 2016-06-16 UNTIL 2021-01-01 | RESIGNED |
MR. KEITH JAMES MILLER | Mar 1962 | British | Director | 2004-07-01 UNTIL 2012-02-01 | RESIGNED |
MR. BRIAN MCGAIN | Jan 1948 | British | Director | 1994-06-07 UNTIL 2004-07-01 | RESIGNED |
MRS MAUREEN BERNADETTE PENFOLD | May 1962 | British | Director | 2019-05-01 UNTIL 2021-01-01 | RESIGNED |
MR NICHOLAS DAVID HILTON | Jun 1952 | British | Secretary | 1994-06-07 UNTIL 2004-11-05 | RESIGNED |
MR ALAN PETER BEZZANT | May 1956 | Secretary | 2004-11-05 UNTIL 2012-02-01 | RESIGNED | |
ALAN RAMSAY DONALDSON | Aug 1956 | British | Director | 2004-07-01 UNTIL 2012-02-01 | RESIGNED |
MR MARK FREDERICK JOHN WEIL | Apr 1956 | British | Director | 2011-05-01 UNTIL 2015-09-30 | RESIGNED |
MR JOHN LOVE | Jul 1952 | British | Director | 2017-06-30 UNTIL 2021-01-01 | RESIGNED |
MR STEVEN LINDSAY | Oct 1963 | British | Director | 2012-02-01 UNTIL 2017-06-30 | RESIGNED |
MR NICHOLAS DAVID HILTON | Jun 1952 | British | Director | RESIGNED | |
ALEXANDER MICHAEL HATHORN | Jun 1948 | British | Director | 1994-06-07 UNTIL 2004-07-01 | RESIGNED |
MR ANDREW CHRISTOPHER HANCOCK | Dec 1968 | British | Director | 2018-06-07 UNTIL 2021-01-01 | RESIGNED |
MR TREVOR CECIL GRIFFITH | May 1953 | British | Director | 1998-05-01 UNTIL 2012-02-01 | RESIGNED |
MR SIMON PATRICK GALLAGHER | Nov 1965 | British | Director | 2014-11-01 UNTIL 2019-02-04 | RESIGNED |
MR PAUL STEPHEN EASTON | Dec 1953 | British | Director | 1994-06-07 UNTIL 1995-03-31 | RESIGNED |
MR BRIAN ANTHONY MAHON | Feb 1966 | Irish | Director | 2020-03-02 UNTIL 2021-01-01 | RESIGNED |
CORNHILL SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED | |||
NICHOLAS RECORD BROWN | Nov 1944 | British | Director | 1994-06-07 UNTIL 1996-12-31 | RESIGNED |
NICHOLAS RECORD BROWN | Nov 1944 | British | Director | 1999-05-18 UNTIL 2004-07-01 | RESIGNED |
MR ROBERT JOHN BRANCH | Aug 1973 | British | Director | 2016-09-13 UNTIL 2021-01-01 | RESIGNED |
MR ALAN PETER BEZZANT | May 1956 | Director | 2004-07-01 UNTIL 2012-02-01 | RESIGNED | |
MR NICHOLAS BRIAN BENNETT | Sep 1964 | British | Director | 2012-02-01 UNTIL 2013-04-01 | RESIGNED |
MR DAVID PAUL ANDERSON | Mar 1953 | British | Director | 2011-05-03 UNTIL 2021-01-01 | RESIGNED |
MR MUSTAFA HASSANALI ABDULALI | Nov 1954 | British | Director | 2013-12-31 UNTIL 2021-01-01 | RESIGNED |
MR JOHN DUFTON CLOUGH | May 1946 | British | Director | 2005-04-01 UNTIL 2013-12-31 | RESIGNED |
MR STEWART MCDONALD | Mar 1957 | British | Director | 2013-04-01 UNTIL 2019-05-01 | RESIGNED |
MR GERARD JOHN MALLAGHAN | Sep 1951 | British | Director | 2011-05-01 UNTIL 2015-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Moore U.K. Limited | 2020-12-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Moore (London UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-01 | 31-12-2020 | £254,939 Cash £12 equity |
Moore U.K. Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-17 | 31-12-2019 | £220,167 Cash £12 equity |