MOOREPAY COMPLIANCE LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
MOOREPAY COMPLIANCE LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
MOOREPAY COMPLIANCE LIMITED was incorporated 29 years ago on 15/05/1995 and has the registered number: 03056267. The accounts status is SMALL and accounts are next due on 31/01/2025.
MOOREPAY COMPLIANCE LIMITED was incorporated 29 years ago on 15/05/1995 and has the registered number: 03056267. The accounts status is SMALL and accounts are next due on 31/01/2025.
MOOREPAY COMPLIANCE LIMITED - BRISTOL
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
740 WATERSIDE DRIVE AZTEC WEST
BRISTOL
BS32 4UF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FIRST BUSINESS SUPPORT LIMITED (until 25/09/2013)
FIRST BUSINESS SUPPORT LIMITED (until 25/09/2013)
THE MALLEY ORGANISATION LIMITED (until 14/05/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRIS FOX | Secretary | 2021-08-16 | CURRENT | ||
MR JOHN PETTER | May 1970 | British | Director | 2018-07-18 | CURRENT |
MR ANTHONY VOLLMER | Jul 1975 | British | Director | 2023-04-28 | CURRENT |
MR ALAN ROYSTON KINCH | Sep 1978 | British | Director | 2019-06-29 | CURRENT |
MRS ELIZABETH LEPPARD | Secretary | 2018-02-01 UNTIL 2021-04-19 | RESIGNED | ||
MC FORMATIONS LIMITED | Corporate Nominee Director | 1995-05-15 UNTIL 1995-07-05 | RESIGNED | ||
MR DANIEL WILLIAM SCHENCK | Aug 1962 | Usa | Secretary | 2013-09-09 UNTIL 2016-05-01 | RESIGNED |
MR STUART ROSS | Oct 1956 | British | Director | 2015-04-01 UNTIL 2018-02-01 | RESIGNED |
MR ANDREW JOHN MCEVOY | Sep 1962 | British | Secretary | 2001-05-01 UNTIL 2007-05-11 | RESIGNED |
MR JOHN DAVID RICHARDSON | May 1969 | British | Secretary | 2007-05-11 UNTIL 2013-09-09 | RESIGNED |
HELEN COPESTICK | Secretary | 2021-04-19 UNTIL 2021-08-16 | RESIGNED | ||
MRS YVONNE LESLEY MALLEY | Jan 1955 | British | Secretary | 1995-07-05 UNTIL 2001-05-01 | RESIGNED |
MR NICHOLAS PAUL WAIN | Aug 1972 | British | Director | 2017-12-19 UNTIL 2019-06-28 | RESIGNED |
CRS LEGAL SERVICES LIMITED | Nominee Secretary | 1995-05-15 UNTIL 1995-07-05 | RESIGNED | ||
MR ANDREW JOHN MCEVOY | Sep 1962 | British | Director | 2000-10-20 UNTIL 2007-05-11 | RESIGNED |
MR MALCOLM ROBERT BENNETT | Secretary | 2016-05-01 UNTIL 2018-02-01 | RESIGNED | ||
STEPHEN ERNEST JOHN WILLEY | Oct 1952 | British | Director | 2005-06-01 UNTIL 2006-12-08 | RESIGNED |
CHRISTOPHER MICHAEL RENWICK STONE | Dec 1962 | British | Director | 2007-05-11 UNTIL 2011-12-22 | RESIGNED |
JOHN ROBERT STIER | Mar 1966 | British | Director | 2007-05-11 UNTIL 2015-04-20 | RESIGNED |
MARGARET ELIZABETH NEWTON | Mar 1952 | British | Director | 2003-09-24 UNTIL 2007-05-11 | RESIGNED |
MR ANDREW PHILLIP MONSHAW | Oct 1962 | American | Director | 2017-10-31 UNTIL 2018-02-01 | RESIGNED |
PAUL COVELL | Jul 1953 | British | Director | 2000-04-04 UNTIL 2001-12-21 | RESIGNED |
MRS YVONNE LESLEY MALLEY | Jan 1955 | British | Director | 1995-07-05 UNTIL 2007-05-11 | RESIGNED |
MR JOHN JOSEPH MALLEY | Dec 1948 | British | Director | 1995-07-05 UNTIL 2007-05-11 | RESIGNED |
MRS MARIE LIPTROT | Aug 1959 | British | Director | 2005-06-01 UNTIL 2007-04-19 | RESIGNED |
MR JONATHAN LEGDON | Mar 1970 | British | Director | 2017-12-19 UNTIL 2018-07-09 | RESIGNED |
MR ADEL BEDRY AL-SALEH | Sep 1963 | American | Director | 2011-12-22 UNTIL 2017-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Moorepay Limited | 2017-05-15 | Bristol | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MOOREPAY_COMPLIANCE_LIMIT - Accounts | 2021-02-13 | 30-04-2020 | £1,121,391 Cash £2,578,302 equity |
MOOREPAY_COMPLIANCE_LIMIT - Accounts | 2019-12-14 | 30-04-2019 | £4,139 Cash £2,901,102 equity |
MOOREPAY_COMPLIANCE_LIMIT - Accounts | 2019-01-23 | 30-04-2018 | £1,593,647 Cash £3,046,275 equity |