MORETON SMITH RECEIVABLES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2JR

Company number 08486496
Status Active
Incorporation Date 12 April 2013
Company Type Private Limited Company
Address 8TH FLOOR RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Full accounts made up to 31 May 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Satisfaction of charge 084864960003 in full. The most likely internet sites of MORETON SMITH RECEIVABLES LIMITED are www.moretonsmithreceivables.co.uk, and www.moreton-smith-receivables.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moreton Smith Receivables Limited is a Private Limited Company. The company registration number is 08486496. Moreton Smith Receivables Limited has been working since 12 April 2013. The present status of the company is Active. The registered address of Moreton Smith Receivables Limited is 8th Floor Rutland House 148 Edmund Street Birmingham England B3 2jr. . CRICHTON, John Leslie is a Director of the company. HUGHES, Gareth is a Director of the company. Director BROWN, Richard has been resigned. Director MAYHEW, Charles Geoffrey has been resigned. Director MORETON, Richard has been resigned. Director SMITH, Mark has been resigned. The company operates in "Solicitors".


Current Directors

Director
CRICHTON, John Leslie
Appointed Date: 03 August 2015
54 years old

Director
HUGHES, Gareth
Appointed Date: 03 August 2015
51 years old

Resigned Directors

Director
BROWN, Richard
Resigned: 03 August 2015
Appointed Date: 12 April 2013
53 years old

Director
MAYHEW, Charles Geoffrey
Resigned: 03 August 2015
Appointed Date: 12 April 2013
59 years old

Director
MORETON, Richard
Resigned: 03 August 2015
Appointed Date: 12 April 2013
56 years old

Director
SMITH, Mark
Resigned: 03 August 2015
Appointed Date: 12 April 2013
62 years old

MORETON SMITH RECEIVABLES LIMITED Events

01 Mar 2017
Full accounts made up to 31 May 2016
22 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Aug 2016
Satisfaction of charge 084864960003 in full
20 Aug 2016
Satisfaction of charge 084864960005 in full
20 Aug 2016
Satisfaction of charge 084864960004 in full
...
... and 25 more events
30 Jan 2015
Registered office address changed from 80 Clerkenwell Road London EC1M 5RJ to 45 Beech Street London EC2Y 8AD on 30 January 2015
23 Jun 2014
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1

17 Apr 2014
Current accounting period extended from 30 April 2014 to 30 September 2014
16 Aug 2013
Registration of charge 084864960001
12 Apr 2013
Incorporation

MORETON SMITH RECEIVABLES LIMITED Charges

12 August 2016
Charge code 0848 6496 0007
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Trademark registration no UK00002487643 & domain names…
5 November 2015
Charge code 0848 6496 0006
Delivered: 12 November 2015
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
3 August 2015
Charge code 0848 6496 0005
Delivered: 5 August 2015
Status: Satisfied on 20 August 2016
Persons entitled: Five Arrows Manager Sa (As Security Trustee)
Description: Contains fixed charge…
3 August 2015
Charge code 0848 6496 0004
Delivered: 5 August 2015
Status: Satisfied on 20 August 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 August 2015
Charge code 0848 6496 0003
Delivered: 3 August 2015
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
3 August 2015
Charge code 0848 6496 0002
Delivered: 3 August 2015
Status: Satisfied on 20 August 2016
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
15 August 2013
Charge code 0848 6496 0001
Delivered: 16 August 2013
Status: Satisfied on 6 August 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…