E. MOSS, LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG2 3AA
Company number 00286222
Status Active
Incorporation Date 27 March 1934
Company Type Private Limited Company
Address 1 THANE ROAD WEST, NOTTINGHAM, NG2 3AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016; Termination of appointment of Mark Francis Muller as a director on 24 June 2016; Full accounts made up to 31 August 2015. The most likely internet sites of E. MOSS, LIMITED are www.emoss.co.uk, and www.e-moss.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eleven months. E Moss Limited is a Private Limited Company. The company registration number is 00286222. E Moss Limited has been working since 27 March 1934. The present status of the company is Active. The registered address of E Moss Limited is 1 Thane Road West Nottingham Ng2 3aa. . THOMPSON, Andrew Richard is a Secretary of the company. THOMPSON, Andrew Richard is a Director of the company. WASS, Jonathan Paul is a Director of the company. Secretary CARPENTER, Gillian Marie has been resigned. Secretary COLLINSON, Martin Donald has been resigned. Secretary FOSTER, David Charles Geoffrey has been resigned. Secretary GOODENOUGH, Adrian John has been resigned. Secretary MULLER, Mark Francis has been resigned. Secretary PAGNI, Marco has been resigned. Director ANDREWS, Barry Michael has been resigned. Director AYLWARD, Christopher David has been resigned. Director AYLWARD, Christopher David has been resigned. Director AYLWARD, Christopher David has been resigned. Director BAYLY, Malcolm Cyril has been resigned. Director BENNETT, Paul has been resigned. Director CHAPMAN, Michael James Whitfield has been resigned. Director DUNCAN, Stephen William has been resigned. Director ETHERINGTON, Christopher has been resigned. Director FOSTER, David Charles Geoffrey has been resigned. Director HARRIS, Jeffery Francis has been resigned. Director HART, William Henry has been resigned. Director HENDRIE, Neal Malcolm has been resigned. Director HIDE, Kelvin Stephen Saxby has been resigned. Director HULME, Simon has been resigned. Director HUSSEY, Anna Girstun has been resigned. Director KENNERLEY, Patricia Diane has been resigned. Director LIEBLING, Simon has been resigned. Director MCCANDLISH, Simon David has been resigned. Director MULLER, Mark Francis has been resigned. Director ORR, John William has been resigned. Director PORTER, Andrew Martin has been resigned. Director PROSSER, Andrew James Mackenzie has been resigned. Director ROCKHILL, Susan Mary has been resigned. Director ROSE, Christian David has been resigned. Director SCICLUNA, Terence Joseph has been resigned. Director WEBB, Caryl May has been resigned. Director WILLIAMS, David Grey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMPSON, Andrew Richard
Appointed Date: 02 October 2015

Director
THOMPSON, Andrew Richard
Appointed Date: 02 October 2015
50 years old

Director
WASS, Jonathan Paul
Appointed Date: 24 June 2016
54 years old

Resigned Directors

Secretary
CARPENTER, Gillian Marie
Resigned: 07 April 2004
Appointed Date: 01 November 2000

Secretary
COLLINSON, Martin Donald
Resigned: 28 May 2004
Appointed Date: 26 September 2001

Secretary
FOSTER, David Charles Geoffrey
Resigned: 02 October 2015
Appointed Date: 14 May 2010

Secretary
GOODENOUGH, Adrian John
Resigned: 08 September 2003

Secretary
MULLER, Mark Francis
Resigned: 01 February 2006
Appointed Date: 01 February 2006

Secretary
PAGNI, Marco
Resigned: 14 May 2010
Appointed Date: 28 May 2004

Director
ANDREWS, Barry Michael
Resigned: 30 November 2007
81 years old

Director
AYLWARD, Christopher David
Resigned: 27 July 2011
Appointed Date: 20 May 2005
64 years old

Director
AYLWARD, Christopher David
Resigned: 11 December 2001
Appointed Date: 29 November 2001
64 years old

Director
AYLWARD, Christopher David
Resigned: 01 March 2000
Appointed Date: 28 February 2000
64 years old

Director
BAYLY, Malcolm Cyril
Resigned: 30 September 2003
78 years old

Director
BENNETT, Paul
Resigned: 31 December 2008
Appointed Date: 05 November 2007
62 years old

Director
CHAPMAN, Michael James Whitfield
Resigned: 24 May 2002
Appointed Date: 29 October 1996
83 years old

Director
DUNCAN, Stephen William
Resigned: 11 January 2010
75 years old

Director
ETHERINGTON, Christopher
Resigned: 31 March 2003
Appointed Date: 01 January 2001
73 years old

Director
FOSTER, David Charles Geoffrey
Resigned: 02 October 2015
Appointed Date: 18 February 2013
66 years old

Director
HARRIS, Jeffery Francis
Resigned: 09 April 2003
77 years old

Director
HART, William Henry
Resigned: 30 April 1994
90 years old

Director
HENDRIE, Neal Malcolm
Resigned: 30 June 2001
Appointed Date: 27 September 1994
70 years old

Director
HIDE, Kelvin Stephen Saxby
Resigned: 30 December 1997
78 years old

Director
HULME, Simon
Resigned: 31 December 2008
Appointed Date: 01 July 2000
63 years old

Director
HUSSEY, Anna Girstun
Resigned: 22 June 1998
Appointed Date: 01 July 1997
68 years old

Director
KENNERLEY, Patricia Diane
Resigned: 18 February 2013
Appointed Date: 05 September 2000
60 years old

Director
LIEBLING, Simon
Resigned: 31 December 2008
Appointed Date: 01 September 2000
65 years old

Director
MCCANDLISH, Simon David
Resigned: 31 December 2008
Appointed Date: 08 May 2007
59 years old

Director
MULLER, Mark Francis
Resigned: 24 June 2016
Appointed Date: 01 February 2006
61 years old

Director
ORR, John William
Resigned: 07 March 1994
74 years old

Director
PORTER, Andrew Martin
Resigned: 30 April 2003
Appointed Date: 01 July 2000
69 years old

Director
PROSSER, Andrew James Mackenzie
Resigned: 31 December 2008
Appointed Date: 01 July 2001
60 years old

Director
ROCKHILL, Susan Mary
Resigned: 01 August 2006
Appointed Date: 02 July 1998
69 years old

Director
ROSE, Christian David
Resigned: 31 May 2007
Appointed Date: 01 December 2006
61 years old

Director
SCICLUNA, Terence Joseph
Resigned: 01 August 2007
Appointed Date: 25 April 2003
68 years old

Director
WEBB, Caryl May
Resigned: 01 July 2000
72 years old

Director
WILLIAMS, David Grey
Resigned: 28 September 2005
Appointed Date: 03 July 2002
74 years old

E. MOSS, LIMITED Events

30 Jun 2016
Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016
30 Jun 2016
Termination of appointment of Mark Francis Muller as a director on 24 June 2016
07 Jun 2016
Full accounts made up to 31 August 2015
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000,000

06 Oct 2015
Appointment of Mr Andrew Richard Thompson as a secretary on 2 October 2015
...
... and 240 more events
13 Dec 1995
Ad 01/11/95--------- £ si 1384770@1=1384770 £ ic 107261657/108646427
12 Oct 1995
Return made up to 25/09/95; full list of members
14 Aug 1995
Ad 26/05/95--------- £ si 2188890@1=2188890 £ ic 90024267/92213157
14 Aug 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

14 Aug 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

E. MOSS, LIMITED Charges

21 December 2007
Deed of accession
Delivered: 8 January 2008
Status: Satisfied on 30 January 2015
Persons entitled: Deutsche Bank Ag, London Branch (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
11 October 1990
Legal charge
Delivered: 29 October 1990
Status: Satisfied on 30 December 1993
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of station estate rd feltham…
11 October 1990
Legal charge
Delivered: 29 October 1990
Status: Satisfied on 30 December 1993
Persons entitled: Barclays Bank PLC
Description: 7 hounslow rd, feltham, l/b hounslow t/no mx 397722.
11 October 1990
Legal charge
Delivered: 29 October 1990
Status: Satisfied on 30 December 1993
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of fera grove, feltham, l/b…
3 February 1989
Legal charge
Delivered: 20 February 1989
Status: Satisfied on 30 December 1993
Persons entitled: Barclays Bank PLC
Description: 98 harlington road west felthan l/borough of honslow t/no…
3 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 30 December 1993
Persons entitled: Barclays Bank PLC
Description: 28 and 30 station road hayes london borough of hillingon…
3 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 30 December 1993
Persons entitled: Barclays Bank PLC
Description: 103 high road, byfleet surry title no sy 328777.
3 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 30 December 1993
Persons entitled: Barclays Bank PLC
Description: 210 whitby road, ruislip london borough of hillington title…
3 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 30 December 1993
Persons entitled: Barclays Bank PLC
Description: 16 station road, west drayton london borough of hillington…
3 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 30 December 1993
Persons entitled: Barclays Bank PLC
Description: 81 and 82 old field circus curry road, greenford, london…
3 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 30 December 1993
Persons entitled: Barclays Bank PLC
Description: 34 high street godalring surrey title no sy 281316.
3 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 30 December 1993
Persons entitled: Barclays Bank PLC
Description: 14 station road, west drayton, london borough of hillington…
3 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 30 December 1993
Persons entitled: Barclays Bank PLC
Description: 36 high street, godalring, surrey title no sy 343406.
3 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 30 December 1993
Persons entitled: Barclays Bank PLC
Description: Land and buildings a the south side of high street…
3 February 1989
Legal charge
Delivered: 11 February 1989
Status: Satisfied on 30 December 1993
Persons entitled: Barclays Bank PLC
Description: 3 market parade, hampton road west, hamwort, london borough…
3 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 30 December 1993
Persons entitled: Barclays Bank PLC
Description: 72 church road, ashford, surrey title no mx 105369.