MOORHOUSE GROUP LIMITED
CAERPHILLY LIABILITY DIRECT UNDERWRITING LIMITED

Hellopages » Caerphilly » Caerphilly » CF83 3HU

Company number 03825233
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address BARCLAY HOUSE, 2-3 SIR ALFRED OWEN WAY, CAERPHILLY, SOUTH WALES, CF83 3HU
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Confirmation statement made on 13 August 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of MOORHOUSE GROUP LIMITED are www.moorhousegroup.co.uk, and www.moorhouse-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Cathays Rail Station is 7.2 miles; to Cardiff Queen Street Rail Station is 7.8 miles; to Cardiff Central Rail Station is 8.1 miles; to Grangetown (Cardiff) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorhouse Group Limited is a Private Limited Company. The company registration number is 03825233. Moorhouse Group Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of Moorhouse Group Limited is Barclay House 2 3 Sir Alfred Owen Way Caerphilly South Wales Cf83 3hu. . GRAY, Bruce Nelson is a Director of the company. WOOD, Lyndon Robert is a Director of the company. Secretary LEWIS-JAMES, Rhian has been resigned. Secretary THOMAS, Shirley-Ann has been resigned. Secretary THOMAS, Shirley-Ann has been resigned. Secretary WOOD, Shirley Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BHATTI, Amer has been resigned. Director HAWKINS, John Michael has been resigned. Director HOWELLS, Geoffrey has been resigned. Director MASON, Andrew James has been resigned. Director PRYCE, Sian Lucretia has been resigned. Director RAILTON, Karl James has been resigned. Director THOMAS, Shirley-Ann has been resigned. Director THOMAS, Shirley-Ann has been resigned. Director THOMAS, Simon has been resigned. Director WOOD, Shirley Ann has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
GRAY, Bruce Nelson
Appointed Date: 15 October 2014
55 years old

Director
WOOD, Lyndon Robert
Appointed Date: 13 August 1999
54 years old

Resigned Directors

Secretary
LEWIS-JAMES, Rhian
Resigned: 23 December 2005
Appointed Date: 12 September 2005

Secretary
THOMAS, Shirley-Ann
Resigned: 18 October 2010
Appointed Date: 02 February 2006

Secretary
THOMAS, Shirley-Ann
Resigned: 30 September 1999
Appointed Date: 13 August 1999

Secretary
WOOD, Shirley Ann
Resigned: 12 September 2005
Appointed Date: 30 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 1999
Appointed Date: 13 August 1999

Director
BHATTI, Amer
Resigned: 29 May 2014
Appointed Date: 05 August 2013
36 years old

Director
HAWKINS, John Michael
Resigned: 10 October 2014
Appointed Date: 22 August 2006
59 years old

Director
HOWELLS, Geoffrey
Resigned: 17 March 2006
Appointed Date: 01 January 2004
72 years old

Director
MASON, Andrew James
Resigned: 09 April 2014
Appointed Date: 09 September 2013
56 years old

Director
PRYCE, Sian Lucretia
Resigned: 02 March 2015
Appointed Date: 21 March 2007
62 years old

Director
RAILTON, Karl James
Resigned: 30 April 2015
Appointed Date: 23 May 2014
57 years old

Director
THOMAS, Shirley-Ann
Resigned: 18 October 2010
Appointed Date: 01 October 2003
74 years old

Director
THOMAS, Shirley-Ann
Resigned: 13 August 1999
Appointed Date: 13 August 1999
74 years old

Director
THOMAS, Simon
Resigned: 31 January 2007
Appointed Date: 10 October 2005
50 years old

Director
WOOD, Shirley Ann
Resigned: 05 July 2013
Appointed Date: 13 August 1999
59 years old

Persons With Significant Control

Moorhouse Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Mr Lyndon Robert Wood
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Bruce Nelson Gray
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

MOORHOUSE GROUP LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
05 Sep 2016
Confirmation statement made on 13 August 2016 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
18 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 250,100

07 Jul 2015
Amended full accounts made up to 30 September 2014
...
... and 82 more events
19 Oct 1999
Accounting reference date extended from 31/08/00 to 30/09/00
19 Oct 1999
Secretary resigned
19 Oct 1999
New secretary appointed
18 Aug 1999
Secretary resigned
13 Aug 1999
Incorporation

MOORHOUSE GROUP LIMITED Charges

1 November 2004
Legal charge over licensed premises
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The woodhouse and wookey land adjoining the woodhouse and…
13 January 2000
Debenture
Delivered: 22 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…