MOYSES STEVENS INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 0BG

Company number 03877041
Status Active
Incorporation Date 10 November 1999
Company Type Private Limited Company
Address C/O CREASEY ALEXANDER & CO, PARKGATE HOUSE 33A PRATT STREET, LONDON, NW1 0BG
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1 . The most likely internet sites of MOYSES STEVENS INTERNATIONAL LIMITED are www.moysesstevensinternational.co.uk, and www.moyses-stevens-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Moyses Stevens International Limited is a Private Limited Company. The company registration number is 03877041. Moyses Stevens International Limited has been working since 10 November 1999. The present status of the company is Active. The registered address of Moyses Stevens International Limited is C O Creasey Alexander Co Parkgate House 33a Pratt Street London Nw1 0bg. . LOCKE, Silvana is a Secretary of the company. LOCKE, Anthony Alfred is a Director of the company. Secretary ROBINSON, George Waina has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HELLMAN, Camilla June Katherine Galer has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROBINSON, Enid Fraser has been resigned. Director ROBINSON, George Waina has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".


Current Directors

Secretary
LOCKE, Silvana
Appointed Date: 24 August 2000

Director
LOCKE, Anthony Alfred
Appointed Date: 24 August 2000
65 years old

Resigned Directors

Secretary
ROBINSON, George Waina
Resigned: 24 August 2000
Appointed Date: 10 November 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 November 1999
Appointed Date: 10 November 1999

Director
HELLMAN, Camilla June Katherine Galer
Resigned: 24 August 2000
Appointed Date: 10 November 1999
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 November 1999
Appointed Date: 10 November 1999

Director
ROBINSON, Enid Fraser
Resigned: 24 August 2000
Appointed Date: 10 November 1999
80 years old

Director
ROBINSON, George Waina
Resigned: 24 August 2000
Appointed Date: 10 November 1999
84 years old

Persons With Significant Control

Mr Anthony Alfred Locke
Notified on: 4 June 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MOYSES STEVENS INTERNATIONAL LIMITED Events

11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1

...
... and 42 more events
22 Nov 1999
New secretary appointed;new director appointed
19 Nov 1999
Registered office changed on 19/11/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
19 Nov 1999
Secretary resigned
19 Nov 1999
Director resigned
10 Nov 1999
Incorporation

MOYSES STEVENS INTERNATIONAL LIMITED Charges

18 August 2003
Debenture
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2000
Fixed charge on purchased debts which fail to vest
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all factored receivables…