REES & MOORE LIMITED
PENTWYN

Hellopages » Cardiff » Cardiff » CF23 8HA

Company number 03549071
Status Active
Incorporation Date 20 April 1998
Company Type Private Limited Company
Address CELTIC HOUSE, CAXTON PLACE, PENTWYN, CARDIFF, UNITED KINGDOM, CF23 8HA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 15 August 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 . The most likely internet sites of REES & MOORE LIMITED are www.reesmoore.co.uk, and www.rees-moore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Cardiff Queen Street Rail Station is 3.6 miles; to Cardiff Central Rail Station is 4.1 miles; to Barry Docks Rail Station is 10.3 miles; to Barry Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rees Moore Limited is a Private Limited Company. The company registration number is 03549071. Rees Moore Limited has been working since 20 April 1998. The present status of the company is Active. The registered address of Rees Moore Limited is Celtic House Caxton Place Pentwyn Cardiff United Kingdom Cf23 8ha. . REES, Peter Samuel is a Secretary of the company. MOORE, Samuel Archibald is a Director of the company. REES, Peter Samuel is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
REES, Peter Samuel
Appointed Date: 20 April 1998

Director
MOORE, Samuel Archibald
Appointed Date: 20 April 1998
67 years old

Director
REES, Peter Samuel
Appointed Date: 20 April 1998
67 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 20 April 1998
Appointed Date: 20 April 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 20 April 1998
Appointed Date: 20 April 1998

REES & MOORE LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Aug 2016
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 15 August 2016
09 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2

...
... and 35 more events
23 Apr 1998
Director resigned
23 Apr 1998
Secretary resigned
23 Apr 1998
New secretary appointed;new director appointed
23 Apr 1998
Registered office changed on 23/04/98 from: crown house 64 whitchurch road cardiff CF4 3LX
20 Apr 1998
Incorporation

REES & MOORE LIMITED Charges

11 June 1999
Legal charge
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 328 cowbridge road east, canton, cardiff…
22 December 1998
Legal charge
Delivered: 31 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 17 merthyr road, tongwynlais, cardiff…