MOORE STEPHENS UKRAINE LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 2QL

Company number 04260581
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address BROOM HOUSE 39/43 LONDON ROAD, HADLEIGH, BENFLEET, ENGLAND, SS7 2QL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL on 21 November 2016; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 28 December 2015 to 27 December 2015. The most likely internet sites of MOORE STEPHENS UKRAINE LIMITED are www.moorestephensukraine.co.uk, and www.moore-stephens-ukraine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Moore Stephens Ukraine Limited is a Private Limited Company. The company registration number is 04260581. Moore Stephens Ukraine Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Moore Stephens Ukraine Limited is Broom House 39 43 London Road Hadleigh Benfleet England Ss7 2ql. . TIKHNENKO, Elena is a Secretary of the company. STODDART, Gavin Devereux is a Director of the company. Secretary BUTTIMORE, Roderic Ewan has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary HENDRY, Karen Isabel has been resigned. Secretary WADE, Paula has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director CHASTY, Christopher Jack has been resigned. Director MOORE, Colin Richard has been resigned. Director RIX, Martin Paul has been resigned. Director SLACK, Steven Brian has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
TIKHNENKO, Elena
Appointed Date: 10 April 2015

Director
STODDART, Gavin Devereux
Appointed Date: 27 July 2001
60 years old

Resigned Directors

Secretary
BUTTIMORE, Roderic Ewan
Resigned: 24 January 2005
Appointed Date: 01 April 2004

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 27 July 2001
Appointed Date: 27 July 2001

Secretary
HENDRY, Karen Isabel
Resigned: 01 January 2012
Appointed Date: 24 January 2005

Secretary
WADE, Paula
Resigned: 10 April 2015
Appointed Date: 01 January 2012

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 01 April 2004
Appointed Date: 27 July 2001

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 27 July 2001
Appointed Date: 27 July 2001

Director
CHASTY, Christopher Jack
Resigned: 31 October 2008
Appointed Date: 27 July 2001
74 years old

Director
MOORE, Colin Richard
Resigned: 12 September 2014
Appointed Date: 31 October 2008
71 years old

Director
RIX, Martin Paul
Resigned: 30 November 2012
Appointed Date: 27 July 2001
59 years old

Director
SLACK, Steven Brian
Resigned: 15 September 2008
Appointed Date: 17 June 2005
50 years old

Persons With Significant Control

Mr Gavin Devereux Stoddart
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Elena Tikhnenko
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Moore Stephens Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MOORE STEPHENS UKRAINE LIMITED Events

21 Nov 2016
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL on 21 November 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Previous accounting period shortened from 28 December 2015 to 27 December 2015
20 Sep 2016
Confirmation statement made on 27 July 2016 with updates
17 Nov 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

...
... and 60 more events
30 Aug 2001
Director resigned
30 Aug 2001
New director appointed
30 Aug 2001
New director appointed
30 Aug 2001
New secretary appointed
27 Jul 2001
Incorporation