MOORE STEPHENS VLADIVOSTOK LIMITED
BENFLEET MOORE STEPHENS VLADIVOSTOCK LIMITED

Hellopages » Essex » Castle Point » SS7 2QL

Company number 04098823
Status Active
Incorporation Date 30 October 2000
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-one 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; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MOORE STEPHENS VLADIVOSTOK LIMITED are www.moorestephensvladivostok.co.uk, and www.moore-stephens-vladivostok.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Moore Stephens Vladivostok Limited is a Private Limited Company. The company registration number is 04098823. Moore Stephens Vladivostok Limited has been working since 30 October 2000. The present status of the company is Active. The registered address of Moore Stephens Vladivostok 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. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
TIKHNENKO, Elena
Appointed Date: 10 April 2015

Director
STODDART, Gavin Devereux
Appointed Date: 30 October 2000
60 years old

Resigned Directors

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

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 30 October 2000
Appointed Date: 30 October 2000

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: 30 October 2000

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 30 October 2000
Appointed Date: 30 October 2000

Director
CHASTY, Christopher Jack
Resigned: 31 October 2008
Appointed Date: 30 October 2000
74 years old

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

Persons With Significant Control

Ms Elena Tikhnenko
Notified on: 1 May 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gavin Devereux Stoddart
Notified on: 1 May 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Moore Stephens Group Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOORE STEPHENS VLADIVOSTOK 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
10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

15 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 61 more events
24 Nov 2000
New secretary appointed
24 Nov 2000
New director appointed
24 Nov 2000
New director appointed
22 Nov 2000
Ad 30/10/00--------- £ si 99@1=99 £ ic 1/100
30 Oct 2000
Incorporation