MOORE STEPHENS U.K. LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 02585531
Status Active
Incorporation Date 25 February 1991
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Director's details changed for Mr Mustafa Hassanali Abdulali on 1 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MOORE STEPHENS U.K. LIMITED are www.moorestephensuk.co.uk, and www.moore-stephens-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moore Stephens U K Limited is a Private Limited Company. The company registration number is 02585531. Moore Stephens U K Limited has been working since 25 February 1991. The present status of the company is Active. The registered address of Moore Stephens U K Limited is 150 Aldersgate Street London Ec1a 4ab. . ABDULALI, Mustafa Hassanali is a Director of the company. ANDERSON, David Paul is a Director of the company. BRANCH, Robert John is a Director of the company. COLDWELL, Andrew Keith is a Director of the company. GALLAGHER, Simon Patrick is a Director of the company. HILTON, Nicholas David is a Director of the company. LINDSAY, Steven is a Director of the company. MCDONALD, Stewart is a Director of the company. MILLER, Keith James is a Director of the company. SANDBACH, Richard Paul Stainton is a Director of the company. WATSON, Stephen is a Director of the company. Secretary BEZZANT, Alan Peter has been resigned. Secretary HILTON, Nicholas David has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director BENNETT, Nicholas Brian has been resigned. Director BEZZANT, Alan Peter has been resigned. Director BROWN, Nicholas Record has been resigned. Director BROWN, Nicholas Record has been resigned. Director CLOUGH, John Dufton has been resigned. Director DONALDSON, Alan Ramsay has been resigned. Director EASTON, Paul Stephen has been resigned. Director GRIFFITH, Trevor Cecil has been resigned. Director HATHORN, Alexander Michael has been resigned. Director MALLAGHAN, Gerard John has been resigned. Director MCGAIN, Brian has been resigned. Director MCGAIN, Brian has been resigned. Director MILLER, Keith James has been resigned. Director MOORE, Colin Richard has been resigned. Director MOORE, Peter Robert has been resigned. Director MOORE, Richard Hobart John De Courcy has been resigned. Director MURPHY, Frederick has been resigned. Director NEWMAN, Robert has been resigned. Director SANDBACH, Richard Paul Stainton has been resigned. Director TATE, Christopher Allan has been resigned. Director TATE, Graham John has been resigned. Director VINCE, Andrew John has been resigned. Director WALNE, Graham has been resigned. Director WALNE, Graham has been resigned. Director WALNE, Murray has been resigned. Director WATSON, Stephen Andrew has been resigned. Director WEIL, Mark Frederick John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ABDULALI, Mustafa Hassanali
Appointed Date: 31 December 2013
70 years old

Director
ANDERSON, David Paul
Appointed Date: 03 May 2011
72 years old

Director
BRANCH, Robert John
Appointed Date: 13 September 2016
52 years old

Director
COLDWELL, Andrew Keith
Appointed Date: 01 October 2015
64 years old

Director
GALLAGHER, Simon Patrick
Appointed Date: 01 November 2014
59 years old

Director

Director
LINDSAY, Steven
Appointed Date: 01 February 2012
61 years old

Director
MCDONALD, Stewart
Appointed Date: 01 April 2013
68 years old

Director
MILLER, Keith James
Appointed Date: 16 June 2016
63 years old

Director
SANDBACH, Richard Paul Stainton
Appointed Date: 01 October 2015
69 years old

Director
WATSON, Stephen
Appointed Date: 01 September 2010
66 years old

Resigned Directors

Secretary
BEZZANT, Alan Peter
Resigned: 01 February 2012
Appointed Date: 05 November 2004

Secretary
HILTON, Nicholas David
Resigned: 05 November 2004
Appointed Date: 07 June 1994

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 07 June 1994

Director
BENNETT, Nicholas Brian
Resigned: 01 April 2013
Appointed Date: 01 February 2012
61 years old

Director
BEZZANT, Alan Peter
Resigned: 01 February 2012
Appointed Date: 01 July 2004
69 years old

Director
BROWN, Nicholas Record
Resigned: 01 July 2004
Appointed Date: 18 May 1999
80 years old

Director
BROWN, Nicholas Record
Resigned: 31 December 1996
Appointed Date: 07 June 1994
80 years old

Director
CLOUGH, John Dufton
Resigned: 31 December 2013
Appointed Date: 01 April 2005
79 years old

Director
DONALDSON, Alan Ramsay
Resigned: 01 February 2012
Appointed Date: 01 July 2004
69 years old

Director
EASTON, Paul Stephen
Resigned: 31 March 1995
Appointed Date: 07 June 1994
71 years old

Director
GRIFFITH, Trevor Cecil
Resigned: 01 February 2012
Appointed Date: 01 May 1998
72 years old

Director
HATHORN, Alexander Michael
Resigned: 01 July 2004
Appointed Date: 07 June 1994
77 years old

Director
MALLAGHAN, Gerard John
Resigned: 30 September 2015
Appointed Date: 01 May 2011
74 years old

Director
MCGAIN, Brian
Resigned: 16 June 2016
Appointed Date: 01 February 2012
77 years old

Director
MCGAIN, Brian
Resigned: 01 July 2004
Appointed Date: 07 June 1994
77 years old

Director
MILLER, Keith James
Resigned: 01 February 2012
Appointed Date: 01 July 2004
63 years old

Director
MOORE, Colin Richard
Resigned: 01 November 2014
Appointed Date: 01 February 2012
71 years old

Director
MOORE, Peter Robert
Resigned: 01 July 2004
Appointed Date: 07 June 1994
79 years old

Director
MOORE, Richard Hobart John De Courcy
Resigned: 01 February 2012
76 years old

Director
MURPHY, Frederick
Resigned: 01 July 2004
Appointed Date: 31 December 1996
77 years old

Director
NEWMAN, Robert
Resigned: 01 May 2011
Appointed Date: 01 July 2004
70 years old

Director
SANDBACH, Richard Paul Stainton
Resigned: 01 May 2011
Appointed Date: 01 July 2004
69 years old

Director
TATE, Christopher Allan
Resigned: 31 August 2010
Appointed Date: 01 April 2005
70 years old

Director
TATE, Graham John
Resigned: 01 July 2004
Appointed Date: 31 December 1996
81 years old

Director
VINCE, Andrew John
Resigned: 30 June 2016
Appointed Date: 01 July 2004
67 years old

Director
WALNE, Graham
Resigned: 31 May 2007
Appointed Date: 01 April 2005
81 years old

Director
WALNE, Graham
Resigned: 01 July 2004
Appointed Date: 18 May 1999
81 years old

Director
WALNE, Murray
Resigned: 31 December 1996
Appointed Date: 31 March 1995
75 years old

Director
WATSON, Stephen Andrew
Resigned: 01 July 2004
Appointed Date: 07 June 1994
66 years old

Director
WEIL, Mark Frederick John
Resigned: 30 September 2015
Appointed Date: 01 May 2011
69 years old

MOORE STEPHENS U.K. LIMITED Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
22 Feb 2017
Director's details changed for Mr Mustafa Hassanali Abdulali on 1 February 2017
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Appointment of Mr Robert John Branch as a director on 13 September 2016
30 Jun 2016
Termination of appointment of Andrew John Vince as a director on 30 June 2016
...
... and 149 more events
24 May 1991
Accounting reference date notified as 30/04

28 Mar 1991
New director appointed

28 Mar 1991
Director resigned;new director appointed

28 Mar 1991
Secretary resigned;new secretary appointed

25 Feb 1991
Incorporation