MOORHOUSE CONSULTING LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 5BT

Company number 05053551
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address FARADAY BUILDING, 1 KNIGHTRIDER STREET, LONDON, EC4V 5BT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,250 . The most likely internet sites of MOORHOUSE CONSULTING LIMITED are www.moorhouseconsulting.co.uk, and www.moorhouse-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorhouse Consulting Limited is a Private Limited Company. The company registration number is 05053551. Moorhouse Consulting Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of Moorhouse Consulting Limited is Faraday Building 1 Knightrider Street London Ec4v 5bt. . EDMONDS, Frances Eileen is a Director of the company. GOOLD, Richard John is a Director of the company. HEBB, Andrew is a Director of the company. JONES, Richard is a Director of the company. LUNN, John Matthew is a Director of the company. RUSSELL, Jonathan Streatfield is a Director of the company. VINALL, Stephen John is a Director of the company. Secretary MOORHOUSE, Rosamund Anne has been resigned. Secretary RUSSELL, Jonathan Streatfield has been resigned. Secretary NEWGATE STREET SECRETARIES LIMITED has been resigned. Director EVERETT, John Ellis has been resigned. Director HALABI, Houssam has been resigned. Director HENDICOTT, Robert Charles has been resigned. Director HOLROYD, Richard has been resigned. Director LANGDALE, Mark Simon has been resigned. Director MANSELL, Paul Robert has been resigned. Director MCCURDY, Roderick Hayes has been resigned. Director MOORHOUSE, Dominic has been resigned. Director OLIVER, Carrie has been resigned. Director PHILLIPS, Timothy has been resigned. Director STONE, Michael John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
EDMONDS, Frances Eileen
Appointed Date: 13 April 2015
73 years old

Director
GOOLD, Richard John
Appointed Date: 01 August 2011
51 years old

Director
HEBB, Andrew
Appointed Date: 13 April 2015
70 years old

Director
JONES, Richard
Appointed Date: 01 October 2013
49 years old

Director
LUNN, John Matthew
Appointed Date: 01 August 2011
56 years old

Director
RUSSELL, Jonathan Streatfield
Appointed Date: 02 October 2009
59 years old

Director
VINALL, Stephen John
Appointed Date: 01 August 2011
55 years old

Resigned Directors

Secretary
MOORHOUSE, Rosamund Anne
Resigned: 01 August 2006
Appointed Date: 24 February 2004

Secretary
RUSSELL, Jonathan Streatfield
Resigned: 08 August 2008
Appointed Date: 01 August 2006

Secretary
NEWGATE STREET SECRETARIES LIMITED
Resigned: 06 August 2014
Appointed Date: 08 August 2008

Director
EVERETT, John Ellis
Resigned: 06 August 2014
Appointed Date: 27 January 2009
78 years old

Director
HALABI, Houssam
Resigned: 06 January 2010
Appointed Date: 16 December 2009
71 years old

Director
HENDICOTT, Robert Charles
Resigned: 01 August 2011
Appointed Date: 01 May 2006
68 years old

Director
HOLROYD, Richard
Resigned: 06 August 2014
Appointed Date: 06 January 2010
61 years old

Director
LANGDALE, Mark Simon
Resigned: 07 March 2014
Appointed Date: 09 July 2010
55 years old

Director
MANSELL, Paul Robert
Resigned: 01 August 2011
Appointed Date: 01 March 2006
64 years old

Director
MCCURDY, Roderick Hayes
Resigned: 06 January 2010
Appointed Date: 16 October 2008
52 years old

Director
MOORHOUSE, Dominic
Resigned: 01 August 2011
Appointed Date: 24 February 2004
56 years old

Director
OLIVER, Carrie
Resigned: 28 January 2011
Appointed Date: 01 November 2007
53 years old

Director
PHILLIPS, Timothy
Resigned: 19 March 2012
Appointed Date: 01 January 2007
57 years old

Director
STONE, Michael John
Resigned: 15 November 2009
Appointed Date: 08 August 2008
72 years old

Persons With Significant Control

Moorhouse Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOORHOUSE CONSULTING LIMITED Events

02 Mar 2017
Confirmation statement made on 24 February 2017 with updates
08 Dec 2016
Full accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,250

02 Jan 2016
Full accounts made up to 31 March 2015
15 Jun 2015
Appointment of Frances Eileen Edmonds as a director on 13 April 2015
...
... and 92 more events
15 Jul 2005
Registered office changed on 15/07/05 from: c/o advance business consultants LIMITED colleagues house 130-132 wells road bath somerset BA2 3AH
03 Mar 2005
Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed

16 Apr 2004
Accounting reference date extended from 28/02/05 to 30/04/05
26 Mar 2004
Registered office changed on 26/03/04 from: 17 alexandra road bath BA2 4PW
24 Feb 2004
Incorporation

MOORHOUSE CONSULTING LIMITED Charges

6 August 2014
Charge code 0505 3551 0002
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Jonathan Russel John Lunn Richard Jones Richard Goold
Description: Contains fixed charge…
6 August 2014
Charge code 0505 3551 0001
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: A. by way of first legal mortgage the specified real…