MOORE STEPHENS FINANCIAL SERVICES (EAST MIDLANDS) LIMITED
CORBY SMITH STARMER HART FINANCIAL SERVICES LTD.

Hellopages » Northamptonshire » Corby » NN18 9EZ

Company number 02318036
Status Active
Incorporation Date 16 November 1988
Company Type Private Limited Company
Address OAKLEY HOUSE HEADWAY BUSINESS PARK, 3 SAXON WAY WEST, CORBY, NORTHAMPTONSHIRE, NN18 9EZ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 10 September 2016 with updates; Termination of appointment of Adrian Clive Urquhart as a secretary on 11 February 2016. The most likely internet sites of MOORE STEPHENS FINANCIAL SERVICES (EAST MIDLANDS) LIMITED are www.moorestephensfinancialserviceseastmidlands.co.uk, and www.moore-stephens-financial-services-east-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Kettering Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moore Stephens Financial Services East Midlands Limited is a Private Limited Company. The company registration number is 02318036. Moore Stephens Financial Services East Midlands Limited has been working since 16 November 1988. The present status of the company is Active. The registered address of Moore Stephens Financial Services East Midlands Limited is Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire Nn18 9ez. . SANDBACH, Barbara Ann is a Secretary of the company. HANCOCK, Andrew Christopher is a Director of the company. MANN, Jilly Louise is a Director of the company. MURPHY, Frederick is a Director of the company. TELFORD, Jonathan Martin Wilson is a Director of the company. URQUHART, Adrian Clive is a Director of the company. Secretary MALLAGHAN, Gerard John has been resigned. Secretary PANTER, Keith George has been resigned. Secretary URQUHART, Adrian Clive has been resigned. Director DUNCAN, Norman Alexander has been resigned. Director GAFFNEY, Stephen Robert has been resigned. Director HUBBARD, Martin Ashley has been resigned. Director PANTER, Keith George has been resigned. Director SANDBACH, Richard Paul Stainton has been resigned. Director STRANGE, John Francis has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
SANDBACH, Barbara Ann
Appointed Date: 11 February 2016

Director
HANCOCK, Andrew Christopher
Appointed Date: 01 October 2008
56 years old

Director
MANN, Jilly Louise
Appointed Date: 24 September 2009
43 years old

Director
MURPHY, Frederick
Appointed Date: 12 July 1995
77 years old

Director
TELFORD, Jonathan Martin Wilson
Appointed Date: 15 April 2004
63 years old

Director
URQUHART, Adrian Clive
Appointed Date: 20 July 2006
63 years old

Resigned Directors

Secretary
MALLAGHAN, Gerard John
Resigned: 07 December 2015
Appointed Date: 18 September 2014

Secretary
PANTER, Keith George
Resigned: 18 November 2009

Secretary
URQUHART, Adrian Clive
Resigned: 11 February 2016
Appointed Date: 18 November 2009

Director
DUNCAN, Norman Alexander
Resigned: 02 April 2009
Appointed Date: 02 October 2007
79 years old

Director
GAFFNEY, Stephen Robert
Resigned: 31 March 2004
Appointed Date: 10 January 1994
70 years old

Director
HUBBARD, Martin Ashley
Resigned: 31 December 1993
66 years old

Director
PANTER, Keith George
Resigned: 30 September 2010
73 years old

Director
SANDBACH, Richard Paul Stainton
Resigned: 01 October 2008
Appointed Date: 20 July 2006
69 years old

Director
STRANGE, John Francis
Resigned: 30 September 1997
77 years old

Persons With Significant Control

Mr Jonathan Martin Wilson Telford
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOORE STEPHENS FINANCIAL SERVICES (EAST MIDLANDS) LIMITED Events

30 Jan 2017
Full accounts made up to 30 September 2016
13 Sep 2016
Confirmation statement made on 10 September 2016 with updates
07 Mar 2016
Termination of appointment of Adrian Clive Urquhart as a secretary on 11 February 2016
07 Mar 2016
Appointment of Mrs Barbara Ann Sandbach as a secretary on 11 February 2016
03 Feb 2016
Full accounts made up to 30 September 2015
...
... and 128 more events
14 Feb 1989
Accounting reference date notified as 30/09

04 Feb 1989
New director appointed

25 Nov 1988
Secretary resigned;new secretary appointed

16 Nov 1988
Certificate of incorporation
16 Nov 1988
Incorporation