MOOREPAY LIMITED
AVENUE HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4NW

Company number 00891686
Status Active
Incorporation Date 10 November 1966
Company Type Private Limited Company
Address PEOPLEBUILDING 2, PEOPLEBUILDING ESTATE MAYLANDS, AVENUE HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4NW
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 19 September 2016 with updates; Registration of charge 008916860011, created on 20 June 2016. The most likely internet sites of MOOREPAY LIMITED are www.moorepay.co.uk, and www.moorepay.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. Moorepay Limited is a Private Limited Company. The company registration number is 00891686. Moorepay Limited has been working since 10 November 1966. The present status of the company is Active. The registered address of Moorepay Limited is Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire Hp2 4nw. . BENNETT, Malcolm Robert is a Secretary of the company. AL-SALEH, Adel Bedry is a Director of the company. ROSS, Stuart is a Director of the company. Secretary FARRIMOND, Nicholas Brian has been resigned. Secretary FISHER, Anthony Philip has been resigned. Secretary MEADES, Derek Leslie has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary RICHARDSON, John David has been resigned. Secretary SCHENCK, Daniel William has been resigned. Secretary SCORE, Timothy has been resigned. Director ANDERSON, Ronald Hamilton Sharp has been resigned. Director CUMBERS, Alan Brian has been resigned. Director DENLEY, Gareth Phillip has been resigned. Director FISHER, Anthony Philip has been resigned. Director GREAVES, Andrew David has been resigned. Director LATTIMER, Alan has been resigned. Director MEADES, Derek Leslie has been resigned. Director MOORE, Ian Oscar Whittingham has been resigned. Director NICOL, Alexander James Wilson has been resigned. Director PRESLAND, Peter Eric has been resigned. Director SCORE, Timothy has been resigned. Director STIER, John Robert has been resigned. Director STONE, Christopher Michael Renwick has been resigned. Director TRAYHORN, Robert Sinclair has been resigned. Director TROON, Anita Jean has been resigned. Director VINCENT, Robert Stanley has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
BENNETT, Malcolm Robert
Appointed Date: 01 May 2016

Director
AL-SALEH, Adel Bedry
Appointed Date: 22 December 2011
62 years old

Director
ROSS, Stuart
Appointed Date: 01 April 2015
68 years old

Resigned Directors

Secretary
FARRIMOND, Nicholas Brian
Resigned: 17 November 2004
Appointed Date: 23 January 2004

Secretary
FISHER, Anthony Philip
Resigned: 21 March 2000

Secretary
MEADES, Derek Leslie
Resigned: 23 January 2004
Appointed Date: 28 February 2002

Secretary
NUNN, Carol Jayne
Resigned: 03 April 2006
Appointed Date: 17 November 2004

Secretary
RICHARDSON, John David
Resigned: 09 September 2013
Appointed Date: 03 April 2006

Secretary
SCHENCK, Daniel William
Resigned: 01 May 2016
Appointed Date: 09 September 2013

Secretary
SCORE, Timothy
Resigned: 28 February 2002
Appointed Date: 21 March 2000

Director
ANDERSON, Ronald Hamilton Sharp
Resigned: 21 March 2000
101 years old

Director
CUMBERS, Alan Brian
Resigned: 28 February 2002
76 years old

Director
DENLEY, Gareth Phillip
Resigned: 23 January 2004
Appointed Date: 21 March 2000
70 years old

Director
FISHER, Anthony Philip
Resigned: 28 February 2002
86 years old

Director
GREAVES, Andrew David
Resigned: 23 January 2004
Appointed Date: 28 February 2003
70 years old

Director
LATTIMER, Alan
Resigned: 15 October 2004
Appointed Date: 23 July 2003
64 years old

Director
MEADES, Derek Leslie
Resigned: 23 January 2004
Appointed Date: 28 February 2002
72 years old

Director
MOORE, Ian Oscar Whittingham
Resigned: 21 March 2000
90 years old

Director
NICOL, Alexander James Wilson
Resigned: 21 March 2000
92 years old

Director
PRESLAND, Peter Eric
Resigned: 17 August 2001
Appointed Date: 21 March 2000
75 years old

Director
SCORE, Timothy
Resigned: 28 February 2002
Appointed Date: 21 March 2000
65 years old

Director
STIER, John Robert
Resigned: 20 April 2015
Appointed Date: 23 January 2004
59 years old

Director
STONE, Christopher Michael Renwick
Resigned: 22 December 2011
Appointed Date: 23 January 2004
62 years old

Director
TRAYHORN, Robert Sinclair
Resigned: 28 February 2002
73 years old

Director
TROON, Anita Jean
Resigned: 28 February 2002
72 years old

Director
VINCENT, Robert Stanley
Resigned: 28 February 2002
73 years old

Persons With Significant Control

Moorepay Group Limited
Notified on: 19 September 2016
Nature of control: Ownership of shares – 75% or more

MOOREPAY LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
23 Jun 2016
Registration of charge 008916860011, created on 20 June 2016
10 May 2016
Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016
10 May 2016
Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016
...
... and 192 more events
14 May 1979
Accounts made up to 30 April 1978
06 Mar 1978
Accounts made up to 30 April 1977
15 Feb 1977
Accounts made up to 30 April 1975
17 May 1975
Accounts made up to 30 April 1974
10 Nov 1966
Certificate of incorporation

MOOREPAY LIMITED Charges

20 June 2016
Charge code 0089 1686 0011
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties
Description: Nil…
5 September 2012
Debenture
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: By way of first fixed charge all right title and interest…
29 April 2008
A deed of accession
Delivered: 12 May 2008
Status: Satisfied on 5 April 2016
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
11 May 2007
Security agreement
Delivered: 23 May 2007
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC (Facility Agent)
Description: Fixed and floating charges over the undertaking and all…
25 April 2005
Seceurity agreement
Delivered: 10 May 2005
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC (The Facility Agent)
Description: Fixed and floating charges over the undertaking and all…
9 February 2004
A security agreement
Delivered: 19 February 2004
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 2000
Debenture
Delivered: 7 November 2000
Status: Satisfied on 28 January 2004
Persons entitled: Chase Manhattan International Limited (The "Security Agent")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Finance Documents
Description: Fixed and floating charges over the undertaking and all…
3 April 1987
Debenture
Delivered: 7 April 1987
Status: Satisfied on 30 June 1994
Persons entitled: Kelloch Limited
Description: All the book and other debts due to the company from time…
16 April 1981
Single debenture
Delivered: 22 April 1981
Status: Satisfied on 18 October 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1978
Single debenture
Delivered: 4 July 1978
Status: Satisfied on 18 October 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…