PETER MOORE (HULL) LIMITED
NORTH FERRIBY HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3JY

Company number 00790361
Status Active
Incorporation Date 31 January 1964
Company Type Private Limited Company
Address THE HILL, 51 WOODGATES LANE, NORTH FERRIBY HULL, EAST YORKSHIRE, HU14 3JY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Appointment of Mrs Susan Moore as a secretary on 26 September 2016; Termination of appointment of Susan Jane Rowden as a secretary on 26 September 2016. The most likely internet sites of PETER MOORE (HULL) LIMITED are www.petermoorehull.co.uk, and www.peter-moore-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Barton-on-Humber Rail Station is 3.8 miles; to Barrow Haven Rail Station is 5.2 miles; to Beverley Rail Station is 8.6 miles; to Scunthorpe Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Moore Hull Limited is a Private Limited Company. The company registration number is 00790361. Peter Moore Hull Limited has been working since 31 January 1964. The present status of the company is Active. The registered address of Peter Moore Hull Limited is The Hill 51 Woodgates Lane North Ferriby Hull East Yorkshire Hu14 3jy. The company`s financial liabilities are £114.56k. It is £13.73k against last year. The cash in hand is £234.41k. It is £-24.3k against last year. And the total assets are £244.13k, which is £-23.81k against last year. MOORE, Susan is a Secretary of the company. MOORE, Susan is a Director of the company. ROWDEN, Susan Jane is a Director of the company. Secretary ROWDEN, Susan Jane has been resigned. Director MOORE, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


peter moore (hull) Key Finiance

LIABILITIES £114.56k
+13%
CASH £234.41k
-10%
TOTAL ASSETS £244.13k
-9%
All Financial Figures

Current Directors

Secretary
MOORE, Susan
Appointed Date: 26 September 2016

Director
MOORE, Susan
Appointed Date: 27 November 2014
78 years old

Director
ROWDEN, Susan Jane

69 years old

Resigned Directors

Secretary
ROWDEN, Susan Jane
Resigned: 26 September 2016

Director
MOORE, Peter
Resigned: 16 March 2016
96 years old

Persons With Significant Control

Mrs Susan Moore
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Susan Jane Moore
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER MOORE (HULL) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
21 Dec 2016
Appointment of Mrs Susan Moore as a secretary on 26 September 2016
21 Dec 2016
Termination of appointment of Susan Jane Rowden as a secretary on 26 September 2016
26 Sep 2016
Director's details changed for Miss Susan Jane Moore on 1 August 2015
26 Sep 2016
Secretary's details changed for Miss Susan Jane Moore on 1 August 2015
...
... and 70 more events
07 Jan 1988
Return made up to 20/07/87; full list of members

07 Jan 1988
Accounts for a small company made up to 31 January 1987

10 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1986
Accounts for a small company made up to 31 January 1986

11 Dec 1986
Return made up to 23/06/86; full list of members

PETER MOORE (HULL) LIMITED Charges

11 June 1985
Legal mortgage
Delivered: 14 June 1985
Status: Satisfied on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of central street, kingston upon…
22 March 1985
Legal charge
Delivered: 29 March 1985
Status: Satisfied on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: 28 newland avenue, kingston upon hull humberside t/n hs…
3 October 1980
Legal mortgage
Delivered: 10 October 1980
Status: Satisfied on 24 December 2014
Persons entitled: National Westminster Bank LTD
Description: Freehold property known as 42, newland avenue, kingston…
11 April 1979
Mortgage
Delivered: 1 May 1979
Status: Satisfied on 24 December 2014
Persons entitled: National Westminster Bank LTD
Description: 30/34 newland avenue, kingston-upon-hull. Floating charge…
29 October 1965
Legal charge
Delivered: 12 November 1965
Status: Satisfied on 24 December 2014
Persons entitled: National Provincial Bank LTD.
Description: F/H land with a lock-up shop known as 336/338 priory road…