MOOR STREET DEVELOPMENT MANAGEMENT COMPANY LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 6GH
Company number 05679869
Status Active
Incorporation Date 19 January 2006
Company Type Private Limited Company
Address 12 THE CRESCENT, STANLEY COMMON, ILKESTON, ENGLAND, DE7 6GH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Registered office address changed from Suite 20 Chester Court Chester Park, Alfreton Road Derby DE21 4AB to 12 the Crescent Stanley Common Ilkeston DE7 6GH on 24 January 2017; Termination of appointment of Christopher Adam Kershaw as a director on 16 November 2016. The most likely internet sites of MOOR STREET DEVELOPMENT MANAGEMENT COMPANY LIMITED are www.moorstreetdevelopmentmanagementcompany.co.uk, and www.moor-street-development-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Moor Street Development Management Company Limited is a Private Limited Company. The company registration number is 05679869. Moor Street Development Management Company Limited has been working since 19 January 2006. The present status of the company is Active. The registered address of Moor Street Development Management Company Limited is 12 The Crescent Stanley Common Ilkeston England De7 6gh. The company`s financial liabilities are £0.01k. It is £0k against last year. . NIGHTINGALE, Glyn is a Director of the company. Secretary FOX, Selena has been resigned. Secretary JONES, Stephen Howard has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HODSON, Russell James has been resigned. Director JONES, Stephen Howard has been resigned. Director KERSHAW, Christopher Adam has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Residents property management".


moor street development management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
NIGHTINGALE, Glyn
Appointed Date: 16 June 2008
59 years old

Resigned Directors

Secretary
FOX, Selena
Resigned: 08 December 2008
Appointed Date: 16 June 2008

Secretary
JONES, Stephen Howard
Resigned: 16 June 2008
Appointed Date: 07 February 2006

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 07 February 2006
Appointed Date: 19 January 2006

Director
HODSON, Russell James
Resigned: 16 June 2008
Appointed Date: 07 February 2006
63 years old

Director
JONES, Stephen Howard
Resigned: 16 June 2008
Appointed Date: 07 February 2006
74 years old

Director
KERSHAW, Christopher Adam
Resigned: 16 November 2016
Appointed Date: 09 February 2015
49 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 07 February 2006
Appointed Date: 19 January 2006

Persons With Significant Control

Mr Glyn Nightingale
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

MOOR STREET DEVELOPMENT MANAGEMENT COMPANY LIMITED Events

24 Jan 2017
Confirmation statement made on 19 January 2017 with updates
24 Jan 2017
Registered office address changed from Suite 20 Chester Court Chester Park, Alfreton Road Derby DE21 4AB to 12 the Crescent Stanley Common Ilkeston DE7 6GH on 24 January 2017
16 Nov 2016
Termination of appointment of Christopher Adam Kershaw as a director on 16 November 2016
12 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Sep 2016
Director's details changed for Mr Glyn Nightingale on 5 September 2016
...
... and 36 more events
24 Feb 2006
Secretary resigned
24 Feb 2006
Director resigned
24 Feb 2006
New secretary appointed;new director appointed
24 Feb 2006
New director appointed
19 Jan 2006
Incorporation