MONETA DOCUMENT STORAGE LTD
ROMFORD MPL DOCUMENT STORAGE LTD

Hellopages » Greater London » Havering » RM1 1TG
Company number 05377111
Status Active
Incorporation Date 26 February 2005
Company Type Private Limited Company
Address 3RD FLOOR, 210 SOUTH STREET, ROMFORD, ENGLAND, RM1 1TG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 8 . The most likely internet sites of MONETA DOCUMENT STORAGE LTD are www.monetadocumentstorage.co.uk, and www.moneta-document-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Moneta Document Storage Ltd is a Private Limited Company. The company registration number is 05377111. Moneta Document Storage Ltd has been working since 26 February 2005. The present status of the company is Active. The registered address of Moneta Document Storage Ltd is 3rd Floor 210 South Street Romford England Rm1 1tg. . LINDSEY, Sharon Michelle is a Director of the company. EZI NOMINEES LIMITED is a Director of the company. Secretary MCINTYRE, David has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director COLE, Roger George has been resigned. Director COLE, Ruth Shirley has been resigned. Director HUGHES, John Francis has been resigned. Director LINDSEY, Derek has been resigned. Director MCINTYRE, David has been resigned. Director POWER, Martin has been resigned. Director SEVIER, Rex Alfred Readhead has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LINDSEY, Sharon Michelle
Appointed Date: 06 April 2008
72 years old

Director
EZI NOMINEES LIMITED
Appointed Date: 06 April 2008

Resigned Directors

Secretary
MCINTYRE, David
Resigned: 06 April 2008
Appointed Date: 25 March 2005

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 28 February 2005
Appointed Date: 26 February 2005

Director
COLE, Roger George
Resigned: 06 April 2008
Appointed Date: 19 April 2005
84 years old

Director
COLE, Ruth Shirley
Resigned: 06 April 2008
Appointed Date: 15 March 2005
80 years old

Director
HUGHES, John Francis
Resigned: 06 April 2008
Appointed Date: 20 March 2007
76 years old

Director
LINDSEY, Derek
Resigned: 06 April 2008
Appointed Date: 15 March 2005
71 years old

Director
MCINTYRE, David
Resigned: 06 April 2008
Appointed Date: 20 March 2007
79 years old

Director
POWER, Martin
Resigned: 06 April 2008
Appointed Date: 20 March 2007
70 years old

Director
SEVIER, Rex Alfred Readhead
Resigned: 06 April 2008
Appointed Date: 15 March 2005
80 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 28 February 2005
Appointed Date: 26 February 2005

Persons With Significant Control

Mr David Mcintyre
Notified on: 26 February 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONETA DOCUMENT STORAGE LTD Events

08 Mar 2017
Confirmation statement made on 26 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 8

14 Apr 2016
Director's details changed for Ezi Nominees Limited on 7 September 2015
14 Apr 2016
Director's details changed for Mrs Sharon Michelle Lindsey on 7 September 2015
...
... and 50 more events
23 Mar 2005
New director appointed
23 Mar 2005
New director appointed
28 Feb 2005
Secretary resigned
28 Feb 2005
Director resigned
26 Feb 2005
Incorporation