CHRISTOPHER MORAN & CO.LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 3DW

Company number 00906856
Status Active
Incorporation Date 24 May 1967
Company Type Private Limited Company
Address CHELSEA CLOISTERS, SLOANE AVENUE, LONDON, SW3 3DW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of CHRISTOPHER MORAN & CO.LIMITED are www.christophermoran.co.uk, and www.christopher-moran.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Christopher Moran Co Limited is a Private Limited Company. The company registration number is 00906856. Christopher Moran Co Limited has been working since 24 May 1967. The present status of the company is Active. The registered address of Christopher Moran Co Limited is Chelsea Cloisters Sloane Avenue London Sw3 3dw. . MORAN, Charles John William is a Director of the company. MORAN, Christopher John is a Director of the company. MORAN, Jamie Christopher George is a Director of the company. Secretary CUTTING, Michael Edward has been resigned. Secretary EHRENZWEIG, Anthony Albert has been resigned. Secretary SMITH, Jason Anthony has been resigned. Director CUTTING, Michael Edward has been resigned. Director SMITH, Jason Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MORAN, Charles John William
Appointed Date: 01 October 2007
36 years old

Director

Director
MORAN, Jamie Christopher George
Appointed Date: 01 March 2007
37 years old

Resigned Directors

Secretary
CUTTING, Michael Edward
Resigned: 08 January 2007
Appointed Date: 31 May 1995

Secretary
EHRENZWEIG, Anthony Albert
Resigned: 31 May 1995

Secretary
SMITH, Jason Anthony
Resigned: 08 September 2009
Appointed Date: 08 January 2007

Director
CUTTING, Michael Edward
Resigned: 08 January 2007
71 years old

Director
SMITH, Jason Anthony
Resigned: 08 September 2009
Appointed Date: 08 January 2007
54 years old

Persons With Significant Control

Dr Christopher John Moran
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - 75% or more

CHRISTOPHER MORAN & CO.LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Feb 2016
Full accounts made up to 30 April 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000

12 Feb 2015
Full accounts made up to 30 April 2014
...
... and 85 more events
22 Dec 1981
Accounts made up to 31 January 1981
02 Sep 1981
Accounts made up to 31 January 1980
26 Oct 1979
Accounts made up to 31 January 1979
23 Dec 1978
Accounts made up to 31 January 1978
24 May 1967
Incorporation

CHRISTOPHER MORAN & CO.LIMITED Charges

21 March 1995
Fixed and floating charge
Delivered: 24 March 1995
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: Fixed and floating charges over the undertaking and all…
5 May 1992
Mortgage of shares
Delivered: 12 May 1992
Status: Satisfied on 22 February 1997
Persons entitled: Greyhound Bank PLC
Description: 2,040,000 in tarmac PLC & any other shares accepted by the…
1 July 1983
Mem of deposit
Delivered: 6 July 1983
Status: Outstanding
Persons entitled: Greyhound Guaranty Limited
Description: All stocks, shares and securities deposited or held by or…
20 September 1972
Equitable charge without instrument
Delivered: 10 October 1972
Status: Outstanding
Persons entitled: Duboff Brothers LTD
Description: 8/9 courtfield mews london, SW5.