CHRISTOPHER MORAN GROUP LIMITED
LONDON

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

Company number 00772522
Status Active
Incorporation Date 30 August 1963
Company Type Private Limited Company
Address CHELSEA CLOISTERS, SLOANE AVENUE, LONDON, SW3 3DW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 3,643,030.23 . The most likely internet sites of CHRISTOPHER MORAN GROUP LIMITED are www.christophermorangroup.co.uk, and www.christopher-moran-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Christopher Moran Group Limited is a Private Limited Company. The company registration number is 00772522. Christopher Moran Group Limited has been working since 30 August 1963. The present status of the company is Active. The registered address of Christopher Moran Group Limited is Chelsea Cloisters Sloane Avenue London Sw3 3dw. . MORAN, Christopher John 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. The company operates in "Dormant Company".


Current Directors

Director

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

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 GROUP LIMITED Events

30 Jan 2017
Accounts for a dormant company made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3,643,030.23

25 Jan 2016
Accounts for a dormant company made up to 30 April 2015
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3,643,030.23

...
... and 78 more events
01 Dec 1981
Accounts made up to 31 January 1981
10 Oct 1980
Accounts made up to 31 January 1980
18 Oct 1979
Accounts made up to 31 January 1979
21 Nov 1978
Accounts made up to 31 January 1978
13 Aug 1963
Certificate of incorporation

CHRISTOPHER MORAN GROUP LIMITED Charges

12 April 1976
Floating charge
Delivered: 24 April 1976
Status: Outstanding
Persons entitled: J Mehorai J Menaged J F Coleman G Mehorai J Ross
Description: Floating charge over undertaking and all property and…
1 December 1975
Guarantee & debenture
Delivered: 11 December 1975
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…
2 May 1975
Charge pursuant to an order of court 23/6/76
Delivered: 13 July 1976
Status: Outstanding
Persons entitled: J Menaged J Ross G Mehorai J Mehorai J F Coleman
Description: Floating charge.