J & C MOORES (DIRECT) LIMITED
SPEKE J.& C.MOORES PUBLICITY LIMITED

Hellopages » Merseyside » Liverpool » L70 1AB

Company number 00247931
Status Active
Incorporation Date 8 May 1930
Company Type Private Limited Company
Address FIRST FLOOR SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 7,816,000 ; Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016. The most likely internet sites of J & C MOORES (DIRECT) LIMITED are www.jcmooresdirect.co.uk, and www.j-c-moores-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and five months. J C Moores Direct Limited is a Private Limited Company. The company registration number is 00247931. J C Moores Direct Limited has been working since 08 May 1930. The present status of the company is Active. The registered address of J C Moores Direct Limited is First Floor Skyways House Speke Road Speke Liverpool L70 1ab. . KERSHAW, David Wallace is a Director of the company. PATERAS, Gregory Vincent is a Director of the company. Secretary HOGARTH, Mark Julian Burnett has been resigned. Secretary REW, Paul William has been resigned. Secretary SHOP DIRECT SECRETARIAL SERVICES LTD has been resigned. Director DEVLIN, Andrew James has been resigned. Director GIBSON, John Michael Barry has been resigned. Director HALLETT, David has been resigned. Director MACKENZIE, Ian has been resigned. Director MAKIN, Steve Richard has been resigned. Director MCGEORGE, Alistair Kenneth has been resigned. Director MICHIE, James Webster has been resigned. Director MOORES, John has been resigned. Director PITCHER, Desmond Henry, Sir has been resigned. Director WARD, Stephen Barry has been resigned. Director WILLIAMS, Gareth David has been resigned. Director SHOP DIRECT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KERSHAW, David Wallace
Appointed Date: 20 January 2012
69 years old

Director
PATERAS, Gregory Vincent
Appointed Date: 29 February 2016
49 years old

Resigned Directors

Secretary
HOGARTH, Mark Julian Burnett
Resigned: 05 April 1996

Secretary
REW, Paul William
Resigned: 01 May 1996
Appointed Date: 05 April 1996

Secretary
SHOP DIRECT SECRETARIAL SERVICES LTD
Resigned: 29 February 2016
Appointed Date: 01 May 1996

Director
DEVLIN, Andrew James
Resigned: 31 May 2001
Appointed Date: 26 January 2000
58 years old

Director
GIBSON, John Michael Barry
Resigned: 23 September 2001
Appointed Date: 19 November 2000
73 years old

Director
HALLETT, David
Resigned: 25 November 2002
Appointed Date: 23 September 2001
70 years old

Director
MACKENZIE, Ian
Resigned: 13 March 2000
Appointed Date: 31 January 1994
81 years old

Director
MAKIN, Steve Richard
Resigned: 20 January 2012
Appointed Date: 15 September 2008
56 years old

Director
MCGEORGE, Alistair Kenneth
Resigned: 19 November 2000
Appointed Date: 22 May 2000
66 years old

Director
MICHIE, James Webster
Resigned: 22 May 2000
Appointed Date: 01 October 1993
82 years old

Director
MOORES, John
Resigned: 31 October 1996
96 years old

Director
PITCHER, Desmond Henry, Sir
Resigned: 23 June 1993
90 years old

Director
WARD, Stephen Barry
Resigned: 25 November 2002
Appointed Date: 13 March 2000
68 years old

Director
WILLIAMS, Gareth David
Resigned: 25 November 2002
Appointed Date: 01 June 2001
67 years old

Director
SHOP DIRECT COMPANY DIRECTOR LIMITED
Resigned: 29 February 2016
Appointed Date: 25 November 2002

J & C MOORES (DIRECT) LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 30 June 2016
21 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,816,000

13 Mar 2016
Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016
13 Mar 2016
Termination of appointment of Shop Direct Company Director Limited as a director on 29 February 2016
13 Mar 2016
Appointment of Gregory Vincent Pateras as a director on 29 February 2016
...
... and 124 more events
24 Nov 1988
Full accounts made up to 31 December 1987

13 Jan 1988
Return made up to 12/11/87; full list of members

06 Nov 1987
Full accounts made up to 31 December 1986

17 Dec 1986
Return made up to 07/11/86; full list of members

31 Oct 1986
Full accounts made up to 31 December 1985

J & C MOORES (DIRECT) LIMITED Charges

20 December 2002
Deed of accession to a composite guarantee and debenture dated 4 october 2002
Delivered: 3 January 2003
Status: Satisfied on 12 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…