MOODY DELIVERY SERVICES LIMITED
MANCHESTER PROBKA SERVICES LIMITED RIFT & CO (SERVICES) LIMITED INVENTIVE LEISURE SERVICES LIMITED PELOMILE LIMITED

Hellopages » Greater Manchester » Manchester » M1 1FL

Company number 03918986
Status Active
Incorporation Date 3 February 2000
Company Type Private Limited Company
Address SUITE 2, 65/67 LEVER STREET, MANCHESTER, ENGLAND, M1 1FL
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Director's details changed for Mr Alan John Murray on 7 February 2017; Company name changed probka services LIMITED\certificate issued on 04/01/17. The most likely internet sites of MOODY DELIVERY SERVICES LIMITED are www.moodydeliveryservices.co.uk, and www.moody-delivery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Burnage Rail Station is 4.4 miles; to Ashton-under-Lyne Rail Station is 5.7 miles; to Chassen Road Rail Station is 6.2 miles; to Ashley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moody Delivery Services Limited is a Private Limited Company. The company registration number is 03918986. Moody Delivery Services Limited has been working since 03 February 2000. The present status of the company is Active. The registered address of Moody Delivery Services Limited is Suite 2 65 67 Lever Street Manchester England M1 1fl. . ANDERSON, Carl Richard is a Director of the company. MURRAY, Alan John is a Director of the company. Secretary CURRAN, Sean Martin has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LORD, Vernon has been resigned. Director BAXENDALE, Paul has been resigned. Director COCKILL, Ian has been resigned. Director CURRAN, Sean Martin has been resigned. Director DEL GIUDICE, James has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director ELLIS, Roy Edward has been resigned. Director LORD, Vernon has been resigned. Director MACLEOD, Neil Angus has been resigned. Director MCDONALD, John Alexander has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Director
ANDERSON, Carl Richard
Appointed Date: 20 January 2014
55 years old

Director
MURRAY, Alan John
Appointed Date: 20 January 2014
55 years old

Resigned Directors

Secretary
CURRAN, Sean Martin
Resigned: 23 January 2014
Appointed Date: 15 September 2003

Nominee Secretary
DWYER, Daniel John
Resigned: 11 February 2000
Appointed Date: 03 February 2000

Secretary
LORD, Vernon
Resigned: 05 September 2003
Appointed Date: 11 February 2000

Director
BAXENDALE, Paul
Resigned: 30 June 2002
Appointed Date: 16 June 2000
63 years old

Director
COCKILL, Ian
Resigned: 23 January 2014
Appointed Date: 11 February 2000
70 years old

Director
CURRAN, Sean Martin
Resigned: 23 January 2014
Appointed Date: 15 September 2003
56 years old

Director
DEL GIUDICE, James
Resigned: 23 January 2014
Appointed Date: 01 May 2013
56 years old

Nominee Director
DWYER, Daniel James
Resigned: 11 February 2000
Appointed Date: 03 February 2000
50 years old

Director
ELLIS, Roy Edward
Resigned: 27 September 2013
Appointed Date: 11 February 2000
63 years old

Director
LORD, Vernon
Resigned: 05 September 2003
Appointed Date: 11 February 2000
70 years old

Director
MACLEOD, Neil Angus
Resigned: 04 November 2013
Appointed Date: 11 February 2000
62 years old

Director
MCDONALD, John Alexander
Resigned: 08 September 2010
Appointed Date: 11 February 2000
63 years old

Persons With Significant Control

Mr Carl Richard Anderson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan John Murray
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOODY DELIVERY SERVICES LIMITED Events

07 Feb 2017
Confirmation statement made on 3 February 2017 with updates
07 Feb 2017
Director's details changed for Mr Alan John Murray on 7 February 2017
04 Jan 2017
Company name changed probka services LIMITED\certificate issued on 04/01/17
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
25 Mar 2016
Company name changed rift & co (services) LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23

...
... and 82 more events
21 Mar 2000
New director appointed
21 Mar 2000
New secretary appointed;new director appointed
21 Mar 2000
New director appointed
21 Mar 2000
Registered office changed on 21/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
03 Feb 2000
Incorporation

MOODY DELIVERY SERVICES LIMITED Charges

10 December 2013
Charge code 0391 8986 0003
Delivered: 19 December 2013
Status: Satisfied on 16 May 2015
Persons entitled: Hayfin Capital Management LLP as Security Trustee
Description: Notification of addition to or amendment of charge…
8 March 2006
Debenture
Delivered: 22 March 2006
Status: Satisfied on 16 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
10 May 2000
Debenture
Delivered: 25 May 2000
Status: Satisfied on 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…