WATSON MOORE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 5HX
Company number 06015013
Status Active
Incorporation Date 30 November 2006
Company Type Private Limited Company
Address 28 QUEEN STREET 4TH FLOOR, ALEXANDRA BUILDINGS, 28 QUEEN STREET, MANCHESTER, ENGLAND, M2 5HX
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Registered office address changed from Alexandra Buildings Queen Street Lincoln Square Manchester M2 5LF to 28 Queen Street 4th Floor, Alexandra Buildings 28 Queen Street Manchester M2 5HX on 5 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WATSON MOORE LIMITED are www.watsonmoore.co.uk, and www.watson-moore.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watson Moore Limited is a Private Limited Company. The company registration number is 06015013. Watson Moore Limited has been working since 30 November 2006. The present status of the company is Active. The registered address of Watson Moore Limited is 28 Queen Street 4th Floor Alexandra Buildings 28 Queen Street Manchester England M2 5hx. . WINSLAND, Richard is a Secretary of the company. WATSON, Derrick John is a Director of the company. Secretary DAVIES, Margaret Michelle has been resigned. Secretary FOSTER, Yvonne Toni has been resigned. Secretary MOORE, Jane has been resigned. Secretary WATSON, Derrick John has been resigned. Director MOORE, David Ian has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
WINSLAND, Richard
Appointed Date: 30 June 2016

Director
WATSON, Derrick John
Appointed Date: 01 December 2006
55 years old

Resigned Directors

Secretary
DAVIES, Margaret Michelle
Resigned: 01 December 2006
Appointed Date: 30 November 2006

Secretary
FOSTER, Yvonne Toni
Resigned: 21 February 2007
Appointed Date: 30 November 2006

Secretary
MOORE, Jane
Resigned: 30 June 2016
Appointed Date: 01 April 2008

Secretary
WATSON, Derrick John
Resigned: 01 April 2008
Appointed Date: 21 February 2007

Director
MOORE, David Ian
Resigned: 15 June 2015
Appointed Date: 30 November 2006
57 years old

Persons With Significant Control

Axon Moore Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATSON MOORE LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Dec 2016
Registered office address changed from Alexandra Buildings Queen Street Lincoln Square Manchester M2 5LF to 28 Queen Street 4th Floor, Alexandra Buildings 28 Queen Street Manchester M2 5HX on 5 December 2016
15 Aug 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Appointment of Mr Richard Winsland as a secretary on 30 June 2016
13 Jul 2016
Termination of appointment of Jane Moore as a secretary on 30 June 2016
...
... and 40 more events
07 Nov 2007
Accounting reference date extended from 30/11/07 to 31/12/07
05 Mar 2007
New secretary appointed
05 Mar 2007
Secretary resigned
02 Jan 2007
New director appointed
30 Nov 2006
Incorporation

WATSON MOORE LIMITED Charges

6 July 2015
Charge code 0601 5013 0004
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 July 2015
Charge code 0601 5013 0003
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 June 2015
Charge code 0601 5013 0002
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
21 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied on 9 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…