MOORE INVESTMENT OPPORTUNITIES LTD
ROCHESTER

Hellopages » Kent » Medway » ME2 4FD

Company number 03823904
Status Active
Incorporation Date 11 August 1999
Company Type Private Limited Company
Address AFFINITY HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4FD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOORE INVESTMENT OPPORTUNITIES LTD are www.mooreinvestmentopportunities.co.uk, and www.moore-investment-opportunities.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and two months. Moore Investment Opportunities Ltd is a Private Limited Company. The company registration number is 03823904. Moore Investment Opportunities Ltd has been working since 11 August 1999. The present status of the company is Active. The registered address of Moore Investment Opportunities Ltd is Affinity House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent Me2 4fd. The company`s financial liabilities are £277.27k. It is £-284.54k against last year. And the total assets are £795.94k, which is £115.66k against last year. THIJAI, Nittaya is a Secretary of the company. MOORE, Andrew Richard is a Director of the company. Secretary HOULKER, Lucy Cher Kathleen has been resigned. Secretary HOULKER, Lucy Cher Kathleen has been resigned. Secretary LAZARD, Zoe Jane has been resigned. Secretary MOORE, Peter Frederick has been resigned. Secretary MOORE, Timothy David has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director HOULKER, Lucy Cher Kathleen has been resigned. Director MOORE, Joy Alison, Doctor has been resigned. Director MOORE, Joy Alison, Doctor has been resigned. Director MOORE, Peter Frederick has been resigned. Director MOORE, Peter Frederick has been resigned. Director MOORE, Timothy David has been resigned. Director MOORE, Timothy David has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


moore investment opportunities Key Finiance

LIABILITIES £277.27k
-51%
CASH n/a
TOTAL ASSETS £795.94k
+17%
All Financial Figures

Current Directors

Secretary
THIJAI, Nittaya
Appointed Date: 01 January 2011

Director
MOORE, Andrew Richard
Appointed Date: 11 August 1999
59 years old

Resigned Directors

Secretary
HOULKER, Lucy Cher Kathleen
Resigned: 22 September 2005
Appointed Date: 04 February 2003

Secretary
HOULKER, Lucy Cher Kathleen
Resigned: 01 April 2000
Appointed Date: 11 August 1999

Secretary
LAZARD, Zoe Jane
Resigned: 02 December 2002
Appointed Date: 19 March 2001

Secretary
MOORE, Peter Frederick
Resigned: 19 March 2001
Appointed Date: 01 April 2000

Secretary
MOORE, Timothy David
Resigned: 01 January 2011
Appointed Date: 22 September 2005

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 11 August 1999
Appointed Date: 11 August 1999

Director
HOULKER, Lucy Cher Kathleen
Resigned: 22 September 2005
Appointed Date: 04 February 2003
45 years old

Director
MOORE, Joy Alison, Doctor
Resigned: 01 January 2011
Appointed Date: 11 April 2001
88 years old

Director
MOORE, Joy Alison, Doctor
Resigned: 16 March 2001
Appointed Date: 01 November 2000
88 years old

Director
MOORE, Peter Frederick
Resigned: 22 September 2005
Appointed Date: 11 April 2001
53 years old

Director
MOORE, Peter Frederick
Resigned: 16 March 2001
Appointed Date: 01 April 2000
53 years old

Director
MOORE, Timothy David
Resigned: 01 January 2011
Appointed Date: 11 April 2001
57 years old

Director
MOORE, Timothy David
Resigned: 16 March 2001
Appointed Date: 01 November 2000
57 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 11 August 1999
Appointed Date: 11 August 1999

Persons With Significant Control

Mr Andrew Richard Moore
Notified on: 11 August 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MOORE INVESTMENT OPPORTUNITIES LTD Events

29 Dec 2016
Micro company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Satisfaction of charge 23 in full
29 Oct 2015
Satisfaction of charge 32 in full
...
... and 114 more events
26 Aug 1999
New director appointed
26 Aug 1999
New secretary appointed
26 Aug 1999
Director resigned
26 Aug 1999
Secretary resigned
11 Aug 1999
Incorporation

MOORE INVESTMENT OPPORTUNITIES LTD Charges

14 October 2013
Charge code 0382 3904 0039
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold properties known as:. (1) flat 6, 144 eastern…
23 May 2012
Deed of substitution
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The lease under which first floor flat, 44 landsdowne…
22 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 8 45 upper rock gardens brighton east sussex. Fixed…
22 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 52C coombe road brighton east sussex. Fixed charge all…
22 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat 57 lorna road hove east sussex. Fixed…
22 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat 44 lansdowne street hove east sussex…
22 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2 12 buckingham place brighton east sussex. Fixed…
22 February 2007
Legal charge
Delivered: 27 February 2007
Status: Satisfied on 29 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat a 2 seafield road hove east sussex. Fixed charge all…
22 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 6 144 eastern road brighton east sussex. Fixed charge…
22 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4 20 upper rock gardens brighton east sussex. Fixed…
22 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3 7 lower rock gardens brighton east sussex. Fixed…
22 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4 15 medina villas hove east sussex. Fixed charge all…
22 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3 30 vernon terrace hove east sussex. Fixed charge all…
22 February 2007
Legal charge
Delivered: 27 February 2007
Status: Satisfied on 17 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 8 16 denmark terrace brighton east sussex. Fixed…
22 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 47 chain pier house lower rock gardens B. fixed charge all…
31 March 2004
Legal charge
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 19 ditchling rise brighton east sussex…
19 June 2003
Debenture
Delivered: 21 June 2003
Status: Satisfied on 6 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Legal charge
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a flat 8, 16 denmark terrace brighton east…
29 June 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied on 17 October 2013
Persons entitled: Paragon Mortgages Limited
Description: The property k/a flat 4, 15 medina villas hove east sussex.
29 June 2001
Legal charge
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a FLAT3, 18 st. Aubyns hove, east sussex.
21 June 2001
Mortgage
Delivered: 22 June 2001
Status: Satisfied on 17 October 2013
Persons entitled: Woolwich PLC
Description: Flat 4, upper rock gardens brighton east sussex.
10 May 2001
Mortgage
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a flat 2 buckingham place east sussex with the…
26 April 2001
Mortgage
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 1 12 buckingham place brighton east sussex and all…
13 April 2001
Mortgage
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 10 finsbury lodge finsbury road brighton east sussex…
12 April 2001
Mortgage
Delivered: 14 April 2001
Status: Satisfied on 17 October 2013
Persons entitled: Wolwich PLC
Description: 52C coombe rd,brighton east sussex with the benefit of all…
12 April 2001
Mortgage
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Ground floor flat 1 york villas brighton east sussex with…
12 April 2001
Mortgage
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 47 bolney rd,brighton east sussex with all rights title and…
2 March 2001
Mortgage
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 3,riviera court,13 lansdowne place,hove,east sussex…
2 March 2001
Mortgage
Delivered: 7 March 2001
Status: Satisfied on 17 October 2013
Persons entitled: Woolwich PLC
Description: 3RD floor flat,30 vernon terrace,brighton,east sussex BN1…
12 October 2000
Mortgage
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Ground floor flat 150A ditchling rd,brighton,east sussex…
28 September 2000
Mortgage
Delivered: 18 October 2000
Status: Satisfied on 17 October 2013
Persons entitled: Woolwich PLC
Description: 2A seafield road hove east sussex together with all rental…
4 May 2000
Mortgage
Delivered: 17 May 2000
Status: Satisfied on 17 October 2013
Persons entitled: Woolwich PLC
Description: The property known as flat 2, 57 lorna road, hove, east…
4 May 2000
Mortgage
Delivered: 11 May 2000
Status: Satisfied on 17 October 2013
Persons entitled: Woolwich PLC
Description: Flat 8, 45 upper rock gardens brighton east sussex the…
25 April 2000
Mortgage
Delivered: 6 May 2000
Status: Satisfied on 17 October 2013
Persons entitled: Woolwich PLC
Description: 1ST floor flat,44 lansdowne st,hove,east sussex with all…
17 April 2000
Mortgage
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Basement flat 77A montpelier road, brighton, east sussex…
19 January 2000
Mortgage
Delivered: 22 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 9, 21 upper rock gardens brighton east sussex the…
6 December 1999
Mortgage
Delivered: 21 December 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 5, 25 shanklin road brighton east sussex together with…
8 November 1999
Mortgage
Delivered: 11 November 1999
Status: Satisfied on 17 October 2013
Persons entitled: Woolwich PLC
Description: Flat 6, 142-144 eastern road brighton east sussex the…
8 November 1999
Mortgage
Delivered: 9 November 1999
Status: Satisfied on 17 October 2013
Persons entitled: Woolwich PLC
Description: Flat 3 lower rock gardens brighton east sussex together…