MOOSE ROPER LIMITED
RADSTOCK

Hellopages » Somerset » Mendip » BA3 4LB

Company number 05361019
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address BROADFIELDS BRITANNIA CLOSE, CHILCOMPTON, RADSTOCK, BA3 4LB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1,000 . The most likely internet sites of MOOSE ROPER LIMITED are www.mooseroper.co.uk, and www.moose-roper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Moose Roper Limited is a Private Limited Company. The company registration number is 05361019. Moose Roper Limited has been working since 10 February 2005. The present status of the company is Active. The registered address of Moose Roper Limited is Broadfields Britannia Close Chilcompton Radstock Ba3 4lb. . MOORE, Carmel Marie is a Secretary of the company. MOORE, Andrew Howard is a Director of the company. MOORE, Carmel Marie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SOPER, Duncan George has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MOORE, Carmel Marie
Appointed Date: 10 February 2005

Director
MOORE, Andrew Howard
Appointed Date: 10 February 2005
65 years old

Director
MOORE, Carmel Marie
Appointed Date: 10 February 2005
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 2005
Appointed Date: 10 February 2005

Director
SOPER, Duncan George
Resigned: 17 April 2009
Appointed Date: 10 February 2005
64 years old

Persons With Significant Control

Mr Andrew Howard Moore
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Carmel Marie Moore
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOOSE ROPER LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

10 Feb 2016
Director's details changed for Mr Andrew Howard Moore on 15 January 2016
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 34 more events
27 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Feb 2005
Ad 10/02/05--------- £ si 999@1=999 £ ic 1/1000
23 Feb 2005
Accounting reference date extended from 28/02/06 to 31/03/06
10 Feb 2005
Secretary resigned
10 Feb 2005
Incorporation

MOOSE ROPER LIMITED Charges

21 September 2007
Legal charge
Delivered: 27 September 2007
Status: Satisfied on 9 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The orchard norton lane chew magna bristol. By way of fixed…
1 May 2007
Legal mortgage
Delivered: 4 May 2007
Status: Satisfied on 9 October 2015
Persons entitled: Clydesdale Bank PLC
Description: 77 charlton road midsomer norton. Assigns the goodwill of…
29 March 2007
Legal mortgage
Delivered: 18 April 2007
Status: Satisfied on 7 October 2010
Persons entitled: Clydesdale Bank PLC
Description: Quantocks 17 allandale road burham-on-sea somerset. Assigns…
26 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 9 October 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…