WHITECHAPEL MOORES LEISURE LIMITED
BARNSTAPLE

Hellopages » Devon » North Devon » EX31 1QN

Company number 02901119
Status Active
Incorporation Date 22 February 1994
Company Type Private Limited Company
Address TOLLER BEATTIE LLP SOLICITORS, DEVONSHIRE HOUSE RIVERSIDE ROAD, POTTINGTON BUSINESS PARK, BARNSTAPLE, DEVON, EX31 1QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of WHITECHAPEL MOORES LEISURE LIMITED are www.whitechapelmooresleisure.co.uk, and www.whitechapel-moores-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Chapelton (Devon) Rail Station is 5.4 miles; to Umberleigh Rail Station is 7.4 miles; to Portsmouth Arms Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitechapel Moores Leisure Limited is a Private Limited Company. The company registration number is 02901119. Whitechapel Moores Leisure Limited has been working since 22 February 1994. The present status of the company is Active. The registered address of Whitechapel Moores Leisure Limited is Toller Beattie Llp Solicitors Devonshire House Riverside Road Pottington Business Park Barnstaple Devon Ex31 1qn. . BEATTIE, Robert Hayes is a Secretary of the company. BAKER, Deborah is a Director of the company. BEATTIE, Robert Hayes is a Director of the company. GORDON LEE, Alan John is a Director of the company. Secretary MOORE, Ellen Elizabeth has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MOORE, Ellen Elizabeth has been resigned. Director MOORE, John George has been resigned. Director MOORE, Nicola has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BEATTIE, Robert Hayes
Appointed Date: 16 December 2002

Director
BAKER, Deborah
Appointed Date: 16 December 2002
64 years old

Director
BEATTIE, Robert Hayes
Appointed Date: 16 December 2002
81 years old

Director
GORDON LEE, Alan John
Appointed Date: 16 December 2002
77 years old

Resigned Directors

Secretary
MOORE, Ellen Elizabeth
Resigned: 30 January 2003
Appointed Date: 28 February 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 February 1994
Appointed Date: 22 February 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 February 1994
Appointed Date: 22 February 1994
35 years old

Director
MOORE, Ellen Elizabeth
Resigned: 05 February 1997
Appointed Date: 28 February 1994
85 years old

Director
MOORE, John George
Resigned: 05 February 1997
Appointed Date: 28 February 1994
77 years old

Director
MOORE, Nicola
Resigned: 16 December 2002
Appointed Date: 05 February 1996
46 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 February 1994
Appointed Date: 22 February 1994

WHITECHAPEL MOORES LEISURE LIMITED Events

03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
09 Jan 2017
Accounts for a dormant company made up to 31 May 2016
08 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

27 Jan 2016
Accounts for a dormant company made up to 31 May 2015
03 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

...
... and 70 more events
20 Mar 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Mar 1994
Registered office changed on 20/03/94 from: 33 crwys road cardiff CF2 4YF

04 Mar 1994
Company name changed silvus LIMITED\certificate issued on 07/03/94
22 Feb 1994
Incorporation