THE MOORS LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 8QT

Company number 02768136
Status Active
Incorporation Date 26 November 1992
Company Type Private Limited Company
Address ST VINCENT HOUSE, NORMANBY ROAD, SCUNTHORPE, DN15 8QT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 5 July 2016 with updates; Termination of appointment of Michael Howard Bales as a director on 29 April 2016. The most likely internet sites of THE MOORS LIMITED are www.themoors.co.uk, and www.the-moors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Brough Rail Station is 8.9 miles; to Broomfleet Rail Station is 9.3 miles; to Ferriby Rail Station is 9.7 miles; to Gilberdyke Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Moors Limited is a Private Limited Company. The company registration number is 02768136. The Moors Limited has been working since 26 November 1992. The present status of the company is Active. The registered address of The Moors Limited is St Vincent House Normanby Road Scunthorpe Dn15 8qt. . PATTISON, Ian is a Secretary of the company. CLUGSTON, John Westland Antony is a Director of the company. PATTISON, Ian is a Director of the company. Secretary BALES, Michael Howard has been resigned. Secretary HODGSON, John Anthony has been resigned. Nominee Secretary SIMCO COMPANY SERVICES LIMITED has been resigned. Secretary WILSON, Alan has been resigned. Director BALES, Michael Howard has been resigned. Director BUTCHER, Roy has been resigned. Director HODGSON, John Anthony has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. Nominee Director SIMCO DIRECTOR B LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PATTISON, Ian
Appointed Date: 29 April 2016

Director
CLUGSTON, John Westland Antony
Appointed Date: 31 July 1996
87 years old

Director
PATTISON, Ian
Appointed Date: 29 April 2016
56 years old

Resigned Directors

Secretary
BALES, Michael Howard
Resigned: 29 April 2016
Appointed Date: 26 July 2002

Secretary
HODGSON, John Anthony
Resigned: 31 July 1996
Appointed Date: 10 March 1993

Nominee Secretary
SIMCO COMPANY SERVICES LIMITED
Resigned: 10 March 1993
Appointed Date: 26 November 1992

Secretary
WILSON, Alan
Resigned: 26 July 2002
Appointed Date: 31 July 1996

Director
BALES, Michael Howard
Resigned: 29 April 2016
Appointed Date: 26 January 2007
71 years old

Director
BUTCHER, Roy
Resigned: 26 January 2007
Appointed Date: 10 March 1993
77 years old

Director
HODGSON, John Anthony
Resigned: 31 July 1996
Appointed Date: 10 March 1993
92 years old

Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 10 March 1993
Appointed Date: 26 November 1992
36 years old

Nominee Director
SIMCO DIRECTOR B LIMITED
Resigned: 10 March 1993
Appointed Date: 26 November 1992

Persons With Significant Control

Clugston Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MOORS LIMITED Events

27 Jul 2016
Accounts for a dormant company made up to 31 January 2016
22 Jul 2016
Confirmation statement made on 5 July 2016 with updates
29 Apr 2016
Termination of appointment of Michael Howard Bales as a director on 29 April 2016
29 Apr 2016
Appointment of Mr Ian Pattison as a director on 29 April 2016
29 Apr 2016
Appointment of Mr Ian Pattison as a secretary on 29 April 2016
...
... and 67 more events
19 Mar 1993
Accounting reference date notified as 31/01

19 Mar 1993
Ad 10/03/93--------- £ si 99@1=99 £ ic 1/100

19 Mar 1993
Registered office changed on 19/03/93 from: 41 park square leeds LS1 2NS

11 Mar 1993
Company name changed simco 525 LIMITED\certificate issued on 12/03/93

26 Nov 1992
Incorporation

THE MOORS LIMITED Charges

3 May 2001
Fixed and floating security document
Delivered: 10 May 2001
Status: Satisfied on 17 February 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…