MOORE & YORK FINANCIAL SERVICES LIMITED
ASHBY DE LA ZOUCH MARLBOROUGH FINANCIAL SERVICES LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE65 2UU

Company number 04459249
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address TOURNAMENT HOUSE, 4 TOURNAMENT WAY, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 2UU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 2 . The most likely internet sites of MOORE & YORK FINANCIAL SERVICES LIMITED are www.mooreyorkfinancialservices.co.uk, and www.moore-york-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Peartree Rail Station is 9.6 miles; to Polesworth Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moore York Financial Services Limited is a Private Limited Company. The company registration number is 04459249. Moore York Financial Services Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Moore York Financial Services Limited is Tournament House 4 Tournament Way Ashby De La Zouch Leicestershire Le65 2uu. The company`s financial liabilities are £9.79k. It is £-0.36k against last year. The cash in hand is £0.15k. It is £0.01k against last year. And the total assets are £0.7k, which is £-2.79k against last year. HAYES, Richard is a Director of the company. Secretary HAYES, Richard has been resigned. Secretary MEADOWS, Katharine Anne has been resigned. Secretary WHYTE, Gail Anne has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BALL, Teresa Rosemary has been resigned. Director BAUGH, John has been resigned. Director COX, Michael John has been resigned. Director HAYES, Richard has been resigned. Director ROBOTHAM, Matthew Gordon has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


moore & york financial services Key Finiance

LIABILITIES £9.79k
-4%
CASH £0.15k
+5%
TOTAL ASSETS £0.7k
-80%
All Financial Figures

Current Directors

Director
HAYES, Richard
Appointed Date: 01 August 2015
63 years old

Resigned Directors

Secretary
HAYES, Richard
Resigned: 19 September 2006
Appointed Date: 21 June 2002

Secretary
MEADOWS, Katharine Anne
Resigned: 01 January 2015
Appointed Date: 01 June 2013

Secretary
WHYTE, Gail Anne
Resigned: 03 October 2008
Appointed Date: 19 September 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 June 2002
Appointed Date: 12 June 2002

Director
BALL, Teresa Rosemary
Resigned: 25 October 2014
Appointed Date: 13 August 2013
61 years old

Director
BAUGH, John
Resigned: 19 September 2006
Appointed Date: 21 June 2002
79 years old

Director
COX, Michael John
Resigned: 02 August 2015
Appointed Date: 07 December 2012
72 years old

Director
HAYES, Richard
Resigned: 08 December 2012
Appointed Date: 21 June 2002
63 years old

Director
ROBOTHAM, Matthew Gordon
Resigned: 10 December 2007
Appointed Date: 01 September 2007
49 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 June 2002
Appointed Date: 12 June 2002

Persons With Significant Control

Mr Richard Hayes
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MOORE & YORK FINANCIAL SERVICES LIMITED Events

08 Aug 2016
Confirmation statement made on 3 August 2016 with updates
12 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

05 Aug 2015
Appointment of Mr Richard Hayes as a director on 1 August 2015
05 Aug 2015
Termination of appointment of Michael John Cox as a director on 2 August 2015
...
... and 54 more events
03 Jul 2002
Registered office changed on 03/07/02 from: first floor marlborough square coalville leicestershire LE67 3WD
19 Jun 2002
Secretary resigned
19 Jun 2002
Director resigned
19 Jun 2002
Registered office changed on 19/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
12 Jun 2002
Incorporation

MOORE & YORK FINANCIAL SERVICES LIMITED Charges

30 January 2009
An omnibus guarantee and set-off agreement
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…