MOORE INTERNATIONAL LIMITED
PARKSTONE POOLE

Hellopages » Dorset » Poole » BH12 4BQ
Company number 03902244
Status Active
Incorporation Date 4 January 2000
Company Type Private Limited Company
Address UNIT 12 CORTRY CLOSE, BRANKSOME BUSINESS CENTRE, PARKSTONE POOLE, DORSET, BH12 4BQ
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools, 46690 - Wholesale of other machinery and equipment, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Register inspection address has been changed from 158 Richmond Park Road Bournemouth BH88TW England to 26-32 Oxford Road Bournemouth BH8 8EZ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MOORE INTERNATIONAL LIMITED are www.mooreinternational.co.uk, and www.moore-international.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and one months. The distance to to Bournemouth Rail Station is 2.3 miles; to Poole Rail Station is 3.2 miles; to Hamworthy Rail Station is 4.6 miles; to Christchurch Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moore International Limited is a Private Limited Company. The company registration number is 03902244. Moore International Limited has been working since 04 January 2000. The present status of the company is Active. The registered address of Moore International Limited is Unit 12 Cortry Close Branksome Business Centre Parkstone Poole Dorset Bh12 4bq. The company`s financial liabilities are £1.68k. It is £-134.44k against last year. The cash in hand is £71.94k. It is £-10.33k against last year. And the total assets are £369.9k, which is £-109.89k against last year. MOORE, Mark Richard is a Secretary of the company. MOORE, Colin Julian is a Director of the company. MOORE, Mark Richard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MOORE, Barbara Kay has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of machine tools".


moore international Key Finiance

LIABILITIES £1.68k
-99%
CASH £71.94k
-13%
TOTAL ASSETS £369.9k
-23%
All Financial Figures

Current Directors

Secretary
MOORE, Mark Richard
Appointed Date: 11 May 2012

Director
MOORE, Colin Julian
Appointed Date: 04 January 2000
49 years old

Director
MOORE, Mark Richard
Appointed Date: 04 January 2000
59 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 January 2000
Appointed Date: 04 January 2000

Secretary
MOORE, Barbara Kay
Resigned: 11 May 2012
Appointed Date: 04 January 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 January 2000
Appointed Date: 04 January 2000

Persons With Significant Control

Shell Bay Group Limited
Notified on: 7 July 2016
Nature of control: Ownership of shares – 75% or more

MOORE INTERNATIONAL LIMITED Events

12 Jan 2017
Confirmation statement made on 4 January 2017 with updates
12 Jan 2017
Register inspection address has been changed from 158 Richmond Park Road Bournemouth BH88TW England to 26-32 Oxford Road Bournemouth BH8 8EZ
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
11 Jan 2000
New secretary appointed
11 Jan 2000
New director appointed
11 Jan 2000
New director appointed
11 Jan 2000
Registered office changed on 11/01/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR
04 Jan 2000
Incorporation

MOORE INTERNATIONAL LIMITED Charges

18 February 2009
Rent deposit deed
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Benjamin William Rawlings and Scott Lewis Rawlings
Description: The sum of £3,685.97 and any other sum from time to time…
30 May 2003
Rent deposit deed
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Ankers & Rawlings Developments
Description: The deposit as defined in the rent deposit deed dated 30TH…