MORAY LIMITED
DORSET

Hellopages » Dorset » Poole » BH15 3BT

Company number 04698751
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address 58 FLEETS LANE, POOLE, DORSET, BH15 3BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 462,222.16 . The most likely internet sites of MORAY LIMITED are www.moray.co.uk, and www.moray.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Hamworthy Rail Station is 1.5 miles; to Branksome Rail Station is 3 miles; to Bournemouth Rail Station is 5.4 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moray Limited is a Private Limited Company. The company registration number is 04698751. Moray Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Moray Limited is 58 Fleets Lane Poole Dorset Bh15 3bt. . CADD, Susan Anne is a Secretary of the company. BICKLE, Justin Andrew is a Director of the company. STEVENS, Paul Richard is a Director of the company. WARTIG, John Michael is a Director of the company. Secretary MURPHY, Dominic Patrick has been resigned. Director BALFOUR, Michael William has been resigned. Director BODDY, Peter Ashley has been resigned. Director BYNG-MADDICK, Zillah has been resigned. Director CHESTER, Ross has been resigned. Director CHOTAI, Yagnish Vrajlal has been resigned. Director FEINGOLD, Limor has been resigned. Director KENGELBACH, Jan has been resigned. Director LIGHT, Craig Jonathan has been resigned. Director METCALF, Michael Edward has been resigned. Director MURPHY, Dominic Patrick has been resigned. Director NEWMAN, Timothy Carlo has been resigned. Director TATTON-BROWN, Duncan Eden has been resigned. Director WAGGETT, Colin Douglas has been resigned. Director WILLIAMS, Jeremy David has been resigned. Director WILLIAMS, Jeremy David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CADD, Susan Anne
Appointed Date: 27 June 2003

Director
BICKLE, Justin Andrew
Appointed Date: 05 September 2012
54 years old

Director
STEVENS, Paul Richard
Appointed Date: 18 March 2014
59 years old

Director
WARTIG, John Michael
Appointed Date: 28 May 2013
69 years old

Resigned Directors

Secretary
MURPHY, Dominic Patrick
Resigned: 27 June 2003
Appointed Date: 14 March 2003

Director
BALFOUR, Michael William
Resigned: 30 May 2005
Appointed Date: 27 June 2003
76 years old

Director
BODDY, Peter Ashley
Resigned: 07 November 2005
Appointed Date: 30 September 2005
60 years old

Director
BYNG-MADDICK, Zillah
Resigned: 13 November 2009
Appointed Date: 02 October 2006
50 years old

Director
CHESTER, Ross
Resigned: 30 June 2008
Appointed Date: 01 June 2007
58 years old

Director
CHOTAI, Yagnish Vrajlal
Resigned: 27 June 2003
Appointed Date: 14 March 2003
66 years old

Director
FEINGOLD, Limor
Resigned: 28 February 2007
Appointed Date: 07 November 2005
57 years old

Director
KENGELBACH, Jan
Resigned: 05 September 2012
Appointed Date: 15 February 2012
51 years old

Director
LIGHT, Craig Jonathan
Resigned: 25 March 2014
Appointed Date: 25 January 2013
46 years old

Director
METCALF, Michael Edward
Resigned: 30 September 2005
Appointed Date: 01 February 2005
73 years old

Director
MURPHY, Dominic Patrick
Resigned: 27 June 2003
Appointed Date: 14 March 2003
58 years old

Director
NEWMAN, Timothy Carlo
Resigned: 06 September 2004
Appointed Date: 27 June 2003
65 years old

Director
TATTON-BROWN, Duncan Eden
Resigned: 15 February 2012
Appointed Date: 22 February 2010
60 years old

Director
WAGGETT, Colin Douglas
Resigned: 10 February 2012
Appointed Date: 08 September 2004
56 years old

Director
WILLIAMS, Jeremy David
Resigned: 25 January 2013
Appointed Date: 05 September 2012
54 years old

Director
WILLIAMS, Jeremy David
Resigned: 15 February 2012
Appointed Date: 01 June 2007
54 years old

Persons With Significant Control

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

MORAY LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
04 Aug 2016
Full accounts made up to 31 October 2015
16 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 462,222.16

03 Mar 2016
Registration of charge 046987510006, created on 2 March 2016
20 May 2015
Full accounts made up to 31 October 2014
...
... and 95 more events
25 Apr 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

25 Apr 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Apr 2003
Ad 01/04/03--------- £ si [email protected]=2 £ si 9@1=9 £ ic 1/12
25 Apr 2003
Accounting reference date shortened from 31/03/04 to 31/10/03
14 Mar 2003
Incorporation

MORAY LIMITED Charges

2 March 2016
Charge code 0469 8751 0006
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Nil…
25 April 2014
Charge code 0469 8751 0005
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties
Description: Contains fixed charge…
6 September 2013
Charge code 0469 8751 0004
Delivered: 17 September 2013
Status: Satisfied on 26 April 2014
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Permitted Assigns and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
30 November 2005
Deed of accession and charge
Delivered: 8 December 2005
Status: Satisfied on 1 February 2013
Persons entitled: Mizuho Corporate Bank LTD (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
10 April 2003
Debenture
Delivered: 25 April 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent)
Description: Fixed and floating charges over the undertaking and all…