MOORHOUSE FOLD LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 4BU

Company number 03478562
Status Active
Incorporation Date 10 December 1997
Company Type Private Limited Company
Address MAPLE HOUSE, BUCKLEY HILL LANE MILNROW, ROCHDALE, LANCS, OL16 4BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of MOORHOUSE FOLD LIMITED are www.moorhousefold.co.uk, and www.moorhouse-fold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Ashton-under-Lyne Rail Station is 8.2 miles; to Guide Bridge Rail Station is 9.3 miles; to Fairfield Rail Station is 9.5 miles; to Belle Vue Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorhouse Fold Limited is a Private Limited Company. The company registration number is 03478562. Moorhouse Fold Limited has been working since 10 December 1997. The present status of the company is Active. The registered address of Moorhouse Fold Limited is Maple House Buckley Hill Lane Milnrow Rochdale Lancs Ol16 4bu. . CLEGG, Peter John is a Secretary of the company. CLEGG, Peter John is a Director of the company. LYNCH, Stephen is a Director of the company. MANSERGH, Sheila Jean is a Director of the company. PINDER, Nicola Louise is a Director of the company. Secretary WALSH, Michael Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CASEY, Peter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SPENCER, Katy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLEGG, Peter John
Appointed Date: 01 June 2003

Director
CLEGG, Peter John
Appointed Date: 01 June 2003
73 years old

Director
LYNCH, Stephen
Appointed Date: 08 October 2008
70 years old

Director
MANSERGH, Sheila Jean
Appointed Date: 28 July 2010
80 years old

Director
PINDER, Nicola Louise
Appointed Date: 01 June 2003
49 years old

Resigned Directors

Secretary
WALSH, Michael Anthony
Resigned: 30 May 2003
Appointed Date: 10 December 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 December 1997
Appointed Date: 10 December 1997

Director
CASEY, Peter
Resigned: 30 May 2003
Appointed Date: 10 December 1997
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 December 1997
Appointed Date: 10 December 1997

Director
SPENCER, Katy
Resigned: 28 July 2010
Appointed Date: 25 July 2005
46 years old

Persons With Significant Control

Mr Peter John Clegg
Notified on: 29 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Nicola Louise Pinder
Notified on: 29 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Jean Mansergh
Notified on: 29 August 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Lynch
Notified on: 29 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOORHOUSE FOLD LIMITED Events

31 Aug 2016
Confirmation statement made on 29 August 2016 with updates
29 Aug 2016
Accounts for a dormant company made up to 31 December 2015
24 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100

...
... and 46 more events
28 Jan 1998
Director resigned
28 Jan 1998
New secretary appointed
28 Jan 1998
New director appointed
28 Jan 1998
Registered office changed on 28/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Dec 1997
Incorporation