MOORE & CACHE LIMITED
LONDON ACAPULCO INVESTMENTS LIMITED

Hellopages » Greater London » Southwark » SE1 1NP

Company number 02941022
Status Active
Incorporation Date 21 June 1994
Company Type Private Limited Company
Address C/O CHURCH & CO, 2 KENTISH BUILDINGS, 125 BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1NP
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 20 ; Registered office address changed from C/O Church & Co Suite D Zetland House Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016. The most likely internet sites of MOORE & CACHE LIMITED are www.moorecache.co.uk, and www.moore-cache.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Moore Cache Limited is a Private Limited Company. The company registration number is 02941022. Moore Cache Limited has been working since 21 June 1994. The present status of the company is Active. The registered address of Moore Cache Limited is C O Church Co 2 Kentish Buildings 125 Borough High Street London England Se1 1np. . HAMBLEN, Clare is a Secretary of the company. CHURCH, Sebastian Alexander is a Director of the company. Secretary CHURCH, Tamara Jon has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
HAMBLEN, Clare
Appointed Date: 01 June 2002

Director
CHURCH, Sebastian Alexander
Appointed Date: 21 June 1994
55 years old

Resigned Directors

Secretary
CHURCH, Tamara Jon
Resigned: 01 June 2002
Appointed Date: 15 June 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 21 June 1994
Appointed Date: 21 June 1994

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 21 June 1994
Appointed Date: 21 June 1994

MOORE & CACHE LIMITED Events

06 Jul 2016
Total exemption small company accounts made up to 30 June 2016
06 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 20

16 Feb 2016
Registered office address changed from C/O Church & Co Suite D Zetland House Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016
05 Jul 2015
Total exemption small company accounts made up to 30 June 2015
05 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 20

...
... and 54 more events
06 Mar 1996
Full accounts made up to 30 June 1995
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jul 1995
Return made up to 21/06/95; full list of members
  • 363(287) ‐ Registered office changed on 18/07/95

24 Jun 1994
Director resigned;new director appointed

24 Jun 1994
Secretary resigned;new secretary appointed

21 Jun 1994
Incorporation