MOONSHADOW (ENGLAND) LIMITED
STOCKPORT TURNILS (UK) LIMITED

Hellopages » Greater Manchester » Stockport » SK4 3EQ

Company number 00665024
Status Active
Incorporation Date 14 July 1960
Company Type Private Limited Company
Address LUXAFLEX UK, BATTERSEA ROAD, STOCKPORT, CHESHIRE, SK4 3EQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Graeme Frank Hamilton Carruthers as a director on 16 January 2017; Appointment of Mr Mark Dempsey as a director on 16 January 2017; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 200,101 . The most likely internet sites of MOONSHADOW (ENGLAND) LIMITED are www.moonshadowengland.co.uk, and www.moonshadow-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. Moonshadow England Limited is a Private Limited Company. The company registration number is 00665024. Moonshadow England Limited has been working since 14 July 1960. The present status of the company is Active. The registered address of Moonshadow England Limited is Luxaflex Uk Battersea Road Stockport Cheshire Sk4 3eq. . DEMPSEY, Mark is a Secretary of the company. DEMPSEY, Mark is a Director of the company. Secretary PICKUP, David has been resigned. Secretary STEPHEN, Michael James has been resigned. Director CARRUTHERS, Graeme Frank Hamilton has been resigned. Director HAMMACHER, Herman has been resigned. Director ILIC, Jovo has been resigned. Director LINDECRANTZ, Hans Gunnar has been resigned. Director PICKUP, David has been resigned. Director SONNENBERG, Mark Henry has been resigned. Director STEPHEN, Michael James has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
DEMPSEY, Mark
Appointed Date: 01 May 2014

Director
DEMPSEY, Mark
Appointed Date: 16 January 2017
60 years old

Resigned Directors

Secretary
PICKUP, David
Resigned: 30 November 1996

Secretary
STEPHEN, Michael James
Resigned: 01 May 2014
Appointed Date: 01 December 1996

Director
CARRUTHERS, Graeme Frank Hamilton
Resigned: 16 January 2017
Appointed Date: 01 January 2012
55 years old

Director
HAMMACHER, Herman
Resigned: 08 April 1998
98 years old

Director
ILIC, Jovo
Resigned: 31 December 2012
Appointed Date: 01 June 1992
83 years old

Director
LINDECRANTZ, Hans Gunnar
Resigned: 31 January 2011
Appointed Date: 12 April 2004
66 years old

Director
PICKUP, David
Resigned: 30 November 1996
81 years old

Director
SONNENBERG, Mark Henry
Resigned: 12 April 2004
Appointed Date: 24 April 1998
55 years old

Director
STEPHEN, Michael James
Resigned: 01 May 2014
Appointed Date: 01 December 1996
71 years old

MOONSHADOW (ENGLAND) LIMITED Events

19 Jan 2017
Termination of appointment of Graeme Frank Hamilton Carruthers as a director on 16 January 2017
19 Jan 2017
Appointment of Mr Mark Dempsey as a director on 16 January 2017
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200,101

11 May 2016
Accounts for a dormant company made up to 31 December 2015
22 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200,101

...
... and 98 more events
14 Nov 1986
Registered office changed on 14/11/86 from: prospect row dudley west midlands DY2 8SE

22 Oct 1986
Full accounts made up to 31 December 1985

22 Oct 1986
Return made up to 10/10/86; full list of members

15 May 1986
Director resigned;new director appointed

15 May 1986
New director appointed