MORECREST LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN1 2LR

Company number 02300951
Status Active
Incorporation Date 29 September 1988
Company Type Private Limited Company
Address 4 STIRLIN COURT SAXILBY ENTERPRISE PARK, SAXILBY, LINCOLN, ENGLAND, LN1 2LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 15 . The most likely internet sites of MORECREST LIMITED are www.morecrest.co.uk, and www.morecrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Morecrest Limited is a Private Limited Company. The company registration number is 02300951. Morecrest Limited has been working since 29 September 1988. The present status of the company is Active. The registered address of Morecrest Limited is 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln England Ln1 2lr. . KENT, Jane is a Secretary of the company. KENT, Jane is a Director of the company. Secretary BROOKS, Gerald has been resigned. Secretary O BERG, Margaret Faye has been resigned. Director BROOKS, Ellen Cicley has been resigned. Director DOWMAN, Charles Barrie has been resigned. Director FIELDSON, David Owen has been resigned. Director HAMILTON, Eileen has been resigned. Director O BERG, Dennis John has been resigned. Director O BERG, Margaret Faye has been resigned. Director WHELPTON, Julie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KENT, Jane
Appointed Date: 27 June 2007

Director
KENT, Jane
Appointed Date: 27 June 2007
57 years old

Resigned Directors

Secretary
BROOKS, Gerald
Resigned: 27 June 2007
Appointed Date: 01 February 1995

Secretary
O BERG, Margaret Faye
Resigned: 01 February 1995

Director
BROOKS, Ellen Cicley
Resigned: 27 June 2007
Appointed Date: 17 January 2002
86 years old

Director
DOWMAN, Charles Barrie
Resigned: 30 September 2011
Appointed Date: 06 July 2011
88 years old

Director
FIELDSON, David Owen
Resigned: 17 January 2002
Appointed Date: 03 May 2000
59 years old

Director
HAMILTON, Eileen
Resigned: 06 July 2011
Appointed Date: 26 June 2002
77 years old

Director
O BERG, Dennis John
Resigned: 03 May 2000
77 years old

Director
O BERG, Margaret Faye
Resigned: 01 February 1995
75 years old

Director
WHELPTON, Julie
Resigned: 21 November 2014
Appointed Date: 08 December 2011
64 years old

MORECREST LIMITED Events

14 Nov 2016
Confirmation statement made on 3 November 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 15

30 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 15

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 84 more events
17 Nov 1988
Registered office changed on 17/11/88 from: 84 temple chambers temple avenue london EC4Y ohp

25 Oct 1988
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

25 Oct 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Oct 1988
£ nc 2/9

29 Sep 1988
Incorporation