6 MORETON PLACE LIMITED

Hellopages » Greater London » Westminster » SW1V 2NE

Company number 03429982
Status Active
Incorporation Date 5 September 1997
Company Type Private Limited Company
Address 140A TACHBROOK STREET, PIMLICO LONDON, SW1V 2NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 March 2016; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 4 . The most likely internet sites of 6 MORETON PLACE LIMITED are www.6moretonplace.co.uk, and www.6-moreton-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6 Moreton Place Limited is a Private Limited Company. The company registration number is 03429982. 6 Moreton Place Limited has been working since 05 September 1997. The present status of the company is Active. The registered address of 6 Moreton Place Limited is 140a Tachbrook Street Pimlico London Sw1v 2ne. . WOOD, Nigel John is a Secretary of the company. ROBINSON, Valerie Ann is a Director of the company. WADDAMS, Brigid Ann Keenan is a Director of the company. WARD, Helen Catherine is a Director of the company. Secretary HANTRAIS, Jean-Pierre has been resigned. Secretary HURST, Robert Nicholas has been resigned. Secretary QUIGLEY, Janet has been resigned. Secretary THORNETT, James Ian has been resigned. Secretary WADDAMS, Brigid Ann Keenan has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director HANTRAIS, Jean-Pierre has been resigned. Director LAURO, Pasqelina has been resigned. Director QUIGLEY, Janet has been resigned. Director RUSSIAN, Christopher Peter has been resigned. Director THORNETT, James Ian has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOOD, Nigel John
Appointed Date: 25 September 2007

Director
ROBINSON, Valerie Ann
Appointed Date: 05 September 1997
92 years old

Director
WADDAMS, Brigid Ann Keenan
Appointed Date: 08 June 2007
85 years old

Director
WARD, Helen Catherine
Appointed Date: 26 July 2007
42 years old

Resigned Directors

Secretary
HANTRAIS, Jean-Pierre
Resigned: 31 July 2006
Appointed Date: 05 September 2002

Secretary
HURST, Robert Nicholas
Resigned: 24 June 2002
Appointed Date: 19 May 2000

Secretary
QUIGLEY, Janet
Resigned: 19 May 2000
Appointed Date: 05 September 1997

Secretary
THORNETT, James Ian
Resigned: 08 June 2007
Appointed Date: 01 August 2006

Secretary
WADDAMS, Brigid Ann Keenan
Resigned: 25 September 2007
Appointed Date: 08 June 2007

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 05 September 1997
Appointed Date: 05 September 1997

Director
HANTRAIS, Jean-Pierre
Resigned: 05 March 2007
Appointed Date: 05 September 1997
85 years old

Director
LAURO, Pasqelina
Resigned: 06 January 2010
Appointed Date: 05 September 1997
100 years old

Director
QUIGLEY, Janet
Resigned: 03 September 2000
Appointed Date: 05 September 1997
78 years old

Director
RUSSIAN, Christopher Peter
Resigned: 29 April 2005
Appointed Date: 21 September 2003
57 years old

Director
THORNETT, James Ian
Resigned: 08 June 2007
Appointed Date: 01 October 2005
50 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 05 September 1997
Appointed Date: 05 September 1997

Persons With Significant Control

Mrs Brigid Ann Keenan Waddams
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

6 MORETON PLACE LIMITED Events

09 Sep 2016
Confirmation statement made on 5 September 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 March 2016
10 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4

10 Jun 2015
Total exemption small company accounts made up to 30 March 2015
09 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4

...
... and 57 more events
26 Sep 1997
New secretary appointed;new director appointed
26 Sep 1997
Director resigned
26 Sep 1997
Secretary resigned
26 Sep 1997
Registered office changed on 26/09/97 from: aspect house 135/137 city road london EC1V 1JB
05 Sep 1997
Incorporation