8 MOORHOUSE ROAD MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W2 5DJ

Company number 03899780
Status Active
Incorporation Date 21 December 1999
Company Type Private Limited Company
Address 8 MOORHOUSE ROAD, LONDON, W2 5DJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 3 . The most likely internet sites of 8 MOORHOUSE ROAD MANAGEMENT LIMITED are www.8moorhouseroadmanagement.co.uk, and www.8-moorhouse-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 3.9 miles; to Barbican Rail Station is 4.3 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.8 Moorhouse Road Management Limited is a Private Limited Company. The company registration number is 03899780. 8 Moorhouse Road Management Limited has been working since 21 December 1999. The present status of the company is Active. The registered address of 8 Moorhouse Road Management Limited is 8 Moorhouse Road London W2 5dj. . HULME, Roger Granville is a Director of the company. SUTHERS, Rosemary Ann is a Director of the company. Secretary BENDALL, Stephen Craig has been resigned. Secretary BEVAN, Rowena Kay has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director AGNEW, Rebecca has been resigned. Director BENDALL, Stephen Craig has been resigned. Director BEVAN, Rowena Kay has been resigned. Director CHRISTIAN, Claudia has been resigned. Director COMONTE, Crispin Matthew Morton has been resigned. Director DE LA HEY, Rosamund Margaret Elizabeth has been resigned. Director EARL, Peter Richard Stephen has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
HULME, Roger Granville
Appointed Date: 04 September 2013
91 years old

Director
SUTHERS, Rosemary Ann
Appointed Date: 09 November 2011
66 years old

Resigned Directors

Secretary
BENDALL, Stephen Craig
Resigned: 12 October 2009
Appointed Date: 13 May 2006

Secretary
BEVAN, Rowena Kay
Resigned: 12 May 2006
Appointed Date: 21 December 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 December 1999
Appointed Date: 21 December 1999

Director
AGNEW, Rebecca
Resigned: 15 November 2004
Appointed Date: 17 May 2000
55 years old

Director
BENDALL, Stephen Craig
Resigned: 12 October 2009
Appointed Date: 03 March 2004
58 years old

Director
BEVAN, Rowena Kay
Resigned: 12 May 2006
Appointed Date: 21 December 1999
62 years old

Director
CHRISTIAN, Claudia
Resigned: 04 September 2013
Appointed Date: 13 May 2006
60 years old

Director
COMONTE, Crispin Matthew Morton
Resigned: 10 January 2006
Appointed Date: 02 December 2004
52 years old

Director
DE LA HEY, Rosamund Margaret Elizabeth
Resigned: 03 March 2004
Appointed Date: 21 December 1999
55 years old

Director
EARL, Peter Richard Stephen
Resigned: 09 November 2011
Appointed Date: 01 November 2009
70 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 December 1999
Appointed Date: 21 December 1999

Persons With Significant Control

Mrs Rosemary Ann Suthers
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Roger Granville Hulme
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

8 MOORHOUSE ROAD MANAGEMENT LIMITED Events

19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3

...
... and 58 more events
21 Jan 2000
Ad 12/01/00--------- £ si 1@1=1 £ ic 2/3
13 Jan 2000
New secretary appointed;new director appointed
13 Jan 2000
Director resigned
13 Jan 2000
Secretary resigned
21 Dec 1999
Incorporation