HOSKER MOORE KENT MELIA LIMITED
LONDON HOSKER MOORE & KENT LIMITED

Hellopages » Greater London » Westminster » WC2R 0DW

Company number 04197028
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address 85 STRAND, 5TH FLOOR, LONDON, ENGLAND, WC2R 0DW
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of HOSKER MOORE KENT MELIA LIMITED are www.hoskermoorekentmelia.co.uk, and www.hosker-moore-kent-melia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hosker Moore Kent Melia Limited is a Private Limited Company. The company registration number is 04197028. Hosker Moore Kent Melia Limited has been working since 09 April 2001. The present status of the company is Active. The registered address of Hosker Moore Kent Melia Limited is 85 Strand 5th Floor London England Wc2r 0dw. . BRAY, Sally-Ann is a Secretary of the company. BAROIN, Vincent Jean-Francois is a Director of the company. CARDY, Alison Mary is a Director of the company. FRAMPTON, Jeremy John is a Director of the company. GALL, Kelly Ann is a Director of the company. MOORE, Peter James Robertson is a Director of the company. PAPA, Christian is a Director of the company. PAYNE, Andrew Michael is a Director of the company. Secretary BEKHOR, Gary has been resigned. Secretary MOORE, Peter James Robertson has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BAILEY, Simon John has been resigned. Director CARPENTER, Donald Lee has been resigned. Director HOSKER, Louise Margaret has been resigned. Director KENT, Peter Harcourt has been resigned. Director MELIA, Colin David has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
BRAY, Sally-Ann
Appointed Date: 20 February 2014

Director
BAROIN, Vincent Jean-Francois
Appointed Date: 08 December 2014
56 years old

Director
CARDY, Alison Mary
Appointed Date: 01 July 2003
62 years old

Director
FRAMPTON, Jeremy John
Appointed Date: 20 February 2014
60 years old

Director
GALL, Kelly Ann
Appointed Date: 20 February 2014
61 years old

Director
MOORE, Peter James Robertson
Appointed Date: 30 July 2001
70 years old

Director
PAPA, Christian
Appointed Date: 01 July 2003
58 years old

Director
PAYNE, Andrew Michael
Appointed Date: 20 February 2014
62 years old

Resigned Directors

Secretary
BEKHOR, Gary
Resigned: 07 November 2003
Appointed Date: 30 July 2001

Secretary
MOORE, Peter James Robertson
Resigned: 20 February 2014
Appointed Date: 07 November 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 April 2001
Appointed Date: 09 April 2001

Director
BAILEY, Simon John
Resigned: 31 March 2015
Appointed Date: 20 February 2014
54 years old

Director
CARPENTER, Donald Lee
Resigned: 17 October 2014
Appointed Date: 20 February 2014
76 years old

Director
HOSKER, Louise Margaret
Resigned: 23 July 2004
Appointed Date: 30 July 2001
64 years old

Director
KENT, Peter Harcourt
Resigned: 26 June 2005
Appointed Date: 30 July 2001
69 years old

Director
MELIA, Colin David
Resigned: 02 September 2016
Appointed Date: 01 July 2003
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 April 2001
Appointed Date: 09 April 2001

HOSKER MOORE KENT MELIA LIMITED Events

14 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
14 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
06 Dec 2016
Termination of appointment of Colin David Melia as a director on 2 September 2016
...
... and 93 more events
03 Aug 2001
Registered office changed on 03/08/01 from: hosker moore & kent 20 golden square london W1R 4AU
17 Apr 2001
Director resigned
17 Apr 2001
Secretary resigned
17 Apr 2001
Registered office changed on 17/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN
09 Apr 2001
Incorporation

HOSKER MOORE KENT MELIA LIMITED Charges

31 August 2001
Debenture
Delivered: 7 September 2001
Status: Satisfied on 11 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…