MOORFIELD HEYWOOD LP LIMITED
LONDON PRECIS (2338) LIMITED

Hellopages » Greater London » Westminster » W1K 4QB

Company number 04637574
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address MOORFIELD GROUP, 10 GROSVENOR STREET, LONDON, ENGLAND, ENGLAND, W1K 4QB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Saira Johnston as a director on 12 January 2017; Appointment of Mr Steven Hall as a director on 12 January 2017; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of MOORFIELD HEYWOOD LP LIMITED are www.moorfieldheywoodlp.co.uk, and www.moorfield-heywood-lp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Moorfield Heywood Lp Limited is a Private Limited Company. The company registration number is 04637574. Moorfield Heywood Lp Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of Moorfield Heywood Lp Limited is Moorfield Group 10 Grosvenor Street London England England W1k 4qb. . EDWARDS, Nicholas William John is a Director of the company. FERGUSON-DAVIE, Charles John is a Director of the company. GILBARD, Marc Edward Charles is a Director of the company. HALL, Steven is a Director of the company. STANLEY, Graham Bryan is a Director of the company. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary SANDERSON, Timothy Robin Llewelyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHNSTON, Saira has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director SIDWELL, Graham Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
EDWARDS, Nicholas William John
Appointed Date: 13 December 2013
51 years old

Director
FERGUSON-DAVIE, Charles John
Appointed Date: 13 December 2013
47 years old

Director
GILBARD, Marc Edward Charles
Appointed Date: 07 May 2003
63 years old

Director
HALL, Steven
Appointed Date: 12 January 2017
48 years old

Director
STANLEY, Graham Bryan
Appointed Date: 07 May 2003
62 years old

Resigned Directors

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 07 May 2003
Appointed Date: 15 January 2003

Secretary
SANDERSON, Timothy Robin Llewelyn
Resigned: 10 September 2012
Appointed Date: 07 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Director
JOHNSTON, Saira
Resigned: 12 January 2017
Appointed Date: 01 October 2014
49 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 07 May 2003
Appointed Date: 15 January 2003

Director
SIDWELL, Graham Robert
Resigned: 13 December 2013
Appointed Date: 07 May 2003
72 years old

Persons With Significant Control

Curzon Street Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOORFIELD HEYWOOD LP LIMITED Events

03 Feb 2017
Termination of appointment of Saira Johnston as a director on 12 January 2017
03 Feb 2017
Appointment of Mr Steven Hall as a director on 12 January 2017
26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
16 Jun 2016
Accounts for a dormant company made up to 31 December 2015
15 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

...
... and 60 more events
13 May 2003
Registered office changed on 13/05/03 from: level 1 exchange house primrose street london EC2A 2HS
07 May 2003
Company name changed precis (2338) LIMITED\certificate issued on 07/05/03
10 Feb 2003
Secretary resigned
09 Feb 2003
Secretary resigned
15 Jan 2003
Incorporation