MOORFIELD INVESTMENT MANAGEMENT LIMITED
LONDON PRECIS (1916) LIMITED

Hellopages » Greater London » Westminster » W1K 4QB

Company number 04017777
Status Active
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address MOORFIELD GROUP, 10 GROSVENOR STREET, LONDON, ENGLAND, ENGLAND, W1K 4QB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mr Steven Hall as a secretary on 12 January 2017; Termination of appointment of Saira Johnston as a secretary on 12 January 2017; Statement of capital following an allotment of shares on 6 June 2014 GBP 100 . The most likely internet sites of MOORFIELD INVESTMENT MANAGEMENT LIMITED are www.moorfieldinvestmentmanagement.co.uk, and www.moorfield-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Moorfield Investment Management Limited is a Private Limited Company. The company registration number is 04017777. Moorfield Investment Management Limited has been working since 20 June 2000. The present status of the company is Active. The registered address of Moorfield Investment Management Limited is Moorfield Group 10 Grosvenor Street London England England W1k 4qb. . HALL, Steven is a Secretary of the company. 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. SIDWELL, Graham Robert is a Director of the company. STANLEY, Graham Bryan is a Director of the company. Secretary JOHNSTON, Saira has been resigned. 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. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HALL, Steven
Appointed Date: 12 January 2017

Director
EDWARDS, Nicholas William John
Appointed Date: 20 August 2013
51 years old

Director
FERGUSON DAVIE, Charles John
Appointed Date: 20 August 2013
46 years old

Director
GILBARD, Marc Edward Charles
Appointed Date: 09 November 2000
63 years old

Director
SIDWELL, Graham Robert
Appointed Date: 09 November 2000
71 years old

Director
STANLEY, Graham Bryan
Appointed Date: 09 November 2000
62 years old

Resigned Directors

Secretary
JOHNSTON, Saira
Resigned: 12 January 2017
Appointed Date: 17 July 2013

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 09 November 2000
Appointed Date: 20 June 2000

Secretary
SANDERSON, Timothy Robin Llewelyn
Resigned: 10 September 2012
Appointed Date: 09 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 09 November 2000
Appointed Date: 20 June 2000

MOORFIELD INVESTMENT MANAGEMENT LIMITED Events

06 Feb 2017
Appointment of Mr Steven Hall as a secretary on 12 January 2017
03 Feb 2017
Termination of appointment of Saira Johnston as a secretary on 12 January 2017
31 Aug 2016
Statement of capital following an allotment of shares on 6 June 2014
  • GBP 100

25 Aug 2016
Second filing of the annual return made up to 20 June 2016
25 Jul 2016
Annual return
Statement of capital on 2016-07-25
  • GBP 1

Statement of capital on 2016-08-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016.

...
... and 72 more events
14 Nov 2000
Accounting reference date shortened from 30/06/01 to 31/12/00
14 Nov 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 2000
Company name changed precis (1916) LIMITED\certificate issued on 10/11/00
07 Aug 2000
Secretary resigned
20 Jun 2000
Incorporation

MOORFIELD INVESTMENT MANAGEMENT LIMITED Charges

29 February 2008
Deed of assignment
Delivered: 18 March 2008
Status: Satisfied on 24 April 2009
Persons entitled: Bank of Scotland PLC
Description: Assigns all its rights see image for full details.
21 March 2006
Deed of amendment to a deed of assignment dated 12 october 2005
Delivered: 6 April 2006
Status: Satisfied on 6 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Lender)
Description: Assigned all its rights and all rights arising after 12…
12 October 2005
Deed of assignment
Delivered: 31 October 2005
Status: Satisfied on 6 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assigned rights and agrees to assign to the lender all…
27 June 2001
Composite guarantee and debenture between the company and graham bryan stanley (the "security trustee")
Delivered: 10 July 2001
Status: Satisfied on 13 November 2009
Persons entitled: Graham Bryan Stanley (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
27 June 2001
Composite guarantee and debenture
Delivered: 7 July 2001
Status: Satisfied on 13 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries) ("the Security Trustee")
Description: Fixed and floating charges over the undertaking and all…