MOORFIELD REAL ESTATE FUND II LP LIMITED
LONDON PRECIS (2723) LIMITED

Hellopages » Greater London » Westminster » W1K 4QB

Company number 06312640
Status Active
Incorporation Date 13 July 2007
Company Type Private Limited Company
Address MOORFIELD GROUP, 10 GROSVENOR STREET, LONDON, ENGLAND, ENGLAND, W1K 4QB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four 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 13 July 2016 with updates. The most likely internet sites of MOORFIELD REAL ESTATE FUND II LP LIMITED are www.moorfieldrealestatefundiilp.co.uk, and www.moorfield-real-estate-fund-ii-lp.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Moorfield Real Estate Fund Ii Lp Limited is a Private Limited Company. The company registration number is 06312640. Moorfield Real Estate Fund Ii Lp Limited has been working since 13 July 2007. The present status of the company is Active. The registered address of Moorfield Real Estate Fund Ii 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. Secretary SANDERSON, Timothy Robin Llewelyn has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director JOHNSTON, Saira has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director SIDWELL, Graham Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
EDWARDS, Nicholas William John
Appointed Date: 19 November 2009
51 years old

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

Director
GILBARD, Marc Edward Charles
Appointed Date: 03 October 2007
63 years old

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

Director
STANLEY, Graham Bryan
Appointed Date: 03 October 2007
62 years old

Resigned Directors

Secretary
SANDERSON, Timothy Robin Llewelyn
Resigned: 10 September 2012
Appointed Date: 03 October 2007

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 03 October 2007
Appointed Date: 13 July 2007

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

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 03 October 2007
Appointed Date: 13 July 2007

Director
SIDWELL, Graham Robert
Resigned: 13 December 2013
Appointed Date: 03 October 2007
71 years old

Persons With Significant Control

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

MOORFIELD REAL ESTATE FUND II 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 Jul 2016
Confirmation statement made on 13 July 2016 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
11 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

...
... and 34 more events
09 Oct 2007
New director appointed
09 Oct 2007
New director appointed
09 Oct 2007
Memorandum and Articles of Association
03 Oct 2007
Company name changed precis (2723) LIMITED\certificate issued on 03/10/07
13 Jul 2007
Incorporation