98 MORA ROAD LIMITED
GORING-BY-SEA

Hellopages » West Sussex » Worthing » BN12 4JP

Company number 04325076
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address 29 NUTLEY DRIVE, GORING-BY-SEA, WEST SUSSEX, BN12 4JP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Second filing of Confirmation Statement dated 03/11/2016 This document is being processed and will be available in 5 days. ; Appointment of Sian Naomi Ivers as a director on 12 March 2017; Termination of appointment of Mark Andrew O'sullivan as a director on 12 March 2017. The most likely internet sites of 98 MORA ROAD LIMITED are www.98moraroad.co.uk, and www.98-mora-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Worthing Rail Station is 2.1 miles; to Angmering Rail Station is 3 miles; to Amberley Rail Station is 8 miles; to Pulborough Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.98 Mora Road Limited is a Private Limited Company. The company registration number is 04325076. 98 Mora Road Limited has been working since 19 November 2001. The present status of the company is Active. The registered address of 98 Mora Road Limited is 29 Nutley Drive Goring by Sea West Sussex Bn12 4jp. . ABRAMAMS, Jon is a Director of the company. IVERS, Sian Naomi is a Director of the company. Secretary HUGHES, Noel Christopher has been resigned. Nominee Secretary C & M REGISTRARS LIMITED has been resigned. Director O'SULLIVAN, Mark Andrew has been resigned. The company operates in "Other accommodation".


Current Directors

Director
ABRAMAMS, Jon
Appointed Date: 29 January 2007
54 years old

Director
IVERS, Sian Naomi
Appointed Date: 12 March 2017
47 years old

Resigned Directors

Secretary
HUGHES, Noel Christopher
Resigned: 24 November 2008
Appointed Date: 19 November 2001

Nominee Secretary
C & M REGISTRARS LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Director
O'SULLIVAN, Mark Andrew
Resigned: 12 March 2017
Appointed Date: 19 November 2001
56 years old

Persons With Significant Control

Mr Jon Peter Abrahams
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

98 MORA ROAD LIMITED Events

21 Apr 2017
Second filing of Confirmation Statement dated 03/11/2016
This document is being processed and will be available in 5 days.

04 Apr 2017
Appointment of Sian Naomi Ivers as a director on 12 March 2017
04 Apr 2017
Termination of appointment of Mark Andrew O'sullivan as a director on 12 March 2017
24 Nov 2016
Confirmation statement made on 3 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 21/04/2017

02 Nov 2016
Compulsory strike-off action has been discontinued
...
... and 38 more events
25 Jan 2004
Return made up to 19/11/03; no change of members
30 May 2003
Accounts for a dormant company made up to 30 November 2002
04 Apr 2003
Return made up to 19/11/02; full list of members
26 Nov 2001
Secretary resigned
19 Nov 2001
Incorporation