About

Registered Number: 04426676
Date of Incorporation: 29/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Building 262 B Lamas Road, Badersfield, Norwich, Norfolk, NR10 5FB,

 

Based in Norwich in Norfolk, Moore Networking Ltd was registered on 29 April 2002, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Baxter, Mark, Homfray-davies, Sally Phillippa, Wright, Paul Michael, Moore, David Ralph Eric, Ray, Timothy Charles Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMFRAY-DAVIES, Sally Phillippa 29 April 2002 - 1
WRIGHT, Paul Michael 15 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Mark 01 April 2012 - 1
MOORE, David Ralph Eric 31 March 2006 12 October 2011 1
RAY, Timothy Charles Gordon 29 April 2002 31 March 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 July 2020
MA - Memorandum and Articles 26 June 2020
CC04 - Statement of companies objects 26 June 2020
SH01 - Return of Allotment of shares 23 June 2020
AP01 - Appointment of director 15 June 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 August 2018
EH02 - N/A 21 August 2018
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 04 May 2017
AD01 - Change of registered office address 07 September 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 04 June 2013
AP03 - Appointment of secretary 04 June 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 31 May 2012
TM02 - Termination of appointment of secretary 26 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 13 May 2003
225 - Change of Accounting Reference Date 03 March 2003
288b - Notice of resignation of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.