About

Registered Number: 02901276
Date of Incorporation: 22/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Eagle House, 28 Billing Road, Northampton, NN1 5AJ

 

Moreton Street Management Company Ltd was founded on 22 February 1994, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 11 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, David Malcolm Taylor 16 March 2017 - 1
KANDIAH, Michael David, Dr 23 November 2005 - 1
WOOLLEY, Robert Kevin 19 March 2015 - 1
BOULTON, David 02 June 1998 27 March 2012 1
FITZPATRICK, Anne Patricia 21 April 2004 27 July 2006 1
KOEHLER, Johannes Adrianes Maria 22 February 1994 31 August 1994 1
MOFFATT, Rachel Mary 18 September 1995 31 July 1997 1
O'BRIEN, Frederick David Fitzgerald 22 February 1994 27 March 2007 1
PITTS, Julia Mary 12 July 1999 21 March 2013 1
STARLING, Alexander Charles, Dr 23 November 2005 03 September 2012 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Penelope Ann 22 February 1994 27 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 26 February 2020
CH01 - Change of particulars for director 25 February 2020
CH01 - Change of particulars for director 25 February 2020
CH01 - Change of particulars for director 25 February 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 18 March 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 06 April 2018
AP01 - Appointment of director 15 May 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 08 April 2016
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 15 April 2015
AP01 - Appointment of director 07 April 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 15 March 2013
AD01 - Change of registered office address 21 January 2013
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 08 November 2012
AA - Annual Accounts 19 September 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
TM02 - Termination of appointment of secretary 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 12 May 2009
353 - Register of members 12 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 14 May 2008
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 14 February 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 24 March 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 25 February 2005
AA - Annual Accounts 10 September 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 16 March 2000
363s - Annual Return 08 March 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
AA - Annual Accounts 13 March 1999
225 - Change of Accounting Reference Date 13 March 1999
363s - Annual Return 13 March 1999
287 - Change in situation or address of Registered Office 13 March 1999
AA - Annual Accounts 20 April 1998
363s - Annual Return 20 April 1998
288b - Notice of resignation of directors or secretaries 20 August 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 04 August 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 19 April 1996
288 - N/A 05 October 1995
RESOLUTIONS - N/A 18 July 1995
AA - Annual Accounts 18 July 1995
288 - N/A 20 June 1995
363s - Annual Return 23 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 29 September 1994
288 - N/A 29 April 1994
288 - N/A 14 April 1994
288 - N/A 14 April 1994
NEWINC - New incorporation documents 22 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.