MALCOLM MOFFAT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02897889. The registration start date is February 14, 1994. The current status is Active.
Company Number | 02897889 |
Company Name | MALCOLM MOFFAT LIMITED |
Registered Address |
The Lodge Hope Hall Stud Brinkley Road Dullingham Cambridgeshire CB8 9UW |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-02-14 |
Account Category | UNAUDITED ABRIDGED |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-03-14 |
Returns Last Update | 2016-02-14 |
Confirmation Statement Due Date | 2021-03-28 |
Confirmation Statement Last Update | 2020-02-14 |
Mortgage Charges | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
43999 | Other specialised construction activities n.e.c. |
Address |
THE LODGE HOPE HALL STUD BRINKLEY ROAD |
Post Town | DULLINGHAM |
County | CAMBRIDGESHIRE |
Post Code | CB8 9UW |
Entity Name | Office Address |
---|---|
BAG FAIRY LTD | 16b Brinkley Road, Newmarket, Suffolk, CB8 9UW, United Kingdom |
CHROMEGG LTD | 14 Brinkley Road, Dullingham, Newmarket, CB8 9UW, England |
CURTIS PLUMBING & HEATING LTD | 61 Brinkley Road, Dullingham, Cambs, CB8 9UW, United Kingdom |
IMAGEKINGS LIMITED | 57 Brinkley Road, Dullingham, Newmarket, Suffolk, CB8 9UW |
SKYOPS AERIAL IMAGERY LTD | 14 Brinkley Road, The Green, Dullingham, Newmarket, Cambridgeshire, CB8 9UW, United Kingdom |
Entity Name | Office Address |
---|---|
CAKE FACTORY (LONDON) LIMITED | 9 Stetchworth Road, Dullingham, CB8 9UJ, England |
WIDGHAM FARM LIMITED | The Old Stables, 44 Dullingham Ley, Dullingham, Suffolk, CB8 9XG |
REGANSMITH ASSOCIATES LTD | Nappa House, 60 Station Road, Dullingham, Suffolk, CB8 9UP |
LUMINATA LIMITED | 9 Stetchworth Road, Dullingham, CB8 9UJ, England |
SHINFINITE LIMITED | 1a The Ganton, The Crescent, Dullingham, Suffolk, CB8 9UY, United Kingdom |
EMBEDDED WEB TECHNOLOGIES LIMITED | 7 Bakehouse Hill, Dullingham, Cambridgeshire, CB8 9XJ |
ROUNDHOUSE PARTNERS LTD | 22 Church Lane, Dullingham, CB8 9XD |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MOFFAT, Malcolm James Gray | Director (Active) | The Lodge Hope Hall Stud, Brinkley Road, Dullingham, Suffolk, England, CB8 9UW | November 1943 / 22 February 2001 |
British / England |
Fire Consultant |
DUDLEY, Katie Jane | Secretary (Resigned) | Hope Hall, Brinkley Road Dullingham, Newmarket, Suffolk, CB8 9UW | / 14 February 1994 |
British / |
|
HOWARD HOWELL LTD | Secretary (Resigned) | Hertford House 36 Stanstead Road, Hertford, Hertfordshire, SG13 7HY | / 28 May 1996 |
/ |
|
MOFFAT, Janet Elizabeth | Secretary (Resigned) | The Lodge Hope Hall Stud, Brinkley Road, Dullingham, Suffolk, England, CB8 9UW | / 22 February 2001 |
British / |
Company Director |
HALLMARK SECRETARIES LIMITED | Nominee Secretary (Resigned) | 120 East Road, London, N1 6AA | / 14 February 1994 |
/ |
|
HERTFORD HOUSE REGISTRARS LTD | Secretary (Resigned) | Hertford House, 36 Stanstead Road, Hertford, Hertfordshire, SG13 7HY | / 21 November 1999 |
/ |
|
BOREHAM, Christine Ann | Director (Resigned) | 60 Moreton Road, Shelley, Ongar, Essex, CM5 0AP | May 1947 / 1 October 1994 |
British / |
Director |
BUCKLEY, Neil Steven | Director (Resigned) | Paigles Church Road, Stanford Rivers, Ongar, Essex, CM5 9PW | April 1971 / 31 May 1996 |
British / |
Company Director |
DUDLEY, Katie Jane | Director (Resigned) | Hope Hall, Brinkley Road Dullingham, Newmarket, Suffolk, CB8 9UW | May 1970 / 1 October 1994 |
British / England |
Director |
HALLMARK REGISTRARS LIMITED | Nominee Director (Resigned) | 120 East Road, London, N1 6AA | / 14 February 1994 |
/ |
|
MOFFAT, Janet Elizabeth | Director (Resigned) | The Lodge Hope Hall Stud, Brinkley Road, Dullingham, Suffolk, England, CB8 9UW | November 1944 / 28 May 1996 |
British / England |
Company Director |
MOFFAT, Janet Elizabeth | Director (Resigned) | Michaelmas Cottage, Coltsfoot Green, Wickhambrook, Suffolk, CB8 8UW | November 1944 / 14 February 1994 |
British / |
Director |
Post Town | DULLINGHAM |
Post Code | CB8 9UW |
SIC Code | 43999 - Other specialised construction activities n.e.c. |
Please provide details on MALCOLM MOFFAT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.