Moon Street Limited MAIDSTONE


Moon Street started in year 1987 as Private Limited Company with registration number 02091307. The Moon Street company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Maidstone at Havas House Hermitage Court. Postal code: ME16 9NT. Since 2003-09-26 Moon Street Limited is no longer carrying the name Contact 24.

At the moment there are 2 directors in the the company, namely Anna M. and Allan R.. In addition one secretary - Lauren P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Moon Street Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02091307
Date of Incorporation Tue, 20th Jan 1987
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Lauren P.

Position: Secretary

Appointed: 21 September 2020

Anna M.

Position: Director

Appointed: 31 August 2020

Allan R.

Position: Director

Appointed: 13 July 2004

Anna M.

Position: Secretary

Appointed: 31 August 2020

Resigned: 21 September 2020

Allan R.

Position: Secretary

Appointed: 01 December 2006

Resigned: 31 August 2020

Paul W.

Position: Director

Appointed: 13 July 2004

Resigned: 31 August 2020

Helene T.

Position: Director

Appointed: 01 January 2003

Resigned: 01 October 2003

Alain C.

Position: Director

Appointed: 01 September 2002

Resigned: 23 December 2005

Amaury D.

Position: Director

Appointed: 01 September 2002

Resigned: 31 December 2003

Jean L.

Position: Director

Appointed: 01 September 2002

Resigned: 02 April 2004

Kim J.

Position: Director

Appointed: 31 May 2002

Resigned: 01 October 2003

Stephen C.

Position: Director

Appointed: 31 May 2002

Resigned: 29 September 2003

Russell H.

Position: Director

Appointed: 31 May 2002

Resigned: 29 September 2003

Laurence J.

Position: Director

Appointed: 31 May 2002

Resigned: 02 July 2003

Peter B.

Position: Secretary

Appointed: 10 May 2002

Resigned: 01 December 2006

Royston G.

Position: Director

Appointed: 09 January 2002

Resigned: 31 December 2002

John F.

Position: Director

Appointed: 20 October 2000

Resigned: 01 October 2002

John F.

Position: Secretary

Appointed: 20 October 2000

Resigned: 01 October 2002

Paul J.

Position: Secretary

Appointed: 01 January 2000

Resigned: 20 October 2000

Paul J.

Position: Director

Appointed: 01 April 1998

Resigned: 20 October 2000

Brenda H.

Position: Director

Appointed: 25 January 1994

Resigned: 01 April 1998

Christopher G.

Position: Director

Appointed: 20 December 1993

Resigned: 10 January 2002

Nigel P.

Position: Director

Appointed: 30 April 1991

Resigned: 30 November 1993

Juliet W.

Position: Director

Appointed: 04 April 1991

Resigned: 30 April 1991

George R.

Position: Secretary

Appointed: 04 April 1991

Resigned: 31 December 1999

Roger D.

Position: Director

Appointed: 04 April 1991

Resigned: 25 January 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Havas Uk Limited from Maidstone, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Havas Uk Limited

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 02821174
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Contact 24 September 26, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities-1 715-1 715 026-1 715 026
Other
Version Production Software 220 300230 201
Creditors1 7151 7151 715 026

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 1st, September 2023
Free Download (2 pages)

Company search

Advertisements