This company is commonly known as The George A. Moore Foundation. The company was founded 53 years ago and was given the registration number 00991764. The firm's registered office is in LEEDS. You can find them at 10 South Parade, , Leeds, West Yorkshire. This company's SIC code is 84110 - General public administration activities.
Name | : | THE GEORGE A. MOORE FOUNDATION |
---|---|---|
Company Number | : | 00991764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1970 |
End of financial year | : | 05 April 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 South Parade, Leeds, West Yorkshire, LS1 5QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, South Parade, Leeds, LS1 5QS | Director | 04 August 2020 | Active |
10, South Parade, Leeds, LS1 5QS | Director | - | Active |
10, South Parade, Leeds, LS1 5QS | Director | 31 August 2004 | Active |
10, South Parade, Leeds, United Kingdom, LS1 5QS | Secretary | 02 November 2009 | Active |
Mowbray Arkendale Road, Ferrensby, Knaresborough, HG5 0QA | Secretary | 31 August 2004 | Active |
The Old Hall, Bramham, Wetherby, LS23 6QR | Secretary | - | Active |
10, South Parade, Leeds, LS1 5QS | Director | 01 February 2017 | Active |
Bilton Hall, Bilton In Ainsty, York, YO26 7NP | Director | - | Active |
Ballamanaugh, Sulby, IM7 2HB | Director | - | Active |
Ballamanaugh, Sulby, IM7 2HB | Director | - | Active |
Mrs Charlotte Edwina Lowe | ||
Notified on | : | 04 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Address | : | 10, South Parade, Leeds, LS1 5QS |
Nature of control | : |
|
Mr Richard William Dawson | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | 10, South Parade, Leeds, LS1 5QS |
Nature of control | : |
|
Mrs Elizabeth Moore | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1933 |
Nationality | : | British, |
Country of residence | : | Isle Of Man |
Address | : | St Mary's Court, 10 Hill Street, Douglas, Isle Of Man, IM1 1EU |
Nature of control | : |
|
Mr Paul Daniel Turner | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | 10, South Parade, Leeds, LS1 5QS |
Nature of control | : |
|
Mr Jonathan Richard Moore | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British, |
Country of residence | : | Isle Of Man |
Address | : | St Mary's Court, 10 Hill Street, Douglas, Isle Of Man, IM1 1EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-01 | Officers | Appoint person director company with name date. | Download |
2017-01-09 | Officers | Termination director company with name termination date. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-21 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-30 | Auditors | Auditors resignation company. | Download |
2015-04-28 | Auditors | Auditors resignation company. | Download |
2015-03-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.