Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED
Company Information for

MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED

STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
00783716
Private Limited Company
Dissolved

Dissolved 2015-05-13

Company Overview

About Moore Business Forms Holdings U.k. Ltd
MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED was founded on 1963-12-06 and had its registered office in Station Road. The company was dissolved on the 2015-05-13 and is no longer trading or active.

Key Data
Company Name
MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED
 
Legal Registered Office
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in CB1
 
Filing Information
Company Number 00783716
Date formed 1963-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-05-13
Type of accounts FULL
Last Datalog update: 2015-09-22 22:02:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED

Current Directors
Officer Role Date Appointed
WALTER BROWN
Company Secretary 2009-08-25
WALTER BROWN
Director 2012-05-31
JOHN SAMUEL FARMER
Director 2010-02-12
KEVIN TREVOR WOOR
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN ERIC ANTOON SCHALLEY
Director 2006-03-27 2012-05-31
MARTYN JOHN DADDS
Director 1998-11-06 2010-02-12
ABOGADO NOMINEES LIMITED
Company Secretary 2001-06-29 2009-08-25
THEODORE JAMES THEOPHILOS
Director 2003-09-19 2007-11-06
CLEMENT ROGER CHARLES MARIE JOSEPH COSTERS
Director 2003-09-19 2006-01-01
MICHAEL DAVID HALCROW
Director 2001-02-27 2003-07-31
JENNIFER OLSHAN ESTABROOK
Director 2001-12-17 2003-04-15
LISA MARIE PALUMBO
Director 2001-06-29 2001-09-05
MARK GUILFORD
Company Secretary 1999-02-05 2001-06-29
JOAN MURIEL WILSON
Director 1994-06-01 2001-05-14
JOHN STEPHEN SCHULTE
Director 2000-12-04 2001-03-17
MICHAEL DAVID HALCROW
Director 1999-04-16 2000-03-17
JOHN DANIEL HOGAN
Director 1996-04-18 1999-02-26
PHILIP IAN RIDLEY
Company Secretary 1996-04-18 1999-02-05
PHILIP IAN RIDLEY
Director 1997-10-28 1998-11-05
CLIVE WILLIAM INGHAM
Director 1997-03-27 1997-09-15
THOMAS PATRICK COURTNEY
Director 1992-12-31 1997-02-28
DAVID JOHN GOUGH
Company Secretary 1992-10-30 1996-04-18
DAVID JOHN GOUGH
Director 1991-08-27 1996-04-18
JOSEPH BENJAMIN MCARTHUR
Director 1991-08-27 1994-06-01
THOMAS HENRY BRISTOW
Director 1991-08-27 1993-03-31
THOMAS HENRY BRISTOW
Company Secretary 1991-08-27 1992-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALTER BROWN MOORE BUSINESS FORMS LIMITED Company Secretary 2009-08-25 CURRENT 1902-09-29 Dissolved 2015-01-30
WALTER BROWN MOORE RESPONSE MARKETING LIMITED Company Secretary 2009-08-25 CURRENT 1986-12-04 Dissolved 2015-01-30
WALTER BROWN RR DONNELLEY GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED Company Secretary 2004-10-19 CURRENT 2000-06-16 Active - Proposal to Strike off
WALTER BROWN DEVONSHIRE RECRUITMENT HOLDINGS LIMITED Company Secretary 2001-10-24 CURRENT 2001-10-02 Dissolved 2015-12-15
WALTER BROWN ARD RIGH LIMITED Company Secretary 1996-10-25 CURRENT 1996-10-25 Active
WALTER BROWN PURPLE MOUNTAIN LIMITED Company Secretary 1995-05-11 CURRENT 1995-05-11 Active
WALTER BROWN DEVONSHIRE APPOINTMENTS LIMITED Company Secretary 1991-07-27 CURRENT 1987-07-07 Active
WALTER BROWN DEVONSHIRE RECRUITMENT GROUP LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
WALTER BROWN MOORE BUSINESS FORMS LIMITED Director 2012-06-01 CURRENT 1902-09-29 Dissolved 2015-01-30
WALTER BROWN MOORE RESPONSE MARKETING LIMITED Director 2012-06-01 CURRENT 1986-12-04 Dissolved 2015-01-30
WALTER BROWN RR DONNELLEY GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED Director 2008-10-30 CURRENT 2000-06-16 Active - Proposal to Strike off
WALTER BROWN DEVONSHIRE RECRUITMENT HOLDINGS LIMITED Director 2001-10-24 CURRENT 2001-10-02 Dissolved 2015-12-15
WALTER BROWN ARD RIGH LIMITED Director 1996-10-25 CURRENT 1996-10-25 Active
WALTER BROWN PURPLE MOUNTAIN LIMITED Director 1995-05-11 CURRENT 1995-05-11 Active
WALTER BROWN DEVONSHIRE APPOINTMENTS LIMITED Director 1991-07-27 CURRENT 1987-07-07 Active
JOHN SAMUEL FARMER MOORE BUSINESS FORMS LIMITED Director 2010-02-12 CURRENT 1902-09-29 Dissolved 2015-01-30
JOHN SAMUEL FARMER MOORE RESPONSE MARKETING LIMITED Director 2010-02-12 CURRENT 1986-12-04 Dissolved 2015-01-30
JOHN SAMUEL FARMER RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED Director 2006-08-24 CURRENT 2000-01-11 Dissolved 2014-02-20
JOHN SAMUEL FARMER LASERCOM HOLDINGS LIMITED Director 2006-05-15 CURRENT 2000-12-07 Dissolved 2015-01-30
JOHN SAMUEL FARMER RRD PM HOLDINGS LIMITED Director 2006-05-15 CURRENT 1998-10-12 Dissolved 2014-02-20
JOHN SAMUEL FARMER RR DONNELLEY PRINT & MEDIA SERVICES LIMITED Director 2006-05-15 CURRENT 1998-10-29 Dissolved 2014-02-20
KEVIN TREVOR WOOR R.R. DONNELLEY UK DIRECTORY LIMITED Director 2016-07-05 CURRENT 1999-10-25 Active
KEVIN TREVOR WOOR LASERCOM HOLDINGS LIMITED Director 2013-06-18 CURRENT 2000-12-07 Dissolved 2015-01-30
KEVIN TREVOR WOOR RRD GDS HOLDINGS (EUROPE) LIMITED Director 2013-06-18 CURRENT 1995-12-28 Dissolved 2016-06-17
KEVIN TREVOR WOOR RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Director 2013-06-18 CURRENT 1999-11-04 Dissolved 2017-04-23
KEVIN TREVOR WOOR DEI GROUP LIMITED Director 2013-06-18 CURRENT 1991-05-23 Active - Proposal to Strike off
KEVIN TREVOR WOOR RRD BPO HOLDINGS LIMITED Director 2013-06-18 CURRENT 2003-06-19 Active - Proposal to Strike off
KEVIN TREVOR WOOR PCC GDS LIMITED Director 2013-06-18 CURRENT 2005-04-14 Active
KEVIN TREVOR WOOR EDOTECH TRUSTEE COMPANY LIMITED Director 2013-06-18 CURRENT 2000-01-04 Active - Proposal to Strike off
KEVIN TREVOR WOOR MOORE BUSINESS FORMS LIMITED Director 2012-06-01 CURRENT 1902-09-29 Dissolved 2015-01-30
KEVIN TREVOR WOOR MOORE RESPONSE MARKETING LIMITED Director 2012-06-01 CURRENT 1986-12-04 Dissolved 2015-01-30
KEVIN TREVOR WOOR PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Director 2008-11-10 CURRENT 2008-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 5TH FLOOR 85 GRACECHURCH STREET LONDON EC3V 0AA
2014-08-074.70DECLARATION OF SOLVENCY
2014-08-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-07LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 12321
2013-09-24AR0127/08/13 FULL LIST
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20AR0127/08/12 FULL LIST
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SCHALLEY
2012-07-06AP01DIRECTOR APPOINTED MR WALTER BROWN
2012-07-06AP01DIRECTOR APPOINTED MR KEVIN TREVOR WOOR
2011-11-09AR0127/08/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AR0127/08/10 FULL LIST
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR WALTER BROWN / 27/08/2010
2010-03-17AP01DIRECTOR APPOINTED JOHN SAMUEL FARMER
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DADDS
2010-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-09-04353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY ABOGADO NOMINEES LIMITED
2009-09-04288aSECRETARY APPOINTED WALTER BROWN
2009-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-12-24363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-05-22363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARTYN DADDS / 02/11/2005
2008-01-09288bDIRECTOR RESIGNED
2008-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-14363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2004-11-10363aRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-11-05244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-20288aNEW DIRECTOR APPOINTED
2003-10-15363aRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-10-02288aNEW DIRECTOR APPOINTED
2003-10-02288bDIRECTOR RESIGNED
2003-10-02288bDIRECTOR RESIGNED
2003-06-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-23363aRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-10-30244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-13288aNEW DIRECTOR APPOINTED
2002-01-27AUDAUDITOR'S RESIGNATION
2001-12-21288bDIRECTOR RESIGNED
2001-09-12363aRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-17288aNEW SECRETARY APPOINTED
2001-07-07288bDIRECTOR RESIGNED
2001-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-06288bDIRECTOR RESIGNED
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: NEW BOUNDARY HOUSE LONDON ROAD, SUNNINGDALE ASCOT BERKSHIRE SL5 0DJ
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-11
Appointment of Liquidators2014-08-05
Notices to Creditors2014-08-05
Resolutions for Winding-up2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE SECURITY DEED 2003-06-02 Outstanding CITICORP NORTH AMERICA, INC.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED

Intangible Assets
Patents
We have not found any records of MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED
Trademarks
We have not found any records of MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMOORE BUSINESS FORMS HOLDINGS U.K. LTDEvent Date2014-07-30
Shay Lettice and Kate Merry of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge CB1 2LA :
 
Initiating party Event TypeNotices to Creditors
Defending partyMOORE BUSINESS FORMS HOLDINGS U.K. LTDEvent Date2014-07-30
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Peters Elworthy & Moore, Salisbury House, Station Road, Cambridge CB1 2LA by 18 September 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Shay Lettice and Kate Merry (IP numbers 8366 and 9439 ) of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge CB1 2LA were appointed Joint Liquidators of the Company on 30 July 2014 . Further information about this case is available from May Tu at the offices of Peters Elworthy & Moore on 01223 728222 or at mtu@pem.co.uk . Shay Lettice and Kate Merry , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMOORE BUSINESS FORMS HOLDINGS U.K. LTDEvent Date2014-07-30
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 30 July 2014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Shay Lettice and Kate Merry of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge, CB1 2LA be appointed as Joint Liquidators of the company for the purposes of the voluntary winding up. Shay Lettice (IP number 8366 ) and Kate Merry (IP number 9439 ) both of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge CB1 2LA were appointed Joint Liquidators of the Company on 30 July 2014 . Further information about this case is available from May Tu at the offices of Peters Elworthy & Moore on 01223 728222 or at mtu@pem.co.uk . Kevin Woor , Chairman and Director :
 
Initiating party Event TypeFinal Meetings
Defending partyMOORE BUSINESS FORMS HOLDINGS U.K. LTDEvent Date2014-07-30
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 , that the final meeting of the Company will be held at Salisbury House, Station Road, Cambridge CB1 2LA on 5 February 2015 at 10.30 am for the purpose of laying before the meeting, and giving an explanation of, the Joint Liquidators account of the winding up. Members must lodge proxies at Salisbury House, Station Road, Cambridge CB1 2LA by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Shay Lettice (IP number 8366 ) and Kate Merry (IP number 9439 ) both of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge CB1 2LA were appointed Joint Liquidators of the Company on 30 July 2014 . Further information about this case is available from May Tu at the offices of Peters Elworthy & Moore on 01223 728222 or at mtu@pem.co.uk. Shay Lettice and Kate Merry , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2001-10-24
(Reg No 02017182) Date of Instrument under which Appointed: 5 April 2000. Brief Description of Instrument: Fixed and Floating Charge Debenture Date of Appointment of Joint Administrative Receivers: 8 October 2001. Name of Person Appointing the Joint Administrative Receivers: HSBC Bank Plc. Joint Administrative Receivers: Nigel Price (Office Holder No 8778) and Roderick Graham Butcher (Office Holder No 8834), Moore Stephens Booth White, Beaufort House, 94-96 Newhall Street, BirminghamB3 1PQ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.