Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORE RESPONSE MARKETING LIMITED
Company Information for

MOORE RESPONSE MARKETING LIMITED

STATION ROAD, CAMBRIDGE, CB1,
Company Registration Number
02080285
Private Limited Company
Dissolved

Dissolved 2015-01-30

Company Overview

About Moore Response Marketing Ltd
MOORE RESPONSE MARKETING LIMITED was founded on 1986-12-04 and had its registered office in Station Road. The company was dissolved on the 2015-01-30 and is no longer trading or active.

Key Data
Company Name
MOORE RESPONSE MARKETING LIMITED
 
Legal Registered Office
STATION ROAD
CAMBRIDGE
 
Previous Names
MOORE I.M.S. LIMITED23/10/2001
Filing Information
Company Number 02080285
Date formed 1986-12-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-30
Type of accounts FULL
Last Datalog update: 2015-05-30 08:08:52
Primary Source:Companies House
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.
Companies with same name MOORE RESPONSE MARKETING LIMITED
The following companies were found which have the same name as MOORE RESPONSE MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOORE RESPONSE MARKETING SERVICES Prince Edward Island Unknown Company formed on the 1991-09-17
MOORE RESPONSE MARKETING SERVICES INC Delaware Unknown
MOORE RESPONSE MARKETING SERVICES INCORPORATED Michigan UNKNOWN
MOORE RESPONSE MARKETING SERVICES INCORPORATED California Unknown
Moore Response Marketing Services Inc Maryland Unknown

Company Officers of MOORE RESPONSE MARKETING LIMITED

Current Directors
Officer Role Date Appointed
WALTER BROWN
Company Secretary 2009-08-25
WALTER BROWN
Director 2012-06-01
JOHN SAMUEL FARMER
Director 2010-02-12
KEVIN TREVOR WOOR
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN ERIC ANTOON SCHALLEY
Director 2006-03-27 2012-06-01
MARTYN JOHN DADDS
Director 1999-02-08 2010-02-12
ABOGADO NOMINEES LIMITED
Company Secretary 2001-06-29 2009-08-25
CLEMENT ROGER CHARLES MARIE JOSEPH COSTERS
Director 2003-09-19 2006-01-01
MICHAEL DAVID HALCROW
Director 2001-02-27 2003-07-31
MARK GUILFORD
Company Secretary 1998-05-20 2001-06-29
MARK GUILFORD
Director 1998-05-20 2001-06-29
JOHN STEPHEN SCHULTE
Director 1998-05-20 2001-03-17
JOHN DANIEL HOGAN
Director 1998-05-20 1999-02-26
PHILIP IAN RIDLEY
Company Secretary 1996-03-13 1998-05-20
STEVEN THOMAS PAWSKI
Director 1997-09-05 1998-05-20
PHILIP IAN RIDLEY
Director 1996-03-13 1998-05-20
DAVID ANDREW MCCORMACK
Director 1996-03-13 1997-09-05
DAVID JOHN GOUGH
Company Secretary 1994-03-05 1996-03-13
KJELL HARRY CLEFJORD
Director 1994-04-07 1996-03-13
LUC FELIX ALBERT VOET
Director 1994-08-29 1996-03-13
VINCENT DE WAELE
Director 1992-12-24 1994-08-29
PETER ROBERT POULTON
Company Secretary 1993-03-18 1994-03-04
PETER ROBERT POULTON
Director 1992-12-24 1994-03-04
DAVID JOHN GOUGH
Company Secretary 1992-10-30 1993-03-17
DAVID JOHN GOUGH
Director 1992-03-13 1993-03-17
THOMAS HENRY BRISTOW
Director 1992-03-13 1993-03-01
THOMAS HENRY BRISTOW
Company Secretary 1991-10-15 1992-10-30

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 BUSINESS FORMS HOLDINGS U.K. LIMITED Company Secretary 2009-08-25 CURRENT 1963-12-06 Dissolved 2015-05-13
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 BUSINESS FORMS HOLDINGS U.K. LIMITED Director 2012-05-31 CURRENT 1963-12-06 Dissolved 2015-05-13
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 BUSINESS FORMS HOLDINGS U.K. LIMITED Director 2010-02-12 CURRENT 1963-12-06 Dissolved 2015-05-13
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 BUSINESS FORMS HOLDINGS U.K. LIMITED Director 2012-05-31 CURRENT 1963-12-06 Dissolved 2015-05-13
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
2015-01-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 5TH FLOOR 85 GRACECHURCH STREET LONDON EC3V 0AA
2013-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-314.70DECLARATION OF SOLVENCY
2013-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05LATEST SOC05/04/13 STATEMENT OF CAPITAL;GBP 2150000
2013-04-05AR0113/03/13 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SCHALLEY
2012-07-06AP01DIRECTOR APPOINTED MR WALTER BROWN
2012-07-06AP01DIRECTOR APPOINTED MR KEVIN TREVOR WOOR
2012-03-26AR0113/03/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AR0113/03/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0113/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN ERIC ANTOON SCHALLEY / 09/04/2010
2010-03-17AP01DIRECTOR APPOINTED JOHN SAMUEL FARMER
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DADDS
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/12/08
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
2009-09-04288aSECRETARY APPOINTED WALTER BROWN
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY ABOGADO NOMINEES LIMITED
2009-05-06363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARTYN DADDS / 02/11/2005
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-10363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-04-06288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363aRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17363aRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-05244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-20288aNEW DIRECTOR APPOINTED
2003-10-02288bDIRECTOR RESIGNED
2003-06-07RES13POWER OF ATT/GUAR 12/05/03
2003-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-23363aRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-10-30244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-04363aRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-01-27AUDAUDITOR'S RESIGNATION
2001-10-23CERTNMCOMPANY NAME CHANGED MOORE I.M.S. LIMITED CERTIFICATE ISSUED ON 23/10/01
2001-07-07287REGISTERED OFFICE CHANGED ON 07/07/01 FROM: NEW BOUNDARY HOUSE LONDON ROAD, SUNNINGDALE ASCOT BERKSHIRE SL5 0DJ
2001-07-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-07288bDIRECTOR RESIGNED
2001-07-07353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-07-07288aNEW SECRETARY APPOINTED
2001-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-05288aNEW DIRECTOR APPOINTED
2001-06-04288bDIRECTOR RESIGNED
2001-06-04363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-04-19363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOORE RESPONSE MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOORE RESPONSE MARKETING 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
FIXED AND FLOATING CHARGE 1987-04-22 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MOORE RESPONSE MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORE RESPONSE MARKETING LIMITED
Trademarks
We have not found any records of MOORE RESPONSE MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE RESPONSE MARKETING 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 (63990 - Other information service activities n.e.c.) as MOORE RESPONSE MARKETING LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where MOORE RESPONSE MARKETING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOORE RESPONSE MARKETING 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 RESPONSE MARKETING 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.