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

MORAY FINANCE LIMITED

Rollings Butt, 6 Snow Hill, London, EC1A 2AY,
Company Registration Number
05452198
Private Limited Company
Liquidation

Company Overview

About Moray Finance Ltd
MORAY FINANCE LIMITED was founded on 2005-05-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Moray Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MORAY FINANCE LIMITED
 
Legal Registered Office
Rollings Butt
6 Snow Hill
London
EC1A 2AY
Other companies in BH15
 
Previous Names
FITNESS FIRST FINANCE LIMITED30/09/2016
DMWSL 462 LIMITED03/01/2006
Filing Information
Company Number 05452198
Company ID Number 05452198
Date formed 2005-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-10-31
Account next due 31/01/2019
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB665051933  
Last Datalog update: 2021-12-09 12:02:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORAY FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS 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.
Companies with same name MORAY FINANCE LIMITED
The following companies were found which have the same name as MORAY FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORAY FINANCE AND CONTRACTS LTD SUITE 161, 8 SHEPHERD MARKET LONDON W1J 7JY Dissolved Company formed on the 2012-03-12

Company Officers of MORAY FINANCE LIMITED

Current Directors
Officer Role Date Appointed
BARRY ALAN BROOMBERG
Director 2017-09-13
MARTIN DAVID GRAHAM
Director 2018-07-12
NAEL KHATOUN
Director 2012-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ANNE CADD
Company Secretary 2005-11-07 2018-09-05
MORITZ TILL GUNTER ZIMMERMANN
Director 2018-01-11 2018-06-18
OREN SAMUEL PELEG
Director 2012-09-05 2018-01-23
VIJAY SRINIVASAN
Director 2012-09-05 2017-10-25
JUSTIN ANDREW BICKLE
Director 2012-09-05 2017-09-13
ANDREW PETER COSSLETT
Director 2012-09-05 2015-12-01
SZYMON STANISLAW DEC
Director 2012-08-29 2012-09-19
JAN KANGELBACH
Director 2012-02-15 2012-09-05
ANDREW JAMES TOMPSETT NEWINGTON
Director 2012-02-15 2012-09-05
CHRISTOPHER MICHAEL RENWICK STONE
Director 2012-02-15 2012-05-31
DUNCAN EDEN TATTON-BROWN
Director 2010-02-22 2012-02-15
JEREMY DAVID WILLIAMS
Director 2007-06-01 2012-02-15
COLIN DOUGLAS WAGGETT
Director 2005-11-07 2012-02-10
ZILLAH BYNG-MADDICK
Director 2006-10-02 2009-11-13
ROSS CHESTER
Director 2007-06-01 2008-06-30
LIMOR FEINGOLD
Director 2005-11-07 2007-02-28
ANDREW JAMES TOMPSETT NEWINGTON
Company Secretary 2005-09-15 2005-11-07
STEFANO PIETRO QUADRIO CURZIO
Director 2005-09-15 2005-11-07
HERMANN WENDELSTADT
Director 2005-09-15 2005-11-07
DM COMPANY SERVICES LIMITED
Nominated Secretary 2005-05-13 2005-09-15
25 NOMINEES LIMITED
Director 2005-05-13 2005-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY ALAN BROOMBERG FLEETS POINT LIMITED Director 2017-09-13 CURRENT 1995-06-29 Active - Proposal to Strike off
BARRY ALAN BROOMBERG MORAY LIMITED Director 2017-09-13 CURRENT 2003-03-14 Liquidation
BARRY ALAN BROOMBERG FLEETS LANE HOLDINGS LIMITED Director 2017-09-13 CURRENT 2003-03-17 Liquidation
BARRY ALAN BROOMBERG MORAY OVERSEAS HOLDINGS LIMITED Director 2017-09-13 CURRENT 2003-09-29 Liquidation
BARRY ALAN BROOMBERG FLEETS LANE LIMITED Director 2017-09-13 CURRENT 2003-03-14 Liquidation
MARTIN DAVID GRAHAM ETHOS US LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
MARTIN DAVID GRAHAM ETHOS CONTRACTING LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active - Proposal to Strike off
MARTIN DAVID GRAHAM ETHOS MEXICO LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
MARTIN DAVID GRAHAM ETHOS OFFSHORE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
NAEL KHATOUN ANTHOLOGY KENNINGTON STAGE LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
NAEL KHATOUN ANTHOLOGY NEW DEVELOPMENT 2 LIMITED Director 2016-07-29 CURRENT 2016-07-29 Dissolved 2018-01-23
NAEL KHATOUN ANTHOLOGY NEW DEVELOPMENT 1 LIMITED Director 2016-07-29 CURRENT 2016-07-29 Dissolved 2018-01-23
NAEL KHATOUN ANTHOLOGY GROUP II LIMITED Director 2016-07-28 CURRENT 2016-07-28 Dissolved 2018-01-23
NAEL KHATOUN ANTHOLOGY STRATFORD MILL LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
NAEL KHATOUN ANTHOLOGY DEVELOPMENT 5 LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
NAEL KHATOUN ANTHOLOGY HALE WORKS LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
NAEL KHATOUN TS STRUCTURED FINANCE LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
NAEL KHATOUN ANTHOLOGY GROUP LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
NAEL KHATOUN ANTHOLOGY HOXTON PRESS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
NAEL KHATOUN ANTHOLOGY WEMBLEY PARADE LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
NAEL KHATOUN ANTHOLOGY DEPTFORD FOUNDRY LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
NAEL KHATOUN REAL ESTATE STRATFORD LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
NAEL KHATOUN THREESIXTY DEVELOPMENTS (EUROPE) LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
NAEL KHATOUN TS DEVELOPMENT LENDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active - Proposal to Strike off
NAEL KHATOUN TS REAL ESTATE LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
NAEL KHATOUN LONDON REAL ESTATE DEVELOPMENT LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
NAEL KHATOUN THE STUDENT HOUSING COMPANY (ALDGATE) LIMITED Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2014-03-18
NAEL KHATOUN SERVICED APARTMENTS PROPERTY GROUP LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active - Proposal to Strike off
NAEL KHATOUN TS PROPERTY LENDING LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
NAEL KHATOUN THE STUDENT HOUSING COMPANY EPF III LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2016-03-15
NAEL KHATOUN KNIGHTSBRIDGE STUDENT HOUSING LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2017-03-07

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
2021-09-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-02
2019-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-02
2019-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-02
2018-11-01600Appointment of a voluntary liquidator
2018-11-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-10-03
2018-11-01LIQ02Voluntary liquidation Statement of affairs
2018-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/18 FROM Verde 10 Bressenden Place London SW1E 5DH England
2018-09-05TM02Termination of appointment of Susan Anne Cadd on 2018-09-05
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 52 Willis Way Poole BH15 3SY England
2018-07-12AP01DIRECTOR APPOINTED MR MARTIN DAVID GRAHAM
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MORITZ TILL GUNTER ZIMMERMANN
2018-06-12AA01Previous accounting period extended from 31/10/17 TO 30/04/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR OREN SAMUEL PELEG
2018-01-11AP01DIRECTOR APPOINTED MR MORITZ TILL GUNTER ZIMMERMANN
2018-01-09CH01Director's details changed for Mr Oren Samuel Peleg on 2018-01-09
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY SRINIVASAN
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANDREW BICKLE
2017-09-13AP01DIRECTOR APPOINTED MR BARRY BROOMBERG
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM 58 Fleets Lane Poole Dorset BH15 3BT
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054521980003
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 3854061
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-09-30RES15CHANGE OF COMPANY NAME 30/09/16
2016-09-30CERTNMCOMPANY NAME CHANGED FITNESS FIRST FINANCE LIMITED CERTIFICATE ISSUED ON 30/09/16
2016-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 3854061
2016-05-24AR0113/05/16 ANNUAL RETURN FULL LIST
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER COSSLETT
2015-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 3854061
2015-05-15AR0113/05/15 FULL LIST
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 3854061
2014-05-20AR0113/05/14 FULL LIST
2014-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054521980003
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054521980002
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 054521980002
2013-05-14AR0113/05/13 FULL LIST
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAEL KHARTOUN / 15/04/2013
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-26OCSVHEME OF ARRANGEMENT
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-11-19AUDAUDITOR'S RESIGNATION
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SZYMON DEC
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JAN KANGELBACH
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWINGTON
2012-09-06AP01DIRECTOR APPOINTED MR VIJAY SRINIVASAN
2012-09-06AP01DIRECTOR APPOINTED MR NAEL KHARTOUN
2012-09-06AP01DIRECTOR APPOINTED MR JUSTIN ANDREW BICKLE
2012-09-06AP01DIRECTOR APPOINTED MR OREN PELEG
2012-09-06AP01DIRECTOR APPOINTED MR ANDREW PETER COSSLETT
2012-08-29AP01DIRECTOR APPOINTED MR SZYMON DEC
2012-07-09RES12VARYING SHARE RIGHTS AND NAMES
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE
2012-05-14AR0113/05/12 FULL LIST
2012-02-28AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL RENWICK STONE
2012-02-27AP01DIRECTOR APPOINTED MR ANDREW JAMES TOMPSETT NEWINGTON
2012-02-27AP01DIRECTOR APPOINTED MR ANDREW JAMES TOMPSETT NEWINGTON
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WAGGETT
2012-02-17AP01DIRECTOR APPOINTED MR JAN KANGELBACH
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN TATTON-BROWN
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-05-13AR0113/05/11 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-05-18AR0113/05/10 FULL LIST
2010-02-25AP01DIRECTOR APPOINTED MR DUNCAN TATTON-BROWN
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID WILLIAMS / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS WAGGETT / 29/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE CADD / 29/01/2010
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG-MADDICK
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-05-13363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR ROSS CHESTER
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-13363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 14/03/2008
2007-06-06363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-06288bDIRECTOR RESIGNED
2006-12-08ELRESS386 DISP APP AUDS 10/11/06
2006-12-08ELRESS366A DISP HOLDING AGM 10/11/06
2006-10-09288aNEW DIRECTOR APPOINTED
2006-08-21225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06
2006-06-05363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-01-03CERTNMCOMPANY NAME CHANGED DMWSL 462 LIMITED CERTIFICATE ISSUED ON 03/01/06
2006-01-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-12-13RES13SEC 381A 03/11/05
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-12SASHARES AGREEMENT OTC
2005-11-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MORAY FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-10-16
Notices to2018-10-16
Resolution2018-10-16
Fines / Sanctions
No fines or sanctions have been issued against MORAY FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-06 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2013-08-06 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNS AND PERMITED TRANSFEREES)
DEBENTURE 2005-11-04 Satisfied MIZUHO CORPORATE BANK LTD IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of MORAY FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORAY FINANCE LIMITED
Trademarks
We have not found any records of MORAY FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORAY FINANCE 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 (70100 - Activities of head offices) as MORAY FINANCE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MORAY FINANCE 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.
Import/Export of Goods
Goods imported/exported by MORAY FINANCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMORAY FINANCE LIMITEDEvent Date2018-10-16
Name of Company: MORAY FINANCE LIMITED Company Number: 05452198 Nature of Business: Activities of head office Previous Name of Company: Fitness First Finance Limited Registered office: Verde Building,…
 
Initiating party Event TypeNotices to
Defending partyMORAY FINANCE LIMITEDEvent Date2018-10-16
 
Initiating party Event TypeResolution
Defending partyMORAY FINANCE LIMITEDEvent Date2018-10-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORAY FINANCE 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 MORAY FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.