This company is commonly known as F T Morrell & Company Limited. The company was founded 28 years ago and was given the registration number 03111062. The firm's registered office is in LONDON. You can find them at Hays Galleria, 1 Hays Lane, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | F T MORRELL & COMPANY LIMITED |
---|---|---|
Company Number | : | 03111062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1995 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hays Galleria, 1 Hays Lane, London, SE1 2RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 01 January 2003 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 28 February 2020 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 09 April 2015 | Active |
37, St. Margarets Street, Canterbury, England, CT1 2TU | Secretary | 03 February 2010 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 06 October 1995 | Active |
24 Davenport Park Road, Stockport, SK2 6JS | Secretary | 13 December 1995 | Active |
9 Gaddum Road, Bowdon, Altrincham, WA14 3PD | Secretary | 30 June 2003 | Active |
1 Ralli Courts, West Riverside, Manchester, M3 5FT | Director | 13 December 1995 | Active |
Hays Galleria, 1 Hays Lane, London, SE1 2RD | Director | 01 January 2004 | Active |
Manor Farm Barn, Little Hadham, Bishops Stortford, SG11 2DD | Director | 15 December 1995 | Active |
13a Eastfield Road, Royston, SG8 7ED | Director | 15 December 1995 | Active |
Hays Galleria, 1 Hays Lane, London, SE1 2RD | Director | 09 April 2015 | Active |
Hays Galleria, 1 Hays Lane, London, SE1 2RD | Director | 09 April 2015 | Active |
Hays Galleria, 1 Hays Lane, London, SE1 2RD | Director | 09 April 2015 | Active |
37, St. Margarets Street, Canterbury, England, CT1 2TU | Director | 26 March 2010 | Active |
24 Davenport Park Road, Stockport, SK2 6JS | Director | 13 December 1995 | Active |
37, St. Margarets Street, Canterbury, England, CT1 2TU | Director | 15 December 1995 | Active |
5 Tollgate Close, Bromham, Bedford, MK43 8QN | Director | 15 December 1995 | Active |
37, St. Margarets Street, Canterbury, England, CT1 2TU | Director | 01 January 2003 | Active |
9 Gaddum Road, Bowdon, Altrincham, WA14 3PD | Director | 01 July 2001 | Active |
Hays Galleria, 1 Hays Lane, London, SE1 2RD | Director | 09 April 2015 | Active |
37, St. Margarets Street, Canterbury, England, CT1 2TU | Director | 26 March 2010 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 06 October 1995 | Active |
RPOW UK Limited | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX |
Nature of control | : |
|
Rpm Nvuk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hays Galleria, 1 Hays Lane, London, England, SE1 2RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Incorporation | Memorandum articles. | Download |
2023-05-05 | Resolution | Resolution. | Download |
2023-05-02 | Change of constitution | Statement of companys objects. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type full. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2021-02-27 | Resolution | Resolution. | Download |
2021-02-27 | Change of name | Change of name notice. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.