MORGAN GOODMAN HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B8 3AA

Company number 05879964
Status Active
Incorporation Date 18 July 2006
Company Type Private Limited Company
Address 2/26 ANTHONY ROAD, BIRMINGHAM, ENGLAND, B8 3AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Resolutions RES13 ‐ 'Guarantee' 'debenture' 07/12/2016 ; Director's details changed for Mr. Irfan Haider Fazal on 7 December 2016; Appointment of Mr. Irfan Haider Fazal as a director on 7 December 2016. The most likely internet sites of MORGAN GOODMAN HOLDINGS LIMITED are www.morgangoodmanholdings.co.uk, and www.morgan-goodman-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Birmingham Snow Hill Rail Station is 2.2 miles; to Birmingham New Street Rail Station is 2.2 miles; to Butlers Lane Rail Station is 7.4 miles; to Blake Street Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morgan Goodman Holdings Limited is a Private Limited Company. The company registration number is 05879964. Morgan Goodman Holdings Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Morgan Goodman Holdings Limited is 2 26 Anthony Road Birmingham England B8 3aa. . ALIBHAI, Jaffer Anver Merali is a Director of the company. FAZAL, Irfan Haider is a Director of the company. FAZAL, Nassir is a Director of the company. FAZAL, Shaheed is a Director of the company. Secretary GOODMAN, Louise has been resigned. Director GOODMAN, Louise has been resigned. Director MORGAN, Philip James has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ALIBHAI, Jaffer Anver Merali
Appointed Date: 07 December 2016
51 years old

Director
FAZAL, Irfan Haider
Appointed Date: 07 December 2016
35 years old

Director
FAZAL, Nassir
Appointed Date: 07 December 2016
68 years old

Director
FAZAL, Shaheed
Appointed Date: 07 December 2016
40 years old

Resigned Directors

Secretary
GOODMAN, Louise
Resigned: 07 December 2016
Appointed Date: 18 July 2006

Director
GOODMAN, Louise
Resigned: 07 December 2016
Appointed Date: 18 July 2006
53 years old

Director
MORGAN, Philip James
Resigned: 07 December 2016
Appointed Date: 18 July 2006
53 years old

Persons With Significant Control

Miss Louise Goodman
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Philip James Morgan
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MORGAN GOODMAN HOLDINGS LIMITED Events

11 Jan 2017
Resolutions
  • RES13 ‐ 'Guarantee' 'debenture' 07/12/2016

04 Jan 2017
Director's details changed for Mr. Irfan Haider Fazal on 7 December 2016
04 Jan 2017
Appointment of Mr. Irfan Haider Fazal as a director on 7 December 2016
04 Jan 2017
Director's details changed for Mr. Jaffer Anver Merali Alibhai on 7 December 2016
04 Jan 2017
Director's details changed for Mr. Nassir Fazal on 7 December 2016
...
... and 37 more events
08 Aug 2007
Return made up to 18/07/07; full list of members
06 Feb 2007
Particulars of mortgage/charge
22 Sep 2006
Particulars of mortgage/charge
13 Sep 2006
Particulars of mortgage/charge
18 Jul 2006
Incorporation

MORGAN GOODMAN HOLDINGS LIMITED Charges

7 December 2016
Charge code 0587 9964 0005
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Intellectual property rights as defined in the debenture…
7 December 2016
Charge code 0587 9964 0004
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 February 2007
Deed of assignment of keyman policy
Delivered: 6 February 2007
Status: Satisfied on 11 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right title and interest in and to the policy being life…
11 September 2006
Debenture
Delivered: 22 September 2006
Status: Satisfied on 11 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 September 2006
Debenture
Delivered: 13 September 2006
Status: Satisfied on 22 December 2010
Persons entitled: Peter and Julie James
Description: Fixed charges over the plant and machinery, goodwill…