GEORGE MORRISON (ELECTRIC LIGHTING AND PLATING) LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY1 3PJ

Company number 00206821
Status Active
Incorporation Date 24 June 1925
Company Type Private Limited Company
Address 295/297 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PJ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of GEORGE MORRISON (ELECTRIC LIGHTING AND PLATING) LIMITED are www.georgemorrisonelectriclightingandplating.co.uk, and www.george-morrison-electric-lighting-and-plating.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and four months. George Morrison Electric Lighting and Plating Limited is a Private Limited Company. The company registration number is 00206821. George Morrison Electric Lighting and Plating Limited has been working since 24 June 1925. The present status of the company is Active. The registered address of George Morrison Electric Lighting and Plating Limited is 295 297 Church Street Blackpool Lancashire Fy1 3pj. . WOODMAN, Mary Ann is a Secretary of the company. RITCHIE, Jillian is a Director of the company. RITCHIE, William John is a Director of the company. Secretary PRICE, Margaret has been resigned. Secretary RITCHIE, Jillian has been resigned. Director OGDEN, David has been resigned. Director PRICE, Margaret has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WOODMAN, Mary Ann
Appointed Date: 06 October 2014

Director
RITCHIE, Jillian
Appointed Date: 01 September 2005
74 years old

Director
RITCHIE, William John
Appointed Date: 06 April 1997
73 years old

Resigned Directors

Secretary
PRICE, Margaret
Resigned: 29 July 2003

Secretary
RITCHIE, Jillian
Resigned: 06 October 2014
Appointed Date: 29 July 2003

Director
OGDEN, David
Resigned: 29 July 2003
83 years old

Director
PRICE, Margaret
Resigned: 29 July 2003
79 years old

Persons With Significant Control

Mr William John Ritchie
Notified on: 11 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

GEORGE MORRISON (ELECTRIC LIGHTING AND PLATING) LIMITED Events

21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 400

17 Jul 2015
Director's details changed for William John Ritchie on 17 July 2015
...
... and 97 more events
24 Jul 1989
Return made up to 06/11/81; full list of members

24 Jul 1989
Return made up to 20/11/80; full list of members

24 Jul 1989
Return made up to 20/11/80; full list of members

24 Jun 1925
Certificate of incorporation
24 Jun 1925
Incorporation

GEORGE MORRISON (ELECTRIC LIGHTING AND PLATING) LIMITED Charges

21 November 1991
Mortgage debenture
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that triangular piece of land…
12 April 1951
Debenture
Delivered: 13 April 1951
Status: Satisfied on 31 August 1991
Persons entitled: J N Dewhirst Mary Wilson Ellen Rigan
Description: All property present and future including uncalled capital.