MORSTON PALATINE LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ
Company number 04673223
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of MORSTON PALATINE LIMITED are www.morstonpalatine.co.uk, and www.morston-palatine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Morston Palatine Limited is a Private Limited Company. The company registration number is 04673223. Morston Palatine Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Morston Palatine Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . QUINSEY, Neil Alan is a Secretary of the company. HARRISON, Thomas Frederick Teviot is a Director of the company. QUINSEY, Neil Alan is a Director of the company. Secretary ROBSON, Malcolm Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRAY, Stuart John James Cruden has been resigned. Director OWEN, Michael Barry has been resigned. Director ROBSON, Malcolm Henry has been resigned. Director WATERWORTH, Richard William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
QUINSEY, Neil Alan
Appointed Date: 01 June 2009

Director
HARRISON, Thomas Frederick Teviot
Appointed Date: 24 February 2003
78 years old

Director
QUINSEY, Neil Alan
Appointed Date: 04 October 2013
51 years old

Resigned Directors

Secretary
ROBSON, Malcolm Henry
Resigned: 01 June 2009
Appointed Date: 20 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Director
GRAY, Stuart John James Cruden
Resigned: 19 March 2015
Appointed Date: 01 April 2014
53 years old

Director
OWEN, Michael Barry
Resigned: 15 October 2008
Appointed Date: 20 June 2003
83 years old

Director
ROBSON, Malcolm Henry
Resigned: 19 September 2013
Appointed Date: 20 February 2003
66 years old

Director
WATERWORTH, Richard William
Resigned: 15 October 2008
Appointed Date: 20 June 2003
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

MORSTON PALATINE LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
30 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000

09 Feb 2016
Full accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000

08 Apr 2015
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015
...
... and 55 more events
12 Jun 2003
Secretary resigned
12 Jun 2003
Director resigned
11 Jun 2003
Accounting reference date extended from 29/02/04 to 31/03/04
11 Mar 2003
New director appointed
20 Feb 2003
Incorporation

MORSTON PALATINE LIMITED Charges

7 January 2015
Charge code 0467 3223 0002
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
20 June 2003
Debenture
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…