MORLANE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1A 1LT

Company number 02793707
Status Active
Incorporation Date 25 February 1993
Company Type Private Limited Company
Address RUSKIN HOUSE, 40-41 MUSEUM STREET, LONDON, WC1A 1LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 027937070013, created on 13 March 2017; Confirmation statement made on 2 February 2017 with updates; Registration of charge 027937070012, created on 24 November 2016. The most likely internet sites of MORLANE LIMITED are www.morlane.co.uk, and www.morlane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morlane Limited is a Private Limited Company. The company registration number is 02793707. Morlane Limited has been working since 25 February 1993. The present status of the company is Active. The registered address of Morlane Limited is Ruskin House 40 41 Museum Street London Wc1a 1lt. . TICKTUM, Graham Anthony is a Secretary of the company. TICKTUM, Jeremy Paul is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary TICKTUM, Julian James has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TICKTUM, Graham Anthony
Appointed Date: 16 November 2000

Director
TICKTUM, Jeremy Paul

61 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 25 February 1994
Appointed Date: 25 February 1993

Secretary
TICKTUM, Julian James
Resigned: 16 November 2000

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 25 February 1994
Appointed Date: 25 February 1993
34 years old

MORLANE LIMITED Events

16 Mar 2017
Registration of charge 027937070013, created on 13 March 2017
14 Feb 2017
Confirmation statement made on 2 February 2017 with updates
06 Dec 2016
Registration of charge 027937070012, created on 24 November 2016
10 Nov 2016
Accounts for a dormant company made up to 28 February 2016
05 Oct 2016
Registration of charge 027937070011, created on 28 September 2016
...
... and 69 more events
15 Mar 1993
Accounting reference date notified as 28/02

10 Mar 1993
Secretary resigned;new secretary appointed

10 Mar 1993
Director resigned;new director appointed

03 Mar 1993
Registered office changed on 03/03/93 from: 120 east road london N1 6AA

25 Feb 1993
Incorporation

MORLANE LIMITED Charges

13 March 2017
Charge code 0279 3707 0013
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Robert Masterton Mccallum
Description: 17E ribblesdale road london.
24 November 2016
Charge code 0279 3707 0012
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Robert Masterton Mccallum
Description: Ground floor shop 29 station street lewes.
28 September 2016
Charge code 0279 3707 0011
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All freehold and leasehold property together with all…
28 September 2016
Charge code 0279 3707 0010
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that leasehold interest in the land and property known…
3 February 2004
Charge deed
Delivered: 6 February 2004
Status: Satisfied on 4 December 2013
Persons entitled: Northern Rock PLC
Description: F/H property known as 95 church road, burgess hill, sussex…
3 February 2004
Charge deed
Delivered: 6 February 2004
Status: Satisfied on 4 December 2013
Persons entitled: Northern Rock PLC
Description: L/H property known as 95 church road, burgess hill, sussex…
16 September 2003
Charge deed
Delivered: 1 October 2003
Status: Satisfied on 1 July 2005
Persons entitled: Northern Rock PLC
Description: F/H property known as 96 high street, rottingdean, brighton…
16 September 2003
Charge deed
Delivered: 1 October 2003
Status: Satisfied on 4 December 2013
Persons entitled: Northern Rock PLC
Description: L/H property known as 97 church walk, burgess hill RH15 9BQ…
16 September 2003
Charge deed
Delivered: 1 October 2003
Status: Satisfied on 4 December 2013
Persons entitled: Northern Rock PLC
Description: F/H property known as 322 portland road, hove BN3 5LP t/n…
16 September 2003
Charge deed
Delivered: 23 September 2003
Status: Satisfied on 4 December 2013
Persons entitled: Northern Rock PLC
Description: The property known as 97 church road burgess hill t/n…
19 April 2001
Legal charge
Delivered: 2 May 2001
Status: Satisfied on 4 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 322 portland road hove east sussex…
22 November 2000
Legal charge
Delivered: 24 November 2000
Status: Satisfied on 4 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold of 96 high street,rottingdean,east sussex BN2 7HE…
4 November 1994
Legal mortgage
Delivered: 15 November 1994
Status: Satisfied on 8 December 2000
Persons entitled: National Westminster Bank PLC
Description: Flat 25 archer house vicarage crescent london SW11…