MORNINGTON & CO (NO. 1) LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7FB

Company number 08506761
Status Active
Incorporation Date 26 April 2013
Company Type Private Limited Company
Address GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, ENGLAND, NW1 7FB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 August 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of MORNINGTON & CO (NO. 1) LIMITED are www.morningtoncono1.co.uk, and www.mornington-co-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Mornington Co No 1 Limited is a Private Limited Company. The company registration number is 08506761. Mornington Co No 1 Limited has been working since 26 April 2013. The present status of the company is Active. The registered address of Mornington Co No 1 Limited is Greater London House Hampstead Road London England Nw1 7fb. . MAGOWAN, Andrew Colin is a Secretary of the company. ASHTON, Helen is a Director of the company. BEIGHTON, Nicholas Timothy is a Director of the company. MAGOWAN, Andrew Colin is a Director of the company. Director EMMERSON, Michelle has been resigned. Director HART, James Richard has been resigned. Director HOLLAND, Mark has been resigned. Director LAWRENCE, Philip David James has been resigned. Director LOVEDAY, Nicholas has been resigned. Director MAGOWAN, Andrew Colin has been resigned. Director MANSELL, Wendy Elizabeth has been resigned. Director MARKHAM, Jacqueline Ann has been resigned. Director MILLER, Kerri Ann has been resigned. Director PESTICCIO, Stefan Anthony has been resigned. Director ROBERTSON, Nicholas John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAGOWAN, Andrew Colin
Appointed Date: 24 July 2014

Director
ASHTON, Helen
Appointed Date: 01 September 2015
53 years old

Director
BEIGHTON, Nicholas Timothy
Appointed Date: 24 July 2014
57 years old

Director
MAGOWAN, Andrew Colin
Appointed Date: 02 September 2015
51 years old

Resigned Directors

Director
EMMERSON, Michelle
Resigned: 24 July 2014
Appointed Date: 01 May 2013
55 years old

Director
HART, James Richard
Resigned: 31 December 2013
Appointed Date: 01 May 2013
52 years old

Director
HOLLAND, Mark
Resigned: 24 July 2014
Appointed Date: 01 May 2013
59 years old

Director
LAWRENCE, Philip David James
Resigned: 24 July 2014
Appointed Date: 01 May 2013
54 years old

Director
LOVEDAY, Nicholas
Resigned: 24 July 2014
Appointed Date: 01 May 2013
54 years old

Director
MAGOWAN, Andrew Colin
Resigned: 24 July 2014
Appointed Date: 26 April 2013
51 years old

Director
MANSELL, Wendy Elizabeth
Resigned: 24 July 2014
Appointed Date: 15 January 2014
61 years old

Director
MARKHAM, Jacqueline Ann
Resigned: 24 July 2014
Appointed Date: 01 May 2013
55 years old

Director
MILLER, Kerri Ann
Resigned: 24 July 2014
Appointed Date: 15 January 2014
54 years old

Director
PESTICCIO, Stefan Anthony
Resigned: 24 July 2014
Appointed Date: 01 May 2013
57 years old

Director
ROBERTSON, Nicholas John
Resigned: 02 September 2015
Appointed Date: 01 May 2013
57 years old

Persons With Significant Control

Asos Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MORNINGTON & CO (NO. 1) LIMITED Events

07 Jan 2017
Full accounts made up to 31 August 2016
27 Aug 2016
Compulsory strike-off action has been discontinued
26 Aug 2016
Confirmation statement made on 26 August 2016 with updates
09 Aug 2016
First Gazette notice for compulsory strike-off
02 Feb 2016
Full accounts made up to 31 August 2015
...
... and 39 more events
15 May 2013
Appointment of Mark Holland as a director
15 May 2013
Appointment of Mr James Richard Hart as a director
15 May 2013
Appointment of Michelle Emmerson as a director
15 May 2013
Appointment of Mr Nicholas John Robertson as a director
26 Apr 2013
Incorporation