MORGAN STONE INDEPENDENT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 2DQ

Company number 05281674
Status Active
Incorporation Date 9 November 2004
Company Type Private Limited Company
Address THE OD PROBATE REGISTRY CARDIFF ROAD, LLANDAFF, CARDIFF, WALES, CF5 2DQ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from 48 High Street Thornbury Bristol South Gloucestershire BS35 2AN to The Od Probate Registry Cardiff Road Llandaff Cardiff CF5 2DQ on 28 February 2017; Appointment of Mr Richard David Outrim as a secretary on 28 February 2017. The most likely internet sites of MORGAN STONE INDEPENDENT LIMITED are www.morganstoneindependent.co.uk, and www.morgan-stone-independent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Morgan Stone Independent Limited is a Private Limited Company. The company registration number is 05281674. Morgan Stone Independent Limited has been working since 09 November 2004. The present status of the company is Active. The registered address of Morgan Stone Independent Limited is The Od Probate Registry Cardiff Road Llandaff Cardiff Wales Cf5 2dq. . OUTRIM, Richard David is a Secretary of the company. OUTRIM, Marlene Jennifer is a Director of the company. Secretary ANSELL, Jennifer Ann has been resigned. Director MOORE, Sally Ann has been resigned. Director NEALE, Sarah has been resigned. Director PATTERSON, Nigel George has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
OUTRIM, Richard David
Appointed Date: 28 February 2017

Director
OUTRIM, Marlene Jennifer
Appointed Date: 06 February 2017
75 years old

Resigned Directors

Secretary
ANSELL, Jennifer Ann
Resigned: 28 February 2017
Appointed Date: 09 November 2004

Director
MOORE, Sally Ann
Resigned: 06 February 2017
Appointed Date: 09 November 2004
71 years old

Director
NEALE, Sarah
Resigned: 06 February 2017
Appointed Date: 09 November 2004
62 years old

Director
PATTERSON, Nigel George
Resigned: 04 August 2009
Appointed Date: 01 July 2009
60 years old

Persons With Significant Control

Ms Marlene Jennifer Outrim Msc Econ
Notified on: 6 February 2017
75 years old
Nature of control: Ownership of shares – 75% or more

Mrs Sally Ann Moore
Notified on: 9 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Neale
Notified on: 9 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORGAN STONE INDEPENDENT LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Registered office address changed from 48 High Street Thornbury Bristol South Gloucestershire BS35 2AN to The Od Probate Registry Cardiff Road Llandaff Cardiff CF5 2DQ on 28 February 2017
28 Feb 2017
Appointment of Mr Richard David Outrim as a secretary on 28 February 2017
28 Feb 2017
Termination of appointment of Jennifer Ann Ansell as a secretary on 28 February 2017
16 Feb 2017
Appointment of Ms Marlene Jennifer Outrim as a director on 6 February 2017
...
... and 30 more events
20 Nov 2006
Return made up to 09/11/06; full list of members
11 Sep 2006
Accounts for a small company made up to 30 April 2006
29 Nov 2005
Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director's particulars changed

24 Aug 2005
Accounting reference date extended from 30/11/05 to 30/04/06
09 Nov 2004
Incorporation