JOHN MORLEY (IMPORTERS) LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW12 3LF

Company number 00389098
Status Active
Incorporation Date 5 August 1944
Company Type Private Limited Company
Address MORLEY DRIVE HIGHTOWN, CONGLETON, CHESHIRE, CW12 3LF
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Termination of appointment of Tadeo Nyakoojo as a director on 13 December 2016; Termination of appointment of Christina Mary Wood as a director on 31 October 2016. The most likely internet sites of JOHN MORLEY (IMPORTERS) LIMITED are www.johnmorleyimporters.co.uk, and www.john-morley-importers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and two months. The distance to to Kidsgrove Rail Station is 5.4 miles; to Goostrey Rail Station is 7.2 miles; to Chelford Rail Station is 8.6 miles; to Prestbury Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Morley Importers Limited is a Private Limited Company. The company registration number is 00389098. John Morley Importers Limited has been working since 05 August 1944. The present status of the company is Active. The registered address of John Morley Importers Limited is Morley Drive Hightown Congleton Cheshire Cw12 3lf. . MAWHOOD, Andrew Christopher is a Secretary of the company. BROWN, Simon Jon is a Director of the company. MAWHOOD, Andrew Christopher is a Director of the company. ROBERTS, Paul Alan is a Director of the company. UNWIN, Philip is a Director of the company. Secretary HOBSON, Bernard has been resigned. Secretary HODGEN, Ian has been resigned. Director CHIVERS, Neil Michael has been resigned. Director HOBSON, Bernard has been resigned. Director HODGEN, Ian has been resigned. Director JEGGO, Arthur Graham has been resigned. Director NYAKOOJO, Tadeo has been resigned. Director O SULLIVAN, Jocelyn Carol has been resigned. Director REEVES, James George has been resigned. Director ROBERTS, John Alan has been resigned. Director ROBERTS, Mary has been resigned. Director ROBERTS, Simon John Morley has been resigned. Director WOOD, Christina Mary has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
MAWHOOD, Andrew Christopher
Appointed Date: 29 January 2016

Director
BROWN, Simon Jon
Appointed Date: 14 June 2005
55 years old

Director
MAWHOOD, Andrew Christopher
Appointed Date: 29 January 2016
51 years old

Director
ROBERTS, Paul Alan

69 years old

Director
UNWIN, Philip
Appointed Date: 14 June 2005
62 years old

Resigned Directors

Secretary
HOBSON, Bernard
Resigned: 27 March 1995

Secretary
HODGEN, Ian
Resigned: 29 January 2016
Appointed Date: 08 May 1995

Director
CHIVERS, Neil Michael
Resigned: 16 September 2011
Appointed Date: 01 October 2006
57 years old

Director
HOBSON, Bernard
Resigned: 27 March 1995
95 years old

Director
HODGEN, Ian
Resigned: 29 January 2016
Appointed Date: 14 June 2005
74 years old

Director
JEGGO, Arthur Graham
Resigned: 28 April 2000
87 years old

Director
NYAKOOJO, Tadeo
Resigned: 13 December 2016
Appointed Date: 01 September 2013
70 years old

Director
O SULLIVAN, Jocelyn Carol
Resigned: 30 September 2005
Appointed Date: 14 November 1997
71 years old

Director
REEVES, James George
Resigned: 30 September 2011
Appointed Date: 14 June 2005
77 years old

Director
ROBERTS, John Alan
Resigned: 06 August 1994
95 years old

Director
ROBERTS, Mary
Resigned: 14 June 2005
Appointed Date: 14 February 1992
92 years old

Director
ROBERTS, Simon John Morley
Resigned: 14 June 2005
65 years old

Director
WOOD, Christina Mary
Resigned: 31 October 2016
Appointed Date: 01 October 2015
65 years old

Persons With Significant Control

Jm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN MORLEY (IMPORTERS) LIMITED Events

11 Jan 2017
Confirmation statement made on 30 December 2016 with updates
13 Dec 2016
Termination of appointment of Tadeo Nyakoojo as a director on 13 December 2016
02 Nov 2016
Termination of appointment of Christina Mary Wood as a director on 31 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
10 May 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
...
... and 98 more events
20 Mar 1987
Accounts made up to 30 June 1986

20 Mar 1987
Return made up to 30/12/86; full list of members

07 May 1957
Company name changed\certificate issued on 07/05/57
05 Aug 1944
Certificate of incorporation
05 Aug 1944
Incorporation

JOHN MORLEY (IMPORTERS) LIMITED Charges

7 June 1996
Mortgage debenture
Delivered: 13 June 1996
Status: Satisfied on 8 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…