MORGAN HUNT SOLUTIONS LIMITED
LONDON MORGAN HUNT UK LIMITED MORGAN HUNT RUSSIA LIMITED CAXINGTON ENGINEERING LIMITED

Hellopages » City of London » City of London » EC2Y 5AS
Company number 04537542
Status Active
Incorporation Date 17 September 2002
Company Type Private Limited Company
Address 125 LONDON WALL, 9TH FLOOR, LONDON, EC2Y 5AS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Termination of appointment of James Wallis as a secretary on 8 August 2016. The most likely internet sites of MORGAN HUNT SOLUTIONS LIMITED are www.morganhuntsolutions.co.uk, and www.morgan-hunt-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morgan Hunt Solutions Limited is a Private Limited Company. The company registration number is 04537542. Morgan Hunt Solutions Limited has been working since 17 September 2002. The present status of the company is Active. The registered address of Morgan Hunt Solutions Limited is 125 London Wall 9th Floor London Ec2y 5as. . BROOKE, Belinda Jane is a Secretary of the company. FORDHAM, Rupert Patrick is a Director of the company. Secretary DICKINSON, Antony John has been resigned. Secretary SEALY, John Marcus has been resigned. Secretary SPENCER, Andrew has been resigned. Secretary WALLIS, James has been resigned. Secretary WOODS BALLARD, Hugh William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENSON, Terence William has been resigned. Director DICKINSON, Antony John has been resigned. Director FORDHAM, Stephen has been resigned. Director LYON LEE, Jeremy has been resigned. Director SEALY, John Marcus has been resigned. Director THOMAS, Paul Howard has been resigned. Director WOODS BALLARD, Hugh William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BROOKE, Belinda Jane
Appointed Date: 08 August 2016

Director
FORDHAM, Rupert Patrick
Appointed Date: 04 April 2003
65 years old

Resigned Directors

Secretary
DICKINSON, Antony John
Resigned: 22 June 2010
Appointed Date: 01 July 2009

Secretary
SEALY, John Marcus
Resigned: 30 November 2014
Appointed Date: 22 June 2010

Secretary
SPENCER, Andrew
Resigned: 03 June 2016
Appointed Date: 30 November 2014

Secretary
WALLIS, James
Resigned: 08 August 2016
Appointed Date: 03 June 2016

Secretary
WOODS BALLARD, Hugh William
Resigned: 30 June 2009
Appointed Date: 04 April 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2003
Appointed Date: 17 September 2002

Director
BENSON, Terence William
Resigned: 19 December 2012
Appointed Date: 01 April 2011
74 years old

Director
DICKINSON, Antony John
Resigned: 22 June 2010
Appointed Date: 01 July 2009
65 years old

Director
FORDHAM, Stephen
Resigned: 26 July 2011
Appointed Date: 04 April 2003
63 years old

Director
LYON LEE, Jeremy
Resigned: 03 April 2009
Appointed Date: 28 January 2005
51 years old

Director
SEALY, John Marcus
Resigned: 30 November 2014
Appointed Date: 22 June 2010
57 years old

Director
THOMAS, Paul Howard
Resigned: 01 April 2013
Appointed Date: 05 September 2011
51 years old

Director
WOODS BALLARD, Hugh William
Resigned: 30 June 2009
Appointed Date: 04 April 2003
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2003
Appointed Date: 17 September 2002

Persons With Significant Control

Mr Rupert Patrick Fordham
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORGAN HUNT SOLUTIONS LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 17 September 2016 with updates
08 Aug 2016
Termination of appointment of James Wallis as a secretary on 8 August 2016
08 Aug 2016
Appointment of Ms Belinda Jane Brooke as a secretary on 8 August 2016
03 Jun 2016
Termination of appointment of Andrew Spencer as a secretary on 3 June 2016
...
... and 77 more events
16 Apr 2003
New director appointed
16 Apr 2003
New secretary appointed;new director appointed
15 Apr 2003
Company name changed caxington engineering LIMITED\certificate issued on 15/04/03
27 Mar 2003
Registered office changed on 27/03/03 from: 788-790 finchley road london NW11 7TJ
17 Sep 2002
Incorporation

MORGAN HUNT SOLUTIONS LIMITED Charges

26 June 2014
Charge code 0453 7542 0002
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 March 2008
Debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…