MORGAN HUNT UK LIMITED
LONDON MORGAN HUNT PUBLIC SECTOR LIMITED MORGAN HUNT TEMPS LIMITED

Hellopages » City of London » City of London » EC2Y 5AS
Company number 04349535
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address 125 LONDON WALL, LONDON, EC2Y 5AS
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Sarah Wynn as a director on 31 January 2017; Termination of appointment of Sharon Bullock as a director on 31 January 2017; Confirmation statement made on 9 January 2017 with updates. The most likely internet sites of MORGAN HUNT UK LIMITED are www.morganhuntuk.co.uk, and www.morgan-hunt-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one 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 Uk Limited is a Private Limited Company. The company registration number is 04349535. Morgan Hunt Uk Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Morgan Hunt Uk Limited is 125 London Wall London Ec2y 5as. . BROOKE, Belinda Jane is a Secretary of the company. FORDHAM, Rupert Patrick is a Director of the company. FORDHAM, Stephen is a Director of the company. HALL, Philip is a Director of the company. TAYLOR, Daniel is a Director of the company. WIMSHURST, Christopher is a Director of the company. Secretary DICKINSON, Antony John has been resigned. Secretary FORDHAM, Rupert Patrick has been resigned. Secretary SEALY, John Marcus 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 has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENNETT, Sarah Danielle has been resigned. Director BENSON, Terence William has been resigned. Director BROWN, Simon has been resigned. Director BULLOCK, Sharon has been resigned. Director COOPER, Susan has been resigned. Director DICKINSON, Antony John has been resigned. Director DIXON, Philip Michael has been resigned. Director MEGNAUTH, Gavin has been resigned. Director SEALY, John Marcus has been resigned. Director SMITH, Michele has been resigned. Director SPENCER, Andrew has been resigned. Director STEVENSON, James Lorimer has been resigned. Director STOKES, Helen has been resigned. Director THOMAS, Paul Howard has been resigned. Director WEIR, Michelle Louise has been resigned. Director WOODS BALLARD, Hugh has been resigned. Director WYNN, Sarah has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
BROOKE, Belinda Jane
Appointed Date: 08 August 2016

Director
FORDHAM, Rupert Patrick
Appointed Date: 09 January 2002
65 years old

Director
FORDHAM, Stephen
Appointed Date: 09 January 2002
63 years old

Director
HALL, Philip
Appointed Date: 01 April 2016
43 years old

Director
TAYLOR, Daniel
Appointed Date: 15 April 2015
54 years old

Director
WIMSHURST, Christopher
Appointed Date: 15 April 2015
43 years old

Resigned Directors

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

Secretary
FORDHAM, Rupert Patrick
Resigned: 04 September 2003
Appointed Date: 09 January 2002

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

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

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

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

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

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Director
BENNETT, Sarah Danielle
Resigned: 30 September 2011
Appointed Date: 01 April 2008
47 years old

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

Director
BROWN, Simon
Resigned: 22 January 2016
Appointed Date: 15 April 2015
44 years old

Director
BULLOCK, Sharon
Resigned: 31 January 2017
Appointed Date: 15 April 2015
54 years old

Director
COOPER, Susan
Resigned: 30 September 2016
Appointed Date: 19 December 2012
70 years old

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

Director
DIXON, Philip Michael
Resigned: 18 December 2009
Appointed Date: 01 April 2008
52 years old

Director
MEGNAUTH, Gavin
Resigned: 07 June 2013
Appointed Date: 23 February 2010
65 years old

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

Director
SMITH, Michele
Resigned: 23 June 2014
Appointed Date: 01 April 2011
54 years old

Director
SPENCER, Andrew
Resigned: 03 June 2016
Appointed Date: 15 April 2015
46 years old

Director
STEVENSON, James Lorimer
Resigned: 31 October 2013
Appointed Date: 01 April 2008
54 years old

Director
STOKES, Helen
Resigned: 08 December 2010
Appointed Date: 09 January 2002
54 years old

Director
THOMAS, Paul Howard
Resigned: 27 October 2014
Appointed Date: 03 July 2014
51 years old

Director
WEIR, Michelle Louise
Resigned: 12 February 2010
Appointed Date: 01 April 2008
48 years old

Director
WOODS BALLARD, Hugh
Resigned: 30 June 2009
Appointed Date: 20 December 2002
57 years old

Director
WYNN, Sarah
Resigned: 31 January 2017
Appointed Date: 04 July 2014
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 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 UK LIMITED Events

01 Feb 2017
Termination of appointment of Sarah Wynn as a director on 31 January 2017
01 Feb 2017
Termination of appointment of Sharon Bullock as a director on 31 January 2017
09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
05 Oct 2016
Termination of appointment of Susan Cooper as a director on 30 September 2016
08 Aug 2016
Termination of appointment of James Wallis as a secretary on 8 August 2016
...
... and 114 more events
12 Feb 2002
Accounting reference date extended from 31/01/03 to 31/03/03
12 Feb 2002
New secretary appointed;new director appointed
12 Feb 2002
New director appointed
12 Feb 2002
New director appointed
09 Jan 2002
Incorporation

MORGAN HUNT UK LIMITED Charges

26 June 2014
Charge code 0434 9535 0004
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 March 2012
Insurance assignment of key-man policies
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The key-man policies and all other present or future…
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…
16 July 2002
All assets debenture
Delivered: 26 July 2002
Status: Satisfied on 12 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…