P & R MORSON & COMPANY LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8BH

Company number 02838686
Status Active
Incorporation Date 23 July 1993
Company Type Private Limited Company
Address UNIT E3, COOMBSWOOD WAY, HALESOWEN, WEST MIDLANDS, B62 8BH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 2 in full; Satisfaction of charge 5 in full. The most likely internet sites of P & R MORSON & COMPANY LIMITED are www.prmorsoncompany.co.uk, and www.p-r-morson-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. P R Morson Company Limited is a Private Limited Company. The company registration number is 02838686. P R Morson Company Limited has been working since 23 July 1993. The present status of the company is Active. The registered address of P R Morson Company Limited is Unit E3 Coombswood Way Halesowen West Midlands B62 8bh. . HARTELL, Ruth Alexandra is a Secretary of the company. MORRIS, Paul Robert is a Director of the company. Secretary MARSDEN, Bryan has been resigned. Secretary MORRIS, Paul Robert has been resigned. Secretary MORRIS, Susan Ann has been resigned. Secretary SMITH, Brian Gary has been resigned. Secretary WILLIAMS, Roger Neil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HENSON, Mandy Roseina has been resigned. Director MORRIS, Susan Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
HARTELL, Ruth Alexandra
Appointed Date: 03 December 2014

Director
MORRIS, Paul Robert
Appointed Date: 01 April 1995
60 years old

Resigned Directors

Secretary
MARSDEN, Bryan
Resigned: 23 July 2012
Appointed Date: 31 March 2011

Secretary
MORRIS, Paul Robert
Resigned: 29 October 2003
Appointed Date: 01 July 1995

Secretary
MORRIS, Susan Ann
Resigned: 01 July 1995
Appointed Date: 16 August 1993

Secretary
SMITH, Brian Gary
Resigned: 03 December 2014
Appointed Date: 01 September 2011

Secretary
WILLIAMS, Roger Neil
Resigned: 26 November 2010
Appointed Date: 29 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 August 1993
Appointed Date: 23 July 1993

Director
HENSON, Mandy Roseina
Resigned: 10 April 1995
Appointed Date: 16 August 1993
60 years old

Director
MORRIS, Susan Ann
Resigned: 26 February 2010
Appointed Date: 16 August 1993
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 August 1993
Appointed Date: 23 July 1993

Persons With Significant Control

Mr Paul Robert Morris B Eng Miee
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

P & R MORSON & COMPANY LIMITED Events

05 Dec 2016
Satisfaction of charge 6 in full
05 Dec 2016
Satisfaction of charge 2 in full
05 Dec 2016
Satisfaction of charge 5 in full
05 Dec 2016
Satisfaction of charge 4 in full
07 Oct 2016
Registration of charge 028386860007, created on 7 October 2016
...
... and 80 more events
26 Oct 1993
New secretary appointed;director resigned;new director appointed

26 Oct 1993
Secretary resigned;new director appointed

26 Oct 1993
Registered office changed on 26/10/93 from: 2 baches street london N1 6UB

22 Oct 1993
Company name changed trialterm projects LIMITED\certificate issued on 25/10/93
23 Jul 1993
Incorporation

P & R MORSON & COMPANY LIMITED Charges

7 October 2016
Charge code 0283 8686 0007
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
2 July 2007
Legal charge
Delivered: 5 July 2007
Status: Satisfied on 5 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit E3 coombs wood halesowen west midlands. Fixed charge…
21 March 2007
Debenture
Delivered: 22 March 2007
Status: Satisfied on 5 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 March 2007
Legal charge
Delivered: 22 March 2007
Status: Satisfied on 5 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit E3 coombs wood, halesowen, west midlands. Fixed charge…
4 September 2006
Legal charge
Delivered: 22 September 2006
Status: Satisfied on 25 August 2012
Persons entitled: St Modwen Developments Limited
Description: Plot E3 coombs wood halesowen west midlands.
20 May 2005
Debenture
Delivered: 25 May 2005
Status: Satisfied on 5 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1998
Legal charge
Delivered: 20 October 1998
Status: Satisfied on 25 August 2012
Persons entitled: Barclays Bank PLC
Description: Warehouse and yard victoria road,halesowen,west…