STEPHEN MORRISON LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 5BP

Company number 04431902
Status Active - Proposal to Strike off
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address 39/41 CHASE SIDE, SOUTHGATE, LONDON, N14 5BP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Mr Martin Eric William Sans as a secretary on 28 July 2016; Termination of appointment of Barleigh Wells Limited as a secretary on 28 July 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 2 . The most likely internet sites of STEPHEN MORRISON LIMITED are www.stephenmorrison.co.uk, and www.stephen-morrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Stephen Morrison Limited is a Private Limited Company. The company registration number is 04431902. Stephen Morrison Limited has been working since 03 May 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Stephen Morrison Limited is 39 41 Chase Side Southgate London N14 5bp. . SANS, Martin Eric William is a Secretary of the company. MORRISON, Andrew Gordon is a Director of the company. Secretary MORRISON, Andrew Gordon has been resigned. Secretary BARLEIGH WELLS LIMITED has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Secretary WRIGHTS SECRETARIES LIMITED has been resigned. Director MORRISON, Andrew Gordon has been resigned. Director STEPHEN, Neil Robert has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SANS, Martin Eric William
Appointed Date: 28 July 2016

Director
MORRISON, Andrew Gordon
Appointed Date: 03 May 2002
61 years old

Resigned Directors

Secretary
MORRISON, Andrew Gordon
Resigned: 15 June 2005
Appointed Date: 03 May 2002

Secretary
BARLEIGH WELLS LIMITED
Resigned: 28 July 2016
Appointed Date: 27 February 2007

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Secretary
WRIGHTS SECRETARIES LIMITED
Resigned: 27 February 2007
Appointed Date: 15 June 2005

Director
MORRISON, Andrew Gordon
Resigned: 15 June 2005
Appointed Date: 03 May 2002
61 years old

Director
STEPHEN, Neil Robert
Resigned: 05 May 2011
Appointed Date: 03 May 2002
56 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

STEPHEN MORRISON LIMITED Events

29 Jul 2016
Appointment of Mr Martin Eric William Sans as a secretary on 28 July 2016
29 Jul 2016
Termination of appointment of Barleigh Wells Limited as a secretary on 28 July 2016
29 Jul 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 Aug 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2

...
... and 43 more events
22 May 2002
Secretary resigned
22 May 2002
Director resigned
22 May 2002
New director appointed
22 May 2002
New secretary appointed;new director appointed
03 May 2002
Incorporation