PETER MORRIS FUNERAL DIRECTORS LIMITED
FLINTSHIRE

Hellopages » Flintshire » Flintshire » CH7 1EG

Company number 05119195
Status Active
Incorporation Date 5 May 2004
Company Type Private Limited Company
Address CHESTER STREET, MOLD, FLINTSHIRE, CH7 1EG
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Director's details changed for Peter David Morris on 30 October 2015. The most likely internet sites of PETER MORRIS FUNERAL DIRECTORS LIMITED are www.petermorrisfuneraldirectors.co.uk, and www.peter-morris-funeral-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Peter Morris Funeral Directors Limited is a Private Limited Company. The company registration number is 05119195. Peter Morris Funeral Directors Limited has been working since 05 May 2004. The present status of the company is Active. The registered address of Peter Morris Funeral Directors Limited is Chester Street Mold Flintshire Ch7 1eg. . MORRIS, Alma Valerie is a Secretary of the company. MORRIS, Alma Valerie is a Director of the company. MORRIS, Peter David is a Director of the company. MORRIS, Richard William is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
MORRIS, Alma Valerie
Appointed Date: 05 May 2004

Director
MORRIS, Alma Valerie
Appointed Date: 05 May 2004
72 years old

Director
MORRIS, Peter David
Appointed Date: 05 May 2004
47 years old

Director
MORRIS, Richard William
Appointed Date: 05 May 2004
72 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 05 May 2004
Appointed Date: 05 May 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 05 May 2004
Appointed Date: 05 May 2004

PETER MORRIS FUNERAL DIRECTORS LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

06 May 2016
Director's details changed for Peter David Morris on 30 October 2015
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

...
... and 26 more events
17 May 2004
New secretary appointed;new director appointed
17 May 2004
Registered office changed on 17/05/04 from: 76 whitchurch road cardiff CF14 3LX
17 May 2004
Secretary resigned
17 May 2004
Director resigned
05 May 2004
Incorporation