MORGANASH LIMITED
RUNCORN HALLCO 957 LIMITED

Hellopages » Cheshire » Halton » WA7 1WA

Company number 04955931
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address 7 WHITWORTH COURT, MANOR FARM ROAD MANOR PARK, RUNCORN, CHESHIRE, WA7 1WA
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c., 66210 - Risk and damage evaluation, 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 6,958.88 . The most likely internet sites of MORGANASH LIMITED are www.morganash.co.uk, and www.morganash.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Morganash Limited is a Private Limited Company. The company registration number is 04955931. Morganash Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of Morganash Limited is 7 Whitworth Court Manor Farm Road Manor Park Runcorn Cheshire Wa7 1wa. . GETHING, Andrew is a Director of the company. RANDALL, Robert Peter James is a Director of the company. Secretary DENSEM, Robert Gordon has been resigned. Secretary GETHING, Andrew has been resigned. Secretary SCOBBIE, Martyn David has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director HUNTER, Paul Rex Ford has been resigned. Director HUNTER, Paul Rex Ford has been resigned. Director O'BRIEN, Thomas Norman has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
GETHING, Andrew
Appointed Date: 12 December 2003
61 years old

Director
RANDALL, Robert Peter James
Appointed Date: 12 November 2004
76 years old

Resigned Directors

Secretary
DENSEM, Robert Gordon
Resigned: 28 March 2008
Appointed Date: 06 July 2004

Secretary
GETHING, Andrew
Resigned: 06 July 2004
Appointed Date: 12 December 2003

Secretary
SCOBBIE, Martyn David
Resigned: 14 January 2011
Appointed Date: 28 March 2008

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 12 December 2003
Appointed Date: 06 November 2003

Director
HUNTER, Paul Rex Ford
Resigned: 30 June 2006
Appointed Date: 13 December 2005
65 years old

Director
HUNTER, Paul Rex Ford
Resigned: 01 June 2005
Appointed Date: 12 December 2003
65 years old

Director
O'BRIEN, Thomas Norman
Resigned: 01 January 2006
Appointed Date: 12 November 2004
68 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 12 December 2003
Appointed Date: 06 November 2003

Persons With Significant Control

Mr Andrew Gething
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Robert Peter James Randall
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

MORGANASH LIMITED Events

18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
31 May 2016
Accounts for a small company made up to 31 December 2015
30 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6,958.88

08 Oct 2015
Accounts for a small company made up to 31 December 2014
26 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 6,958.88

...
... and 69 more events
06 Jan 2004
Secretary resigned
06 Jan 2004
New director appointed
06 Jan 2004
New secretary appointed;new director appointed
24 Dec 2003
Company name changed hallco 957 LIMITED\certificate issued on 24/12/03
06 Nov 2003
Incorporation

MORGANASH LIMITED Charges

10 May 2005
Debenture
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…