MORWETH COURT LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3JS

Company number 04714438
Status Active
Incorporation Date 27 March 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 HOLGATE COURT, 4-10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MORWETH COURT LIMITED are www.morwethcourt.co.uk, and www.morweth-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Morweth Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04714438. Morweth Court Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of Morweth Court Limited is 8 Holgate Court 4 10 Western Road Romford Essex Rm1 3js. . EVANS, Daniel Shane is a Director of the company. HAGAN, Sandra Dorothy is a Director of the company. Secretary BARKER, Jonathan Christopher has been resigned. Secretary GODFREY, Paul Steven has been resigned. Secretary WILLIAMS, Kevin Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Jonathan Christopher has been resigned. Director COLES, Michael has been resigned. Director JONES, Kathleen Rachael has been resigned. Director NICHOLLS, John Cecil has been resigned. Director WELSTEAD, Paul Edward has been resigned. The company operates in "Residents property management".


Current Directors

Director
EVANS, Daniel Shane
Appointed Date: 01 February 2014
40 years old

Director
HAGAN, Sandra Dorothy
Appointed Date: 17 August 2005
68 years old

Resigned Directors

Secretary
BARKER, Jonathan Christopher
Resigned: 11 December 2014
Appointed Date: 01 February 2006

Secretary
GODFREY, Paul Steven
Resigned: 31 January 2006
Appointed Date: 17 August 2005

Secretary
WILLIAMS, Kevin Stuart
Resigned: 09 September 2005
Appointed Date: 27 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Director
BARKER, Jonathan Christopher
Resigned: 11 December 2014
Appointed Date: 17 August 2005
77 years old

Director
COLES, Michael
Resigned: 09 September 2005
Appointed Date: 27 March 2003
61 years old

Director
JONES, Kathleen Rachael
Resigned: 22 July 2008
Appointed Date: 16 June 2007
46 years old

Director
NICHOLLS, John Cecil
Resigned: 10 June 2013
Appointed Date: 16 June 2007
82 years old

Director
WELSTEAD, Paul Edward
Resigned: 19 December 2013
Appointed Date: 17 August 2005
76 years old

MORWETH COURT LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 27 March 2016 no member list
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 27 March 2015 no member list
01 Apr 2015
Director's details changed for Sandra Dorothy Hagan on 1 April 2015
...
... and 41 more events
12 Apr 2005
Annual return made up to 27/03/05
25 Jan 2005
Total exemption small company accounts made up to 31 March 2004
17 Apr 2004
Annual return made up to 27/03/04
  • 363(287) ‐ Registered office changed on 17/04/04

09 Apr 2003
Secretary resigned
27 Mar 2003
Incorporation