A.J. MORRISROE & SONS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » WD6 1GS

Company number 01300615
Status Active
Incorporation Date 1 March 1977
Company Type Private Limited Company
Address UNIT 4 OAKS COURT WARWICK ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1GS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr Michael Ioannou as a director on 3 January 2017; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 200,000 ; Full accounts made up to 31 October 2015. The most likely internet sites of A.J. MORRISROE & SONS LIMITED are www.ajmorrisroesons.co.uk, and www.a-j-morrisroe-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. A J Morrisroe Sons Limited is a Private Limited Company. The company registration number is 01300615. A J Morrisroe Sons Limited has been working since 01 March 1977. The present status of the company is Active. The registered address of A J Morrisroe Sons Limited is Unit 4 Oaks Court Warwick Road Borehamwood Hertfordshire Wd6 1gs. . MORRISROE, Brian Quinlan is a Secretary of the company. BANNISTER, Daniel is a Director of the company. IOANNOU, Michael is a Director of the company. MARAPAO, Gerard is a Director of the company. MORRISROE, Brian Quinlan is a Director of the company. TIMLIN, Clement is a Director of the company. VAZIRI, Eddie is a Director of the company. Director HOUSE, David has been resigned. Director MCLAUGHLIN, Hugh Oliver has been resigned. Director RIGLEY, John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director
BANNISTER, Daniel
Appointed Date: 08 January 2013
49 years old

Director
IOANNOU, Michael
Appointed Date: 03 January 2017
57 years old

Director
MARAPAO, Gerard
Appointed Date: 01 January 2003
64 years old

Director

Director
TIMLIN, Clement
Appointed Date: 09 January 2012
48 years old

Director
VAZIRI, Eddie
Appointed Date: 01 August 2009
63 years old

Resigned Directors

Director
HOUSE, David
Resigned: 20 December 2012
Appointed Date: 27 January 2011
68 years old

Director
MCLAUGHLIN, Hugh Oliver
Resigned: 26 March 2008
77 years old

Director
RIGLEY, John
Resigned: 09 January 2012
68 years old

A.J. MORRISROE & SONS LIMITED Events

03 Jan 2017
Appointment of Mr Michael Ioannou as a director on 3 January 2017
23 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200,000

13 Jun 2016
Full accounts made up to 31 October 2015
09 Jul 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200,000

29 Jun 2015
Full accounts made up to 31 October 2014
...
... and 110 more events
19 Feb 1987
Accounts for a small company made up to 31 October 1984
19 Feb 1987
Accounts for a small company made up to 31 October 1985

19 Feb 1987
Full accounts made up to 17 October 1983

04 Feb 1987
Particulars of mortgage/charge
01 Mar 1977
Incorporation

A.J. MORRISROE & SONS LIMITED Charges

9 July 2011
Guarantee & debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2006
Legal charge
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the tarmac site ampthill industrial estate…
22 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 4 oaks court warwick road…
8 August 1995
Legal mortgage
Delivered: 14 August 1995
Status: Satisfied on 30 July 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 51 high street harrow on the hill…
27 March 1992
Legal charge
Delivered: 3 April 1992
Status: Satisfied on 30 July 2009
Persons entitled: Barclays Bank PLC
Description: 54 chasewood park, harrow on the hill, london borough of…
27 March 1992
Legal charge
Delivered: 3 April 1992
Status: Satisfied on 30 July 2009
Persons entitled: Barclays Bank PLC
Description: 114 elms lane, north wembley, london borough of brent title…
23 April 1990
Legal charge
Delivered: 27 April 1990
Status: Satisfied on 30 July 2009
Persons entitled: Barclays Bank PLC
Description: 108 elms lane, north wembley l/b of brent title no mx…
23 April 1990
Legal charge
Delivered: 27 April 1990
Status: Satisfied on 30 July 2009
Persons entitled: Barclays Bank PLC
Description: 106 elms lane, north wembley l/b of brent title no ngl…
16 January 1990
Legal charge
Delivered: 31 January 1990
Status: Satisfied on 8 October 2002
Persons entitled: M. E. Morrisroe
Description: 114 elms lane north wembley middlesex title no. Mx 329397.
16 January 1990
Legal charge
Delivered: 31 January 1990
Status: Satisfied on 8 October 2002
Persons entitled: M.E. Morrisroe
Description: 54 chasewood park sudbury hill harrow, middlesex title no…
27 September 1989
Mortgage
Delivered: 16 October 1989
Status: Satisfied on 30 April 2004
Persons entitled: Eagle Star Insurance Company Limited.
Description: L/H 54 chasewood park sudbury hill l/b ob of harrow.
27 September 1989
Mortgage and further charge
Delivered: 16 October 1989
Status: Satisfied on 30 April 2004
Persons entitled: Eagle Star Insurance Company Limited.
Description: L/H 54 chasewood park sudbury hill l/b of harrow f/h 114…
12 April 1989
Floating charge
Delivered: 27 April 1989
Status: Outstanding
Persons entitled: H.O Mclaughlin B.Q Morrisroe
Description: Undertaking and all property and assets present and future…
24 February 1989
Legal charge
Delivered: 16 March 1989
Status: Satisfied on 30 July 2009
Persons entitled: Barclays Bank PLC
Description: 54 chasewood park, harrow on the hill l/b of harrow.
26 January 1987
Debenture
Delivered: 4 February 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…